London
W11 1DP
Director Name | Mr Craig Howard Gottlieb |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(63 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 1998) |
Role | Stockbroker |
Correspondence Address | 33 Cedars Close London NW4 1TR |
Director Name | Karen Pessa Rose Abrams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 33 Cedars Close London NW4 1TR |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 11 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Keith Graham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Bridge Lane London NW11 0ED |
Director Name | Sonia Shifra Gottlieb |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
Secretary Name | Sonia Shifra Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99.6k at £1 | Westbourne Investments LTD 8.20% Ordinary |
---|---|
26.8k at £1 | Jonathan Abrams 2.21% Ordinary |
26.8k at £1 | Joseph Abrams 2.21% Ordinary |
26.8k at £1 | Robert Abrams 2.21% Ordinary |
231.1k at £1 | Sonia Shifra Gottlieb 19.02% Ordinary |
215.6k at £1 | Craig Howard Gottlieb 17.74% Ordinary |
178.2k at £1 | Marcus Robert Gottlieb 14.66% Ordinary |
149.1k at £1 | Hallowell Investments LTD 12.27% Ordinary |
125.7k at £1 | Julius Gottlieb 10.34% Ordinary |
125.7k at £1 | Karen Pessa Rose Abrams 10.34% Ordinary |
9.7k at £1 | Rulestore LTD 0.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,585,936 |
Gross Profit | £2,851,039 |
Net Worth | £18,512,019 |
Cash | £1,080,789 |
Current Liabilities | £12,561,639 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
30 March 1982 | Delivered on: 7 April 1982 Satisfied on: 18 November 2008 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: Freehold 2-8 peregrine road, sunbury on thames and flats 4B 2A, 2B 4A 6A 6B 8A and 8B peregrine road, sunbury on thames surrey t/n SY405678. Fully Satisfied |
---|---|
31 December 1975 | Delivered on: 2 January 1976 Satisfied on: 18 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the sector properties LTD to the chargee on any account whatsoever. Particulars: 5 thorney hedge road chiswick, W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1975 | Delivered on: 4 December 1975 Satisfied on: 18 November 2008 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: 24, wellesley road chiswick, london. Fully Satisfied |
5 July 2013 | Delivered on: 13 July 2013 Satisfied on: 1 November 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 January 2007 | Delivered on: 23 January 2007 Satisfied on: 29 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-16 dominion parade station road harrow. Fully Satisfied |
19 July 2006 | Delivered on: 22 July 2006 Satisfied on: 18 November 2008 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed 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: £5,000.00 and all income and interest thereon and deriving therefrom. Fully Satisfied |
13 August 1974 | Delivered on: 19 August 1974 Satisfied on: 18 November 2008 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: 2 2A 2B 4 4A 4B 6 6A 6B 8 8A 8B peregrine road, sunbury on thames surrey. Fully Satisfied |
15 September 2000 | Delivered on: 19 September 2000 Satisfied on: 25 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bentham house 46C high street hampton wick surrey. Fully Satisfied |
1 February 2000 | Delivered on: 4 February 2000 Satisfied on: 15 July 2000 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: The f/h property k/a the lanelay road industrial estate llantrisant south wales. Fully Satisfied |
3 September 1998 | Delivered on: 11 September 1998 Satisfied on: 18 November 2008 Persons entitled: Woolwich PLC Classification: Charge over beneficial interest Secured details: All monies due or to become due from bowemark limited (the borrower) to the chargee under the terms of this charge or any offer of advance or on any account whatsoever. Particulars: The mortgagor with full title guarantee assigns to the company all its right title and interest in the property being 49/51 high street,crawley,west sussex. Fully Satisfied |
31 May 1968 | Delivered on: 11 June 1968 Satisfied on: 18 November 2008 Persons entitled: Cassel Arentz & Co Classification: Legal charge Secured details: All monies due to mortgagee on together with all interest cost and expenses. Particulars: 182-188, 202, 202A, 204, 208-222 all even numbers, the broadway and 1A park road, west hendon. Fully Satisfied |
31 July 1986 | Delivered on: 1 August 1986 Satisfied on: 23 October 1997 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 142 high road wood green london. Fully Satisfied |
4 September 1997 | Delivered on: 9 September 1997 Satisfied on: 23 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17-18 market place newark lincolnshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 April 1996 | Delivered on: 15 May 1996 Satisfied on: 2 December 2021 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Further legal charge Secured details: £208,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994. Particulars: L/H-1 to 16 inclusive dominion parade, station road, harrow t/n-NGL204251. Fully Satisfied |
29 March 1996 | Delivered on: 5 April 1996 Satisfied on: 2 December 2021 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge with cross charging provision Secured details: £285,000 and all other monies due or to become due from the company and/or all of the companies named therein to the chargee under the principal deeds (as defined). Particulars: L/H property k/a 1 to 16 inclusive dominion parade, station road, harrow t/no: ngl 204251. Fully Satisfied |
