31 Kentish Town Road Camden Town
London
NW1 8NL
Secretary Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Michael Vivian Sternberg |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1995(41 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent Lodge 9 Keats Grove London NW3 2RR |
Director Name | Paul Anthony Grossmith-Dwek |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(52 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Noam Tamir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2008(54 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Lawn Road London NW3 2XB |
Director Name | Mr Richard Malcolm Slowe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2013(59 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Albert Place London W8 5PD |
Director Name | Mr Daniel Isaiah Sternberg |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2016(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mrs Victoria Jane Slowe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Director Name | Lady Hazel Sternberg |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Director Name | Sir Sigmund Sternberg |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Director Name | Mrs Emily Jane Scholl |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(55 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wolsey Road Moor Park Northwood Middlesex HA6 2ER |
Director Name | Mr Daniel Sternberg |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(55 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2009) |
Role | Barrister |
Correspondence Address | 36 Rosslyn Hill London NW3 1NH |
Website | martinslowe.com |
---|---|
Telephone | 020 82361050 |
Telephone region | London |
Registered Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Arnold Solomon Israel & Martin Slowe 5.87% Ordinary A |
---|---|
25 at £1 | Michael Vivian Sternberg 5.87% Ordinary A |
201 at £1 | Sigmund Sternberg 47.18% Ordinary A |
142 at £1 | Michael V. Sternberg & Richard Malcolm Slowe & Clive Ashley Ross 33.33% Ordinary B |
16 at £1 | David Sternberg & Niranjan Jivraj Kariya 3.76% Ordinary A |
10 at £1 | Ruth Tamir 2.35% Ordinary A |
6 at £1 | Martin David Paiser & Noam Tamir & Ruth Tamir 1.41% Ordinary A |
1 at £1 | Executors Of Hazel Sternberg 0.23% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,499,596 |
Gross Profit | £4,177,412 |
Net Worth | £47,301,774 |
Cash | £2,932,252 |
Current Liabilities | £2,693,123 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
26 April 2002 | Delivered on: 8 May 2002 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and copeheed limited as mortgagor and by copeheed limited as principal debtor Secured details: All monies due or to become due from the company and/or copeheed limited to the chargee on any account whatsoever. Particulars: The property k/a 9 to 19 (odd) firs parade matlock bridge derbyshire t/n DY212873. Fully Satisfied |
---|---|
29 March 2002 | Delivered on: 16 April 2002 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 957 and 959/961 alcester road south,kings heath,birmingham,west midlands; WM389093. Fully Satisfied |
1 March 2002 | Delivered on: 15 March 2002 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: Property k/a 41 high street north east ham london borough of newham t/no egl 193105. Fully Satisfied |
1 March 2002 | Delivered on: 15 March 2002 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: Property k/a 49, 50, 51, 51A, 52, 52A, 53 and 54 market street loughborough leicestershire t/no LT135737. Fully Satisfied |
1 March 2002 | Delivered on: 15 March 2002 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: Property k/a 943 to 985 (odd numbers) alcester road south kings heath west midlands t/no WM559651. Fully Satisfied |
30 June 2000 | Delivered on: 7 July 2000 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 27D high street,royston,hertfordshire.t/no:HD275718. Fully Satisfied |
31 May 2000 | Delivered on: 5 June 2000 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture 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: 27A,27B,27C,27D high street, royston, hertfordshire. T/no. HO277070, 91/93 high street, long eaton derbyshire. DY158915, DY266992, 6 swine market, nantwich, cheshire. CH225827. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 1985 | Delivered on: 4 May 1985 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Collateral first charge Secured details: £105,000 due from the company under the terms of the charge. Particulars: 1-3 ayres drive stanground peterborough cambridgeshire. Fully Satisfied |
24 May 2000 | Delivered on: 2 June 2000 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 50/56 (evens) sandy lane and 1 to 7 (odd) latham road fair oak and garages in the county of hampshire. Fully Satisfied |
