London
W1G 8TB
Director Name | Boris Ben Ari |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 07 July 1998(44 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Daniel Charles Glazer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(60 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Warren Andrew Bignell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Daniel Meyer Ellman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 August 2018(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Pieter Alexander Voogelaar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2018(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Theodorus Petrus Cornelis Maria Jongmans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2018(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Lionel Broide |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1992(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 53 Rue Lafayette Paris 75009 Foreign |
Director Name | Kenneth James Jelf |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 33 Marlborough Park Avenue Sidcup Kent DA15 9DL |
Director Name | Joel Osrin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 19 Bancroft Avenue London N2 0AR |
Director Name | Harry Symons |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 44 Sheringham St Johns Wood Park London NW8 6RA |
Director Name | Mr Stephen Barry Glazer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(38 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Secretary Name | Joel Osrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 19 Bancroft Avenue London N2 0AR |
Director Name | Michael Hyam Fienberg |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 19a Bishops Avenue Northwood Middlesex HA6 3DQ |
Director Name | Jason Peter St Hill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(38 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Frederick Johannes Wessels |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 September 1995(41 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8 Summit Lodge Summit Road Morningside Sandton Gauteng Foreign |
Director Name | Harry Symons |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(41 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 70 Viceroy Court Prince Albert Road London NW8 7PS |
Director Name | Jurgen Ott Fischer |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1996(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 9 Westmore Road Higgovale 8001 Capetown South Africa |
Director Name | Keith Alexander Graham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(44 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 November 2019) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Mr David Ellman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2007(53 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7849 Revelle Drive La Jolla California 92037 United States |
Director Name | Mr Alan David Bargery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Website | ivory-ledoux.co.uk |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
500k at £1 | Ivory & Ledoux Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,895,559 |
Gross Profit | £3,416,406 |
Net Worth | £3,828,452 |
Current Liabilities | £9,885,307 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
20 March 2009 | Delivered on: 25 March 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgagor charges the property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited with the bank (the deposited property) as continuing security to the bank see image for full details. Outstanding |
---|---|
20 March 2009 | Delivered on: 25 March 2009 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgagor has charged by way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt (the deposit monies) see image for full details. Outstanding |
5 March 2009 | Delivered on: 17 March 2009 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal sums from time to time standing to the credit of the company's deposit account. Outstanding |
14 November 2006 | Delivered on: 30 November 2006 Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited Classification: Rent deposit deed Secured details: £53,000.00 and all other monies due or to become due. Particulars: £53,000.00 together with any sums paid into the account in which such sums are held any any interest credited to that account. Outstanding |
30 March 2006 | Delivered on: 18 April 2006 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Fixed and floating charge over book debts and proceeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
29 December 2020 | Delivered on: 8 January 2021 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
20 March 2009 | Delivered on: 25 March 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 June 1992 | Delivered on: 18 June 1992 Persons entitled: United Mizrahi Bank Limited Classification: Mortgage debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 2006 | Delivered on: 12 April 2006 Satisfied on: 28 March 2009 Persons entitled: Kbc Bank N.V. London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
8 February 2001 | Delivered on: 22 February 2001 Satisfied on: 28 March 2009 Persons entitled: Brown, Shipley & Co. Limited and United Mizrahi Bank Limited Classification: Charge between the company and brown, shipley & co. Limited in its capacity as agent and trustee for and on behalf of itself and united mizrahi bank limited (together the "finance parties") Secured details: All present and future obligations and liabilities actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to: I) brown, shipley & co. Limited pursuant to a debenture dated 28 march 1996 ii) united mizrahi bank limited pursuant to facility letters dated 7 april 1992 and 17 august 1992OR any other facility letters. Particulars: All book and other debts. Fully Satisfied |
28 March 1996 | Delivered on: 17 April 1996 Satisfied on: 28 March 2009 Persons entitled: Brown, Shipley & Co Limited Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
14 March 2023 | Group of companies' accounts made up to 30 September 2022 (37 pages) |
6 July 2022 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 64 New Cavendish Street London W1G 8TB on 6 July 2022 (1 page) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
4 March 2022 | Group of companies' accounts made up to 30 September 2021 (35 pages) |
17 January 2022 | Satisfaction of charge 10 in full (1 page) |
17 January 2022 | Satisfaction of charge 8 in full (1 page) |
17 January 2022 | Satisfaction of charge 9 in full (1 page) |
17 January 2022 | Satisfaction of charge 005298070011 in full (1 page) |
17 January 2022 | Satisfaction of charge 6 in full (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
16 March 2021 | Group of companies' accounts made up to 30 September 2020 (34 pages) |
8 January 2021 | Registration of charge 005298070011, created on 29 December 2020 (15 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 March 2020 | Group of companies' accounts made up to 30 September 2019 (34 pages) |
21 November 2019 | Termination of appointment of Keith Alexander Graham as a director on 1 November 2019 (1 page) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 May 2019 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
31 October 2018 | Termination of appointment of Alan David Bargery as a director on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Pieter Alexander Voogelaar as a director on 25 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Theodorus Petrus Cornelis Maria Jongmans as a director on 25 October 2018 (2 pages) |
1 October 2018 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