31 August 1995 | Delivered on: 12 September 1995 Satisfied on: 2 December 2021 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge with cross charging provisions Secured details: £1,015,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therien to the chargee under the principal deeds (as defined therein). Particulars: Leasehold land and buildings known as numbers 1 to 16 dominion parade station road harrow title number ngl 204251. Fully Satisfied |
23 May 1968 | Delivered on: 6 June 1968 Satisfied on: 18 November 2008 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: £8,500. Particulars: 56 grove park gardens chiswick, london borough, of hounslow. Fully Satisfied |
21 July 1995 | Delivered on: 26 July 1995 Satisfied on: 2 December 2021 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge and cross-charge Secured details: £450,000.00 and all other monies due or to become due from the company and/or metropolitan and city properties (south wales) limited to the chargee under the legal charge dated 6TH june 1994 and this deed. Particulars: Leasehold land and buildings known as numbers 1 to 16 inclusive dominion parade station road harrow title number NGL204251 and freehold land and buildings comprising the lanelay road industrial estate lanelay road talbot green llantrisant title number WA496294. Fully Satisfied |
1 October 1993 | Delivered on: 7 October 1993 Satisfied on: 12 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 71 wellesley road l/b of hounslow t/no mx 426544 and the proceeds of sale thereof and by way of the assigns the goodwill of the business and full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1992 | Delivered on: 16 September 1992 Satisfied on: 18 November 2008 Persons entitled: North of England Building Society Classification: Legal and floating charge Secured details: All monies due or to become due from metropolitan and city properties (crawley) limited to the chargee under the terms of a charge dated 4TH september 1992. Particulars: All the company's beneficial interest and all other right and title in and to 950 north circular road london NW2. Fully Satisfied |
12 September 1991 | Delivered on: 18 September 1991 Satisfied on: 1 April 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold-4 burlington gardens london W4. T/no. Mx 172134 assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1989 | Delivered on: 4 October 1989 Satisfied on: 4 April 1997 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: £740,000 and all other monies due or to become due from the company to the chargee under the terms of charge. Particulars: 49 high street, crawley, west sussex title no wsx 85649. Fully Satisfied |
26 July 1989 | Delivered on: 29 July 1989 Satisfied on: 18 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 388 and 388A chiswick high road chiswick in the london borough of hounslow title no mx 224853 fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
29 March 1989 | Delivered on: 10 April 1989 Satisfied on: 19 April 1997 Persons entitled: Guardian Building Society. Classification: Further charge Secured details: £99,200 due from the company to the chargee. Particulars: F/H- 171 earls court road in the royal borough of kensington and chelsea title no 188744. Fully Satisfied |
29 March 1989 | Delivered on: 10 April 1989 Satisfied on: 23 October 1997 Persons entitled: Guardian Building Society. Classification: Further charge Secured details: £65,300 due from the company to the chargee. Particulars: F/H- 10 the broadway wimbledon in the L.B. of merton title no sgl 323899. Fully Satisfied |
29 March 1989 | Delivered on: 10 April 1989 Satisfied on: 18 November 2008 Persons entitled: Guardian Building Society. Classification: Further charge Secured details: £97,750 due from the company to the chargee. Particulars: F/H- 142 high road wood green in the L.B. of haringey title no mx 275692. Fully Satisfied |
31 March 1989 | Delivered on: 10 April 1989 Satisfied on: 2 March 1995 Persons entitled: Guardian Building Society. Classification: Further charge Secured details: £116,000 due from the company to the chargee. Particulars: F/H- 204 chiswick high road in the london borough of hounslow title no mx 145990. Fully Satisfied |
19 March 1963 | Delivered on: 26 March 1963 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 69 kensal road, kensington, london. Fully Satisfied |
12 December 1988 | Delivered on: 16 December 1988 Satisfied on: 2 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 wellesley road, london N.4. title no mx 426544 fixed charge over all movable plant and equipment. Fixtures & fittings. Fully Satisfied |
10 October 1988 | Delivered on: 13 October 1988 Satisfied on: 2 March 1995 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 950 north circular road L.B. of brent t/no. Ngl 473180. fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
15 September 1988 | Delivered on: 19 September 1988 Satisfied on: 19 April 1997 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: £125,000. Particulars: F/H 171 earls court road SW5 royal borough of kensington and chelsea t/no. 188744. Fully Satisfied |