13 August 1999 | Delivered on: 3 September 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 1 commercial street,aberdare,rhondda cynon taff.t/no:WA525069. Fully Satisfied |
13 August 1999 | Delivered on: 3 September 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 7 the promenade,bridlington,and 31A chapel street,bridlington,east riding of yorkshire.t/no:HS140820. Fully Satisfied |
13 August 1999 | Delivered on: 3 September 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 10 wind street,neath,neath port talbot.t/no:WA413425. Fully Satisfied |
13 August 1999 | Delivered on: 3 September 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 30 hewell road,barnt green,worcestershire.t/no:HW51219. Fully Satisfied |
13 August 1999 | Delivered on: 1 September 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 97 church street bilston west midlands-WM17387. Fully Satisfied |
13 August 1999 | Delivered on: 1 September 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 426 barlow moor road chorlton-cum-hardy greater manchester-GM200814. Fully Satisfied |
13 August 1999 | Delivered on: 26 August 1999 Satisfied on: 6 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 28 high street congleton cheshire t/n CH144168. Fully Satisfied |
13 August 1999 | Delivered on: 26 August 1999 Satisfied on: 6 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 188 the broadway didcot oxfordshire t/n 134849. Fully Satisfied |
13 August 1999 | Delivered on: 26 August 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 6 swine market nantwich cheshire t/n CH225827. Fully Satisfied |
26 April 1984 | Delivered on: 9 May 1984 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: F/H 54-55 cliffe high street, lewes east sussex title no sx 139371. Fully Satisfied |
13 August 1999 | Delivered on: 26 August 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 27A-c (inclusive) high street royston hertfordshire t/n HD277070. Fully Satisfied |
13 August 1999 | Delivered on: 26 August 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 91 and 93 high street longeaton derbyshire t/nos DY158915 and DY266992. Fully Satisfied |
28 May 1999 | Delivered on: 8 June 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies now due or hereafter to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 238 and 240 hutton road,shenfield, essex t/nos EX437139 and EX437134. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of nythe road stratton st. Margaret swindon wiltshire t/n WT9230. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 12 bourne way hayes london borough of bromley t/n SGL391754. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 2 bourne way hayes london borough of bromley t/n SGL395525. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 21 botchergate and 2 mary street carlisle cumbria t/n CU53193. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies now due or from time to time accruing due from the company and/or martin slowe estates limited to the chargee upon any account and in any manner whatsoever. Particulars: 87/89 high street cheltenham gloucestershire t/n GL152337. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 25 to 43 (odd) botchergate, & 1, 3 and 19-29 (odd) portland place carlisle cumbria-CU56622. Fully Satisfied |
14 December 1983 | Delivered on: 19 December 1983 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Collateral charge Secured details: £195,000 & all monies due or to become due from the company to the chargee supplemental to a principal charge dated 14.12.83. Particulars: F/H 4 ayres drive house, ayres drive, stanground, peterborough t/n cb 44389 f/h flats 1/6 st anne's mansions, montefiore road, hove, east sussex t/n sx 137323 l/h shops 1, 1A, 1B, 5, 7, 11, 13 & 17/19 montefiore road, hove, east sussex. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 17-57 chad square hawthorne road and garages 270-279 birmingham west midlands t/no.WM7223. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: Land adjoining portland place carlisle cumbria t/no.CU139996. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 1-7 old mill parade sandhurst windsor & maidenhead t/no.BK1131. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 54 and 55 cliffe high street lewes east sussex t/no.SX139371. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 50 and 52 station approach hayes l/b of bromley t/no: SGL383342. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 23 and 23A botchergate carlisle cumbria t/no: CU120450. Fully Satisfied |
28 November 1995 | Delivered on: 30 November 1995 Satisfied on: 27 May 2009 Persons entitled: London and Manchester (Commercial Mortgages) Classification: Further charge Secured details: £270,000 and all other monies due or to become due from the company to the chargee pursuant to a legal charge dated 8TH august 1990. Particulars: 93 high street long eaton derbyshire. Fully Satisfied |