30 August 2018 | Appointment of Mr Daniel Meyer Ellman as a director on 30 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of David Ellman as a director on 30 August 2018 (1 page) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mr. Warren Andrew Bignell as a director on 8 May 2018 (2 pages) |
29 January 2018 | Termination of appointment of Jason Peter St Hill as a director on 8 December 2017 (1 page) |
26 October 2017 | Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017 (1 page) |
26 October 2017 | Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 June 2015 | Director's details changed for Mr Stephen Barry Glazer on 24 June 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Boris Ben Ari on 24 June 2015 (1 page) |
24 June 2015 | Secretary's details changed for Boris Ben Ari on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Stephen Barry Glazer on 24 June 2015 (2 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 October 2014 | Appointment of Mr Daniel Charles Glazer as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Alan David Bargery as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Alan David Bargery as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Alan David Bargery as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Daniel Charles Glazer as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Daniel Charles Glazer as a director on 1 October 2014 (2 pages) |
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
19 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 August 2013 | Termination of appointment of Frederick Wessels as a director (1 page) |
6 August 2013 | Termination of appointment of Frederick Wessels as a director (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
3 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
3 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
28 May 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
12 July 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
12 July 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
3 June 2011 | Director's details changed for Boris Ben Ari on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Keith Alexander Graham on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Keith Alexander Graham on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jason Peter St Hill on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Director's details changed for Boris Ben Ari on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jason Peter St Hill on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Boris Ben Ari on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Director's details changed for Keith Alexander Graham on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jason Peter St Hill on 3 June 2011 (2 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
4 June 2010 | Director's details changed for Keith Alexander Graham on 1 June 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Keith Alexander Graham on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Frederick Johannes Wessels on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jason Peter St Hill on 1 June 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Jason Peter St Hill on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jason Peter St Hill on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Keith Alexander Graham on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Frederick Johannes Wessels on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Frederick Johannes Wessels on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
3 June 2009 | Director's change of particulars / david ellman / 01/06/2009 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / david ellman / 01/06/2009 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 August 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
15 August 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
4 June 2008 | Director's change of particulars / david ellerman / 03/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / david ellerman / 03/06/2008 (1 page) |
4 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
13 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 93 newman street london W1T 3EZ (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 93 newman street london W1T 3EZ (1 page) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
11 May 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
11 May 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members
|
5 July 2005 | Return made up to 01/06/05; full list of members
|
23 June 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
23 June 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
14 July 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
14 July 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members
|
15 June 2004 | Return made up to 01/06/04; full list of members
|
10 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
30 December 2002 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
30 December 2002 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 14 buckingham gate london SW1E 6LB (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 14 buckingham gate london SW1E 6LB (1 page) |
13 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
20 March 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
20 March 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
22 February 2001 | Particulars of mortgage/charge (15 pages) |
22 February 2001 | Particulars of mortgage/charge (15 pages) |
7 July 2000 | Memorandum and Articles of Association (15 pages) |
7 July 2000 | Memorandum and Articles of Association (15 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members
|
6 June 2000 | Return made up to 01/06/00; full list of members
|
20 March 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
20 March 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
22 June 1999 | Return made up to 01/06/99; no change of members
|
22 June 1999 | Return made up to 01/06/99; no change of members
|
30 March 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
30 March 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
26 June 1998 | Return made up to 01/06/98; full list of members
|
26 June 1998 | Return made up to 01/06/98; full list of members
|
16 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
16 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 2ND floor 215 vauxhall bridge road london SW1V 1EN (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 2ND floor 215 vauxhall bridge road london SW1V 1EN (1 page) |
23 June 1997 | Return made up to 01/06/97; change of members
|
23 June 1997 | Return made up to 01/06/97; change of members
|
24 February 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
24 February 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
14 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
17 April 1996 | Particulars of mortgage/charge (7 pages) |
17 April 1996 | Particulars of mortgage/charge (7 pages) |
4 March 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
4 March 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | £ nc 500000/769230 29/09/95 (1 page) |
4 October 1995 | Resolutions
|
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | £ nc 500000/769230 29/09/95 (1 page) |
18 July 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
18 July 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
12 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
16 March 1992 | Company name changed fermus (london) LIMITED\certificate issued on 17/03/92 (2 pages) |
16 March 1992 | Company name changed fermus (london) LIMITED\certificate issued on 17/03/92 (2 pages) |