24 May 1988 | Delivered on: 26 May 1988 Satisfied on: 18 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 grove park gardens chiswick, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1988 | Delivered on: 26 April 1988 Satisfied on: 10 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brenntag house, 45 high street, hampton wick, and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1988 | Delivered on: 26 April 1988 Satisfied on: 23 October 1997 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: For securing £85,000. Particulars: 10 the broadway wimbledon. London SW19. Fully Satisfied |
11 April 1988 | Delivered on: 20 April 1988 Satisfied on: 18 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 high road, wood london N22. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1987 | Delivered on: 11 March 1987 Satisfied on: 4 April 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 earls court road kensington & chelsea london title no ln 107489 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1987 | Delivered on: 6 March 1987 Satisfied on: 18 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 kilburn high road hampstead title no ln 102840 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1989 | Delivered on: 1 August 1986 Satisfied on: 23 October 1997 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: £150,000. Particulars: 142, high rd., Wood green, london N22. Fully Satisfied |
30 April 1959 | Delivered on: 12 May 1959 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 56 grove park gardens, chiswick, W.4. Fully Satisfied |
30 May 1986 | Delivered on: 3 June 1986 Persons entitled: Nationwide Building Society. Classification: Legal charge Secured details: £112,500. Particulars: F/Hold property 388 and 388A chiswick hih road, hounslow. Fully Satisfied |
21 March 1985 | Delivered on: 22 May 1985 Persons entitled: Town and Country Building Society Classification: Mortgage Secured details: £39,000 and all other monies due or become due from the company to the chargee. Particulars: F/H land and property k/a 2 shoreditch high street, stephney, london borough of towe hamlets. Fully Satisfied |
12 April 1985 | Delivered on: 19 April 1985 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 10 the broadway wimbledon london SW19 title no. Sgl 323899. Fully Satisfied |
2 April 1985 | Delivered on: 11 April 1985 Satisfied on: 2 March 1995 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: £70,000. Particulars: F/H land & property 204 chiswick high road hounslow london W4. Title no. Mx 145990. Fully Satisfied |
25 October 1984 | Delivered on: 8 November 1984 Persons entitled: Guardian Building Society of Guardian House. Classification: Legal charge Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold property known as wilment court and 1, 1A 2, & 3 gladstone parade, edgware road, cricklewood london N.W.2 title no. Mx 412870 ans mx 472815. Fully Satisfied |
24 February 1984 | Delivered on: 28 February 1984 Satisfied on: 1 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, burlington gardens, hounslow, london. And/or the proceeds of sale thereof. Title no. Mx 172134. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1984 | Delivered on: 28 February 1984 Satisfied on: 18 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100, st. Kilda rd., Ealing, london. And/or the proceeds of sale thereof. Title no. Mx 429017. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1984 | Delivered on: 19 January 1984 Satisfied on: 18 November 2008 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: £80,000 all other monies due or to become due from the company to the chargee under the terms of the charge or the rules of the society. Particulars: F/Hold land and premises known as 494/504 (even numbers) neasden lane, willesden, brent london NW10 title no: ngl 92121. Fully Satisfied |
24 November 1982 | Delivered on: 1 December 1982 Satisfied on: 19 April 1997 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: For securing £100,000 and all other monies due or to become due from the company to the chargee and the terms of the charge or the rules of the society. Particulars: Freehold. 171 earls court road, london SW5 title number 188744. Fully Satisfied |
24 November 1982 | Delivered on: 29 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 494-504 (even numbers only) neasden lane, willesden, brent, london. Title no. Ngl 92121. Fully Satisfied |
29 March 1958 | Delivered on: 8 April 1958 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All monies due etc. Particulars: 164 woodstock rd. Bedford park, chiswick, middlesex. Title no. 353426. Fully Satisfied |
31 May 2022 | Delivered on: 31 May 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
31 May 2022 | Delivered on: 31 May 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), including the leasehold property known as second and third floors 2-6 high street, kingston upon thames KT1 1EY with registered title number SGL761539; first and second floors, 8-10 high street, kingston upon thames KT1 1EY with registered title number SGL761536; and 5 church walk, newark NG24 1EA with registered title number NT436025. For further information, please see clause 4 and schedule 1 of the instrument. Outstanding |