2 July 1987 | Delivered on: 2 July 1993 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited Classification: Acquisition of property relating to two legal charges dated 20/07/1987 and 01/08/1988 Secured details: £655,000 (combined total of £220,000 and £435,000). Particulars: 1/11 (inclusive) dover court, horninglow road north, burton-upon-trent. Fully Satisfied |
28 February 1986 | Delivered on: 2 July 1993 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited Classification: Acquisition of property (legal charge) Secured details: £440,000. Particulars: 38 marsh lane, erdington. Fully Satisfied |
16 January 1987 | Delivered on: 2 July 1993 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited Classification: Acquisition of property (legal charge) Secured details: £195,000. Particulars: 849 osmaston road, allenton, derbyshire. Fully Satisfied |
1 December 1983 | Delivered on: 13 December 1983 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: L/H flat 1, cavendish place, 91 clapham common southside, london borough of lambeth t/n sgl 99874. Fully Satisfied |
11 June 1992 | Delivered on: 30 June 1992 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 8 and 9 aldsworth parade, aldsworth avenue, goring-by-sea, west sussex.t/no.wsx 155700. Fully Satisfied |
16 January 1987 | Delivered on: 7 April 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited Classification: Legal charge Secured details: £260,000.00 all monies due or to become due from the company to the chargee. Particulars: 140 east street, bedminster, avon. Fully Satisfied |
24 September 1986 | Delivered on: 7 April 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited Classification: Legal charge Secured details: £360,000.00 all monies due or to become due from the company to the chargee. Particulars: 957 and 959/961 alchester road south, kings head, birmingham. Fully Satisfied |
22 December 1988 | Delivered on: 7 April 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited Classification: Legal charge Secured details: £220,000.00 all monies due or to become due from the company to the chargee. Particulars: 45 to 48 moorland road, bath, avon. Fully Satisfied |
16 January 1987 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited Classification: Legal charge Secured details: £260,000. Particulars: 38,38A and 39 blackwellgate,darlington. Fully Satisfied |
16 January 1987 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited Classification: Legal charge Secured details: £260,000. Particulars: 6/12 sherrard street,melton mowbray. Fully Satisfied |
24 September 1986 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £360,000. Particulars: 33/35 front street arnold nottingham. Fully Satisfied |
1 August 1988 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £435,000. Particulars: 362 lymington road highcliffe. Fully Satisfied |
22 December 1988 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £220,000. Particulars: 360 lymington road highcliffe. Fully Satisfied |
13 June 1983 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £285,000. Particulars: 87/89 high street cheltenham. Fully Satisfied |
30 November 1983 | Delivered on: 13 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: F/H 5 ayres drive, petersborough county of cambridgeshire. Fully Satisfied |
4 May 1984 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £110,000. Particulars: 426 barlow moor road manchester. Fully Satisfied |
21 May 1985 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £100,000. Particulars: 26/30 hewell road barnt green. Fully Satisfied |
21 June 1985 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £85,000. Particulars: 9/11 green end road whitchurch. Fully Satisfied |
20 July 1987 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £220,000. Particulars: 29 church street eccles. Fully Satisfied |
23 August 1984 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £107,000. Particulars: 97/101 church street bilston. Fully Satisfied |
3 May 1985 | Delivered on: 15 January 1992 Satisfied on: 27 May 2009 Persons entitled: Brittannia Life Assurance Limited (Formerly Crusader Insurance PLC) Classification: Legal charge Secured details: £100,000. Particulars: 61, 64 and 65 church street rugby. Fully Satisfied |
6 November 1991 | Delivered on: 19 November 1991 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from martin slowe estates limited on any account whatsoever. Particulars: Firstly freehold property 4,5/59 6/7 AND8 forest parade lydney gloucestershire t/n GR105083 secondly freehold property 3,6,7,9 and 10 mote park shopping centre kent t/n K368329 see form 395 M153C for details. Fully Satisfied |
24 July 1991 | Delivered on: 7 August 1991 Satisfied on: 27 May 2009 Persons entitled: Dunbar 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: Firstly freehold property 4,5/5A 6/7 and 8 forest parade lydney gloucestershire t/n gr 105083 secondly: freehold property 3,6,7,9 and 10 mote park shopping centre kent t/n K368329 see form 395 M153C for details. Fully Satisfied |
