London
W1H 7JG
Director Name | Mrs Tracylena Steinberg |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2004(47 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Mrs Tracylena Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2004(47 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Warren Roiter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 5 Broadhurst Gardens London NW6 3QX |
Secretary Name | Mr Graham Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(35 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 15 September 2004) |
Role | Solicitor |
Correspondence Address | Regent House 5 Broadhurst Gardens Swiss Cottage London NW6 3QX |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £401,627 |
Cash | £408,371 |
Current Liabilities | £109,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
9 February 1970 | Delivered on: 2 March 1970 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 bonchurch road, kensington, london W10. Fully Satisfied |
---|---|
9 February 1970 | Delivered on: 20 February 1970 Satisfied on: 24 March 1994 Persons entitled: Sophie Isaacs. Classification: Mortgage Secured details: £5000. Particulars: 49 beresford rd, islington, 36 digby crescent, stoke newington, london . Fully Satisfied |
9 January 1969 | Delivered on: 14 January 1969 Satisfied on: 24 March 1994 Persons entitled: Rebecca Jay. Classification: Mortgage Secured details: £5,000. Particulars: 49 beresford rd, islington, 36 digby crescent, stoke newington, london. Fully Satisfied |
19 April 2006 | Delivered on: 5 May 2006 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71C and 71D harcourt terrace kensington t/no BGL56733 by way of fixed charge the goodwill all plant machinery equipment and furniture. Fully Satisfied |
12 August 2005 | Delivered on: 25 August 2005 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents, licence fees and other monies receivable in respect of or arising out of any lease or licence or any other agreement relating to the property and the account and all its right title and interest in the monies from time to time standing to the credit of the rent account. See the mortgage charge document for full details. Fully Satisfied |
12 August 2005 | Delivered on: 25 August 2005 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being flat 4, 4 lyall street, london t/no NGL792137. Fully Satisfied |
9 January 2004 | Delivered on: 28 January 2004 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All those rents and other payments (if any) due at any time hereafter under the terms of the leases and tenancy agreements of all that l/h land and buildings known as flat e, 55 pont street london t/no BGL27096. Fully Satisfied |
9 January 2004 | Delivered on: 22 January 2004 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a flat e, 55 pont street, london, t/n BGL27096 and all plant, machinery, implements, utensils, furniture and equipment and the goodwill. Fully Satisfied |
15 October 2003 | Delivered on: 5 November 2003 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the l/h properties k/a or being flat a, 34 beaufort gardens, london t/n BGL44114. Fully Satisfied |
15 October 2003 | Delivered on: 31 October 2003 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat a, 34 beaufort gardens, london t/n BGL44114. By way of fixed charge the goodwill of any business, by way of floating charge plant machinery equipment furniture and other chattel assets. Fully Satisfied |
9 December 1966 | Delivered on: 20 December 1966 Satisfied on: 24 March 1994 Persons entitled: Rebecca Jay Classification: Mortgage Secured details: £5,000. Particulars: 49 beresford rd, islington t/no. 359579 & 36 digby crescent, stoke newington t/no. Ln. 154874. Fully Satisfied |
22 July 2002 | Delivered on: 8 August 2002 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a or being flat 2, 1 rutland gate london SW7 t/n NGL498326, fixed charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 2000 | Delivered on: 11 May 2000 Satisfied on: 27 November 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 3, 47-50 cornwall gardens london. T/no. NGL585700. Fixed charge to the goodwill of any business carried on at the property. Floating charge all plant machinery equipment furniture and other chattel assets of any nature located at the property. Fully Satisfied |
26 July 1999 | Delivered on: 28 July 1999 Satisfied on: 23 February 2005 Persons entitled: Woolwich PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 8TH april 1999. 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 |
26 July 1999 | Delivered on: 3 August 1999 Satisfied on: 23 February 2005 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 52C chasson road fulham london W14 t/n NGL306845,f/h land and buildings k/a 110 ladbroke grove kensington london t/n BGL6149,f/h land and buildings k/a 60 oxofrd gardens london t/n BGL6773 and other properties (see form 395 for full details) together with all rental income by way of assignment the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1999 | Delivered on: 28 July 1999 Satisfied on: 1 February 2005 Persons entitled: Woolich PLC Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the powers contained in any agreement. Particulars: All rents now owing or hereafter to become owing to the bank in respect of 52C chesson road london W14, 110 ladbroke grove london W11, 60 oxford gardens london W10, 112 ladbroke grove london W11, 10 st helens gardens london W10 and 14 bonchurch road london W10. Fully Satisfied |
19 July 1995 | Delivered on: 8 August 1995 Satisfied on: 27 November 2008 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property comprising 10 bentinck close,prince albert road,london NW8.fixed charge all rental and other income and all monetary debts and claims on and from 19 july 1995 due or owing to the mortgagor under or in connection with any leases lease agreements underleases tenancy agreements or licences of the property. See the mortgage charge document for full details. Fully Satisfied |
28 April 1995 | Delivered on: 6 May 1995 Satisfied on: 27 November 2008 Persons entitled: Allied Trust Bank Limited Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: The rents and other payments (if any) due at any time from the date of the deed of assignment or thereafter under the terms of leases and tenancy agreements of properties comprising 110 ladroke grove london W10,112 ladbroke grove london W10 and flat 35 abbey lodge park road london NW8. Fully Satisfied |