5 April 2017 | Delivered on: 10 April 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage the leasehold properties second and third floors, 2-6 high street kingston upon thames KT1 1EY with title number SGL761539, first and second floors, 8-10 high street, kingston upon thames KT1 1EY with title number SGL761536 and 5 church walk, newark NG24 1JS with title number NT436025. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
16 February 2015 | Delivered on: 24 February 2015 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (Trustee) Classification: A registered charge Outstanding |
24 February 2006 | Delivered on: 3 March 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h property k/a 192 earls court road london t/no LN107489 and 2 horns lane princes risborough t/no BM227384. See the mortgage charge document for full details. Outstanding |
1 July 2004 | Delivered on: 16 July 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed 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: The f/h property k/a princess parkway princess road, didsbury, manchester t/no's GM122091, GM927363 and GM122092 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
1 July 2004 | Delivered on: 16 July 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: The f/h property k/a princess parkway princess road, didsbury, manchester t/no's GM122091, GM927363 and GM122092 and all moneys due under the lease. See the mortgage charge document for full details. Outstanding |
12 December 2002 | Delivered on: 31 December 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All moneys,obligations and liabilities whatsoever due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 1 to 16 dominion parade harrow; t/no MX45989. Outstanding |
30 April 2001 | Delivered on: 17 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to a legal charge of even date. Particulars: Freehold property known as unit 17A meridian business park meridian east braunstone blaby leicestershire t/no: LT255227 with buildings erections and fixtures (including trade fixtures) fixed plant & machinery thereon and the benefit of any licences etc. see the mortgage charge document for full details. Outstanding |
13 March 2000 | Delivered on: 21 March 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997. Particulars: 1-16 dominion parade staion road harrow t/n MX45989 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
13 March 2000 | Delivered on: 21 March 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All moneys,obligations and liabilities due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,the chargee and any company which is or becomes a holding ccompany of any such company or subsidiary or associate of any such company or hoding company which lends or has lent to,or is at any time owed moneys by any group member ("lenders") on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 1-16 dominion parade staion road harrow t/n MX45989 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the sam and the full benefit of any guarantee or security and any proceeds of the forging. Outstanding |
20 December 1999 | Delivered on: 6 January 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 49 and 51 high street crawley t/n WSX85649 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
20 December 1999 | Delivered on: 6 January 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997. Particulars: Legal and equitable rights and interests in the f/h property k/a 49 and 51 high street crawley t/n WSX85649 fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
6 March 1998 | Delivered on: 24 March 1998 Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and Any Other Lender Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee supplemental to the legal charge. Particulars: Freehold 142 high road wood green haringey title number MX275692, freehold 2 horns lane princes riseborough buckinghamshire title number BM227384. All legal and equitable rights and interests avenue investments limited has in the property secondly described together with all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery. Outstanding |
21 November 1997 | Delivered on: 11 December 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All moneys,obligations and liabilities due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to,or is at any time owed moneys by any group member ("lenders") on any account whatsoever. Particulars: All the rights,titles,benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 142 high road wood green london.. See the mortgage charge document for full details. Outstanding |
21 November 1997 | Delivered on: 11 December 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997. Particulars: All the legal and equitable rights and interest in the f/h property k/a 142 high road wood green london .t/no.MX275692 together with all buildings,erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon.. See the mortgage charge document for full details. Outstanding |
17 September 1997 | Delivered on: 7 October 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH september 1997. Particulars: All rights in 17/19 market place newark nottinghamshire with all buildings erections and fixtures (including trade fixtures) fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
17 September 1997 | Delivered on: 7 October 1997 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (Trustee) Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits & interests to all monies under the occupational leases in respect of 17/18 market place newark nottinghamshire and the full benefit of any guarantee. See the mortgage charge document for full details. Outstanding |