18 June 1990 | Delivered on: 12 July 1991 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £860,000 and all monies due or to become due from the company to the chargee. Particulars: Unit 1, 3 wood street doncaster, south yorkshire. Fully Satisfied |
18 June 1990 | Delivered on: 12 July 1991 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £860,000 and all monies due or to become due from the company to the chargee. Particulars: 121/123 london road hazel grove, stockport greater manchester. Fully Satisfied |
13 June 1983 | Delivered on: 16 June 1983 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Collateral charge Secured details: £285,000 all monies due or to become due from the company to the chargee supplemental to a principal charge dated 13.6.83. Particulars: F/H 4,5,6 & 7 old mill parade high street sandhurst bracknell, berks. T/n bk 1131. Fully Satisfied |
18 June 1990 | Delivered on: 12 July 1991 Satisfied on: 27 May 2009 Persons entitled: Crusder Insurance PLC Classification: Legal charge Secured details: £860,000 and all monies due or to become due from the company to the chargee. Particulars: 1/3 and 6/7 aldsworth parade, goring by sea, west sussex. Fully Satisfied |
18 June 1990 | Delivered on: 12 July 1991 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £860,000 and all monies due or to become due from the company to the chargee. Particulars: 1 and 3 short street cleethorpes humberside. Fully Satisfied |
18 June 1990 | Delivered on: 12 July 1991 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £860,000 and all monies due or to become due from the company to the chargee. Particulars: 172 and 174 streatham hill, lambeth, greater london. Fully Satisfied |
24 June 1991 | Delivered on: 12 July 1991 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 8 and 9 aldsworth parade, aldsworth ave, goring-by-sea west sussex. T/n wsx 155700. Fully Satisfied |
16 January 1991 | Delivered on: 12 April 1991 Satisfied on: 27 May 2009 Persons entitled: London and Manchester (Commercial Mortgages) (No.2) Classification: Legal charge Secured details: £368,000. Particulars: 188 the broadway,didcot,oxfordshire 28 high st,congleton,cheshire. Fully Satisfied |
28 February 1991 | Delivered on: 12 April 1991 Satisfied on: 27 May 2009 Persons entitled: London & Manchester (Commercial Mortgages) (No.2) Classification: Legal charge Secured details: £190,000. Particulars: 10,Wiad st,neath,west glamorgan. Fully Satisfied |
29 October 1991 | Delivered on: 12 April 1991 Satisfied on: 27 May 2009 Persons entitled: London & Manchester (Commercial Mortgages) (No.2) Classification: Legal charge Secured details: £165,000. Particulars: 6 swine market,nantwich,cheshire 1 commercial st,aberdare,mid-glam. Fully Satisfied |
8 August 1990 | Delivered on: 12 April 1991 Satisfied on: 27 May 2009 Persons entitled: London & Manchester (Commercial Mortgages) (No.2) Classification: Legal charge Secured details: £270,000. Particulars: 27A,27B and 27C high st,royston,herts 91 high st,long eaton,derbyshire. Fully Satisfied |
4 March 1991 | Delivered on: 12 April 1991 Satisfied on: 27 May 2009 Persons entitled: London & Manchester (Commercial Mortgages) (No.2) Classification: Legal charge Secured details: £142,000. Particulars: 7 promenade and 31A chapel st,bridlington,humberside. Fully Satisfied |
18 June 1990 | Delivered on: 6 April 1991 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £860,000 and all other monies due from the company to the chargee. Particulars: 27D high st,royston,herts. Fully Satisfied |
13 January 1983 | Delivered on: 21 January 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: F/H 4/5 ares drive stanground, peterborough cambridgeshire title no. Cb 44389. Fully Satisfied |
1 October 1990 | Delivered on: 19 October 1990 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or copeheed limited to the chargee on any account whatsoever. Particulars: 9 to 19 (odd numbers only) firs parade, matlock, derbyshire. Fully Satisfied |
17 June 1990 | Delivered on: 12 July 1990 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £220,000 and all monies due or to become due from the company to the chargee. Particulars: 127/127A london road hazel grove, stockport, greater manchester. Fully Satisfied |
22 December 1989 | Delivered on: 10 January 1990 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £1,211,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 16, maryport road, cardiff S. glam 20, the garth, winlaton tyne & wear. 60/62 fountain road, cheadle hulme, cheshire 85/87 arundel avenue, stockport gt. Manchester. 1/2 4A,4B,7 & 12 saunders house, leith avenue, pauls grove, portsmouth hampshire. 25/43 butchergate and 1/3 & 19/29 portland place carlisle, cumbria. Fully Satisfied |
18 December 1989 | Delivered on: 29 December 1989 Satisfied on: 30 May 2009 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: 17-57 chad square, hawthorne road, and garages 270-279, birmingham, W. mids. T/no wm 7223. Fully Satisfied |
1 December 1989 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 15 copsewood avenue, nuneaton, warwickshire t/n wk 140425. Fully Satisfied |
1 December 1989 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 11 bolton street, bury, greater manchester, t/n la 348190. Fully Satisfied |
1 December 1989 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 25 high street, ilfracombe, devon. Fully Satisfied |
20 July 1987 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £212,662.24. Particulars: 79 brandreth road cardiff, south glamorgan t/n kya 386657. Fully Satisfied |
22 December 1988 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £200,000. Particulars: 4 bourne way, hayes, l/b of bromley t/n sgl 393905. Fully Satisfied |
2 December 1987 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £224,760.62. Particulars: Land & buildings on north east side of church piece, charlton kings, cheltenham, gloucestershire t/n gr 109217. Fully Satisfied |
3 March 1981 | Delivered on: 20 March 1981 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from martin slowe estates limited to the chargee. Particulars: All that f/h property old mill parade high st sandhurst bracknell berks title no bk 1131. Fully Satisfied |
14 February 1983 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £190,577.45. Particulars: 54,66-72 (even) station approach, 6-10 (even) bourne way, hayes l/b bromley t/n sgl 395525. Fully Satisfied |
20 July 1987 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £212,662.24. Particulars: 23 market place, willenhall, walsall west midlands t/n wm 239847. Fully Satisfied |
1 August 1988 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £425,717.64. Particulars: Mote park shopping centre egremont, bearsted, kent, t/n k 368329. Fully Satisfied |
16 January 1987 | Delivered on: 19 December 1989 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £185,964.74. Particulars: 121 high street brierley hill, dudley west midlands t/n wm 296008. Fully Satisfied |
10 November 1989 | Delivered on: 23 November 1989 Satisfied on: 27 May 2009 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £270,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 124/125, 128/130, 136/138, 140/148 & 152/154 west way, stafford floating charge over: undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
1 September 1989 | Delivered on: 19 September 1989 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £250,000 and all other moneys due or to become due from the company and/or copehead limited to the chargee under the terms of the charge. Particulars: Rossell house 8-15 tudor square west bridgford nottinghamshire. Fully Satisfied |
20 July 1989 | Delivered on: 25 July 1989 Satisfied on: 30 May 2009 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £1,500,000 and all other moneys due or to become due from the company and/or martin slowe estates limited to the chargee under the terms of the charge. Particulars: The several properties specified on form M395 ref M499C together with floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
10 July 1989 | Delivered on: 19 July 1989 Satisfied on: 4 May 1990 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: 17-57 chad square hawthorne road and garages 270-279 birmingham west midlands t/no wm 7223. Fully Satisfied |
8 December 1988 | Delivered on: 28 December 1988 Satisfied on: 27 May 2009 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: Bowers fold shopping centre doncaster s yorkshire t/n syk 230009. Fully Satisfied |
28 February 1986 | Delivered on: 7 March 1986 Satisfied on: 27 May 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £440,000 due from the company to the chargee. Particulars: 181 northdown road, thanet, kent t/no k 366516. 5 ayres drive, stanground, peterborough t/no c 344389. Fully Satisfied |
11 November 1976 | Delivered on: 24 November 1976 Satisfied on: 27 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin slowe estates LTD to the chargee on any account whatsoever. Particulars: St annes mansions, montefiore rd, hove, E. sussex. Fully Satisfied |
20 August 2020 | Group of companies' accounts made up to 30 November 2019 (26 pages) |
---|---|
30 July 2020 | Confirmation statement made on 29 July 2020 with updates (6 pages) |
28 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
8 August 2019 | Group of companies' accounts made up to 30 November 2018 (25 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
30 July 2018 | Group of companies' accounts made up to 30 November 2017 (27 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