4 September 1997 | Delivered on: 20 September 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to a legal charge of even date. Particulars: Property k/a 950 north circular road london together with all buildings erections and fixtures (including trade fixtures) and fixed plant and machinery for the time thereon. Outstanding |
4 September 1997 | Delivered on: 20 September 1997 Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender Classification: Assignment by way of charge Secured details: All monies due or to become due from any group member (as defined) to the chargee on any account whatsoever. Particulars: All the rights, titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 950 north circular road london (the "lease/s"). See the mortgage charge document for full details. Outstanding |
26 April 1996 | Delivered on: 8 May 1996 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge with cross charging provisions Secured details: £265,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994. Particulars: F/H-192 earls court road kensington and chelsea t/n-LN107489. L/h-1 to 16 inclusive dominion parade station road harrow t/n-NGL204251. Outstanding |
23 February 2021 | Group of companies' accounts made up to 31 March 2020 (22 pages) |
---|---|
13 May 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
18 February 2020 | Cancellation of shares. Statement of capital on 5 July 2019
|
21 January 2020 | Purchase of own shares. (3 pages) |
28 October 2019 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
28 June 2019 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page) |
14 June 2019 | Purchase of own shares. (3 pages) |
14 June 2019 | Cancellation of shares. Statement of capital on 16 May 2019
|
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
16 October 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
17 July 2018 | Appointment of Mr Ian Barry Abrams as a director on 14 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
27 March 2018 | Change of details for Mr Craig Howard Gottlieb as a person with significant control on 12 March 2018 (2 pages) |
4 October 2017 | Group of companies' accounts made up to 5 April 2017 (26 pages) |
4 October 2017 | Group of companies' accounts made up to 5 April 2017 (26 pages) |
9 August 2017 | Cancellation of shares. Statement of capital on 2 June 2017
|
9 August 2017 | Cancellation of shares. Statement of capital on 2 June 2017
|
25 July 2017 | Purchase of own shares. (3 pages) |
25 July 2017 | Purchase of own shares. (3 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
10 April 2017 | Registration of charge 005330850070, created on 5 April 2017 (34 pages) |
10 April 2017 | Registration of charge 005330850070, created on 5 April 2017 (34 pages) |
7 April 2017 | Registration of charge 005330850069, created on 5 April 2017 (32 pages) |
7 April 2017 | Registration of charge 005330850069, created on 5 April 2017 (32 pages) |
6 September 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
6 September 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Cancellation of shares. Statement of capital on 16 October 2015
|
16 February 2016 | Cancellation of shares. Statement of capital on 16 October 2015
|
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 February 2015 | Registration of charge 005330850068, created on 16 February 2015 (27 pages) |
24 February 2015 | Registration of charge 005330850068, created on 16 February 2015 (27 pages) |
7 September 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
7 September 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
1 November 2013 | Satisfaction of charge 005330850067 in full (4 pages) |
1 November 2013 | Satisfaction of charge 005330850067 in full (4 pages) |
13 July 2013 | Registration of charge 005330850067 (23 pages) |
13 July 2013 | Registration of charge 005330850067 (23 pages) |
19 March 2013 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
23 September 2010 | Director's details changed for Mr Marcus Robert Gottlieb on 13 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Craig Howard Gottlieb on 13 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Sonia Shifra Gottlieb on 13 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Marcus Robert Gottlieb on 13 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Craig Howard Gottlieb on 13 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Sonia Shifra Gottlieb on 13 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Sonia Shifra Gottlieb on 13 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Sonia Shifra Gottlieb on 13 September 2010 (1 page) |
11 May 2010 | Purchase of own shares. (3 pages) |
11 May 2010 | Purchase of own shares. (3 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
12 December 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
12 December 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
8 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (8 pages) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 September 2008 | Return made up to 14/09/08; full list of members (9 pages) |
26 September 2008 | Return made up to 14/09/08; full list of members (9 pages) |
11 July 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