14 June 2018 | Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (2 pages) |
19 July 2017 | Group of companies' accounts made up to 30 November 2016 (22 pages) |
19 July 2017 | Group of companies' accounts made up to 30 November 2016 (22 pages) |
4 July 2017 | Notification of Michael Vivian Sternberg as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Michael Vivian Sternberg as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Michael Vivian Sternberg as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
27 June 2017 | Director's details changed for Mr Daniel Sternberg on 16 October 2016 (2 pages) |
27 June 2017 | Director's details changed for Mr Daniel Sternberg on 16 October 2016 (2 pages) |
16 January 2017 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page) |
16 January 2017 | Appointment of Mr Daniel Sternberg as a director on 16 October 2016 (2 pages) |
16 January 2017 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page) |
16 January 2017 | Appointment of Mr Daniel Sternberg as a director on 16 October 2016 (2 pages) |
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 July 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
1 July 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
25 April 2016 | Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 July 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
13 July 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
6 February 2015 | Satisfaction of charge 81 in full (4 pages) |
6 February 2015 | Satisfaction of charge 81 in full (4 pages) |
6 February 2015 | Satisfaction of charge 82 in full (4 pages) |
6 February 2015 | Satisfaction of charge 82 in full (4 pages) |
21 August 2014 | Group of companies' accounts made up to 30 November 2013 (21 pages) |
21 August 2014 | Group of companies' accounts made up to 30 November 2013 (21 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
20 August 2013 | Appointment of Mr Richard Malcolm Slowe as a director (2 pages) |
20 August 2013 | Appointment of Mr Richard Malcolm Slowe as a director (2 pages) |
26 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (10 pages) |
26 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (10 pages) |
25 July 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
25 July 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
1 July 2013 | Group of companies' accounts made up to 30 November 2012 (21 pages) |
1 July 2013 | Group of companies' accounts made up to 30 November 2012 (21 pages) |
13 August 2012 | Group of companies' accounts made up to 30 November 2011 (23 pages) |
13 August 2012 | Group of companies' accounts made up to 30 November 2011 (23 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (11 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (11 pages) |
8 August 2011 | Group of companies' accounts made up to 30 November 2010 (23 pages) |
8 August 2011 | Group of companies' accounts made up to 30 November 2010 (23 pages) |
21 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
21 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
24 August 2010 | Group of companies' accounts made up to 30 November 2009 (22 pages) |
24 August 2010 | Group of companies' accounts made up to 30 November 2009 (22 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (13 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (13 pages) |
21 August 2009 | Appointment terminated director emily scholl (1 page) |
21 August 2009 | Group of companies' accounts made up to 30 November 2008 (22 pages) |
21 August 2009 | Appointment terminated director daniel sternberg (1 page) |
21 August 2009 | Group of companies' accounts made up to 30 November 2008 (22 pages) |
21 August 2009 | Appointment terminated director emily scholl (1 page) |
21 August 2009 | Appointment terminated director daniel sternberg (1 page) |
13 July 2009 | Director appointed mrs emily scholl (1 page) |
13 July 2009 | Director appointed mrs emily scholl (1 page) |
2 July 2009 | Return made up to 19/06/09; full list of members (10 pages) |
2 July 2009 | Director appointed mr daniel sternberg (1 page) |
2 July 2009 | Return made up to 19/06/09; full list of members (10 pages) |
2 July 2009 | Director appointed mr daniel sternberg (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
3 December 2008 | Director appointed noam tamir (2 pages) |
3 December 2008 | Director appointed noam tamir (2 pages) |
17 November 2008 | Appointment terminated director hazel sternberg (1 page) |
17 November 2008 | Appointment terminated director hazel sternberg (1 page) |
5 September 2008 | Group of companies' accounts made up to 30 November 2007 (23 pages) |
5 September 2008 | Group of companies' accounts made up to 30 November 2007 (23 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o clayton stark and co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
2 July 2008 | Return made up to 19/06/08; full list of members (10 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (10 pages) |
2 July 2008 | Director's change of particulars / hazel sternberg / 02/07/2008 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o clayton stark and co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
2 July 2008 | Director's change of particulars / hazel sternberg / 02/07/2008 (1 page) |
28 September 2007 | Group of companies' accounts made up to 30 November 2006 (26 pages) |
28 September 2007 | Group of companies' accounts made up to 30 November 2006 (26 pages) |
25 June 2007 | Return made up to 19/06/07; full list of members (6 pages) |
25 June 2007 | Return made up to 19/06/07; full list of members (6 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
2 October 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
2 October 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
10 October 2005 | Return made up to 19/06/05; full list of members (9 pages) |
10 October 2005 | Return made up to 19/06/05; full list of members (9 pages) |
4 October 2005 | Group of companies' accounts made up to 30 November 2004 (24 pages) |
4 October 2005 | Group of companies' accounts made up to 30 November 2004 (24 pages) |
28 September 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
28 September 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
28 July 2004 | Return made up to 19/06/04; no change of members (8 pages) |
28 July 2004 | Return made up to 19/06/04; no change of members (8 pages) |
1 October 2003 | Group of companies' accounts made up to 30 November 2002 (23 pages) |
1 October 2003 | Group of companies' accounts made up to 30 November 2002 (23 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members (14 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members (14 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (14 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (14 pages) |
15 June 2002 | Group of companies' accounts made up to 30 November 2001 (22 pages) |
15 June 2002 | Group of companies' accounts made up to 30 November 2001 (22 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Group of companies' accounts made up to 30 November 2000 (22 pages) |
6 September 2001 | Group of companies' accounts made up to 30 November 2000 (22 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (10 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (10 pages) |
30 August 2000 | Full group accounts made up to 30 November 1999 (23 pages) |
30 August 2000 | Full group accounts made up to 30 November 1999 (23 pages) |
10 August 2000 | Return made up to 19/06/00; full list of members (9 pages) |
10 August 2000 | Return made up to 19/06/00; full list of members (9 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (9 pages) |
5 June 2000 | Particulars of mortgage/charge (9 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Full group accounts made up to 30 November 1998 (26 pages) |
17 September 1999 | Full group accounts made up to 30 November 1998 (26 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Return made up to 19/06/99; no change of members (11 pages) |
1 July 1999 | Return made up to 19/06/99; no change of members (11 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Full group accounts made up to 30 November 1997 (25 pages) |
2 October 1998 | Full group accounts made up to 30 November 1997 (25 pages) |
8 July 1998 | Return made up to 19/06/98; no change of members (11 pages) |
8 July 1998 | Return made up to 19/06/98; no change of members (11 pages) |
24 September 1997 | Full accounts made up to 30 November 1996 (21 pages) |
24 September 1997 | Full accounts made up to 30 November 1996 (21 pages) |
11 July 1997 | Return made up to 19/06/97; full list of members (13 pages) |
11 July 1997 | Return made up to 19/06/97; full list of members (13 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 18 st. George street hanover sq. London W1R 0LL (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 18 st. George street hanover sq. London W1R 0LL (1 page) |
26 July 1996 | Return made up to 19/06/96; full list of members (13 pages) |
26 July 1996 | Full group accounts made up to 30 November 1995 (22 pages) |
26 July 1996 | Full group accounts made up to 30 November 1995 (22 pages) |
26 July 1996 | Return made up to 19/06/96; full list of members (13 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
29 June 1995 | Return made up to 19/06/95; no change of members (8 pages) |
29 June 1995 | Return made up to 19/06/95; no change of members (8 pages) |
5 June 1995 | Full group accounts made up to 30 November 1994 (20 pages) |
5 June 1995 | Full group accounts made up to 30 November 1994 (20 pages) |
23 January 1954 | Incorporation (16 pages) |
23 January 1954 | Incorporation (16 pages) |
23 January 1954 | Certificate of incorporation (1 page) |
23 January 1954 | Certificate of incorporation (1 page) |