11 July 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (5 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (5 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
7 November 2006 | Return made up to 14/09/06; full list of members (13 pages) |
7 November 2006 | Return made up to 14/09/06; full list of members (13 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | £ nc 1934974/1918782 27/01/06 (1 page) |
1 June 2006 | £ nc 1934974/1918782 27/01/06 (1 page) |
14 March 2006 | £ ic 1231317/1215125 27/01/06 £ sr 16192@1=16192 (1 page) |
14 March 2006 | £ ic 1231317/1215125 27/01/06 £ sr 16192@1=16192 (1 page) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
14 November 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (13 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (13 pages) |
18 April 2005 | £ ic 1243755/1231317 06/03/05 £ sr 12438@1=12438 (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | £ ic 1243755/1231317 06/03/05 £ sr 12438@1=12438 (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
21 September 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
13 September 2004 | Return made up to 14/09/04; change of members (8 pages) |
13 September 2004 | Return made up to 14/09/04; change of members (8 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | £ ic 1373755/1243755 03/06/04 £ sr 130000@1=130000 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Nc dec already adjusted 31/05/04 (2 pages) |
1 July 2004 | £ ic 1373755/1243755 03/06/04 £ sr 130000@1=130000 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Nc dec already adjusted 31/05/04 (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 November 2003 | Return made up to 14/09/03; full list of members (13 pages) |
11 November 2003 | Return made up to 14/09/03; full list of members (13 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page) |
8 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
8 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (13 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (13 pages) |
2 September 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
2 September 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
8 August 2002 | Return made up to 14/09/01; full list of members (12 pages) |
8 August 2002 | Return made up to 14/09/01; full list of members (12 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
17 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Return made up to 14/09/00; full list of members
|
21 September 2000 | Return made up to 14/09/00; full list of members
|
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
31 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 14/09/99; full list of members (11 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (11 pages) |
1 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
1 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
25 September 1998 | Return made up to 14/09/98; full list of members (10 pages) |
25 September 1998 | Return made up to 14/09/98; full list of members (10 pages) |
11 September 1998 | Particulars of mortgage/charge (5 pages) |
11 September 1998 | Particulars of mortgage/charge (5 pages) |
25 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
25 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
26 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Return made up to 14/09/97; full list of members (10 pages) |
6 October 1997 | Return made up to 14/09/97; full list of members (10 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
28 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
23 September 1996 | Return made up to 14/09/96; full list of members (10 pages) |
23 September 1996 | Return made up to 14/09/96; full list of members (10 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Particulars of mortgage/charge (7 pages) |
5 April 1996 | Particulars of mortgage/charge (7 pages) |
5 April 1996 | Particulars of mortgage/charge (7 pages) |
6 December 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
6 December 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members (24 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members (24 pages) |
12 September 1995 | Particulars of mortgage/charge (8 pages) |
12 September 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1993 | Ad 29/03/93--------- £ si 114400@1 (2 pages) |
11 June 1993 | Ad 29/03/93--------- £ si 114400@1 (2 pages) |
24 May 1993 | Ad 29/03/93--------- £ si 114400@1=114400 £ ic 1259355/1373755 (2 pages) |
24 May 1993 | Ad 16/03/93--------- £ si 258455@1=258455 £ ic 1000900/1259355 (2 pages) |
24 May 1993 | Ad 16/03/93--------- £ si 258455@1=258455 £ ic 1000900/1259355 (2 pages) |
24 May 1993 | Ad 29/03/93--------- £ si 114400@1=114400 £ ic 1259355/1373755 (2 pages) |
28 February 1992 | Ad 19/02/92--------- £ si 565726@1=565726 £ ic 435174/1000900 (3 pages) |
28 February 1992 | Ad 19/02/92--------- £ si 565726@1=565726 £ ic 435174/1000900 (3 pages) |
12 July 1991 | Resolutions
|
12 July 1991 | Resolutions
|
15 September 1989 | Memorandum and Articles of Association (14 pages) |
15 September 1989 | Memorandum and Articles of Association (14 pages) |
9 May 1988 | Wd 12/04/88 ad 29/03/88--------- £ si 250100@1=250100 £ ic 250500/500600 (2 pages) |
9 May 1988 | Wd 12/04/88 ad 29/03/88--------- £ si 250100@1=250100 £ ic 250500/500600 (2 pages) |
8 May 1954 | Certificate of incorporation (1 page) |
8 May 1954 | Certificate of incorporation (1 page) |