28 April 1995 | Delivered on: 6 May 1995 Satisfied on: 27 November 2008 Persons entitled: Allied Trust Bank Limited 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 110 ladbroke grove london W10 t/n BGL6149 and f/h property k/a 112 ladbroke grove and 35 abbey lodge park road lonodn NW8 /n NGL684064 and all rental and other income and all omnetary debts and claims. Fully Satisfied |
9 December 1994 | Delivered on: 17 December 1994 Satisfied on: 27 November 2008 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 10 bentinck close london title no NGL339088 and l/h property at 10A bentinck close london fixed charge all rental or other income and all monetary debts due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
7 June 1994 | Delivered on: 15 June 1994 Satisfied on: 27 November 2008 Persons entitled: Allied Trust Bank Limited 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 60 oxford gardens l/b of kensington and chelsea title no BGL6773 fixed charge all rental income monetary debts and claims and the full benefit of all rights and remedies of the mortgagor. See the mortgage charge document for full details. Fully Satisfied |
10 March 1966 | Delivered on: 30 March 1966 Satisfied on: 24 March 1994 Persons entitled: Sophie Isaacs Classification: Charge of whole Secured details: £2,500. Particulars: 35 portland rise & 57 digby rd stoke newington hackney. Fully Satisfied |
25 August 1993 | Delivered on: 3 September 1993 Satisfied on: 22 April 1995 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: 110 ladbroke grove kensington l/b of kensington & chelsea t/no BGL6149. Fully Satisfied |
23 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 July 1994 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: 110 ladbroke grove kensington l/b of kensington and chelsea title no 452165. Fully Satisfied |
23 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 July 1994 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: 21 stowe road l/b of hammersmith and fulham title no NGL103881. Fully Satisfied |
23 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 July 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
23 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 July 1994 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: 55 cambridge gardens l/b of kensington and chelsea title no LN5947. Fully Satisfied |
23 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 July 1994 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: 175 ladbroke grove l/b of kensington and chelsea title no 452315. Fully Satisfied |
23 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 July 1994 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: 60 oxford gardens l/b of kensington and chelsea title no 452045. Fully Satisfied |
23 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 July 1994 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: 112 ladbroke grove kensington l/b of kensington and chelsea title no NGL236317. Fully Satisfied |
18 May 1992 | Delivered on: 27 May 1992 Satisfied on: 8 August 1992 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 1979 | Delivered on: 10 October 1979 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 41 elgin crescent W11, london borough of kensington and chelsea, title no 272193. Fully Satisfied |
10 January 1964 | Delivered on: 31 January 1964 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due from roseshaw investments LTD to the chargee. Particulars: 24 ashtree avenue mitcham surrey. Fully Satisfied |
21 August 1979 | Delivered on: 11 September 1979 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited 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 214 westbourne park road, W10 london borough of kensington and chelsea title no: 275545. Fully Satisfied |
22 May 1978 | Delivered on: 6 June 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 oxford gardens, W.10. london borough of kensington & chelsea, title no:- 452683. Fully Satisfied |
1 March 1979 | Delivered on: 9 March 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 st marks rd, W10 kensington, chelsea, london. Fully Satisfied |
28 February 1978 | Delivered on: 6 March 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 234 latimer rd, london W10, title no 162348. Fully Satisfied |
28 February 1978 | Delivered on: 6 March 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 244 latimer rd, london W10, title no. 164427. Fully Satisfied |
28 February 1978 | Delivered on: 6 March 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 percy rd, london W12, title no. 108166. Fully Satisfied |
28 February 1978 | Delivered on: 6 March 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 latimer rd, london W10, title no. 164774. Fully Satisfied |
28 February 1978 | Delivered on: 6 March 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 246 latimer rd, london W10, title no. 164428. Fully Satisfied |
12 January 1978 | Delivered on: 1 February 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 204 westbourne park rd, W11. London borough of kensington & chelsea, title no 63703. Fully Satisfied |
12 January 1978 | Delivered on: 1 February 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 surrendale place, W9. City of westminster, title no. 248763. Fully Satisfied |
11 August 1961 | Delivered on: 17 August 1961 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Inst of charge Secured details: All monies due etc from weareezi supply (sales) co. LTD. Particulars: 146, wellfield rd, streatham, london. Title no. 249423. Fully Satisfied |
12 January 1978 | Delivered on: 1 February 1978 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 roslyn road, N15 london borough of harringly, title no ngl 319391. Fully Satisfied |
14 September 1976 | Delivered on: 17 September 1976 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 oxford gdns, W.10. Fully Satisfied |
14 September 1976 | Delivered on: 17 September 1976 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 oxford gdns, W.10. Fully Satisfied |
14 September 1976 | Delivered on: 17 September 1976 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 oxford gdns, W10. Fully Satisfied |
12 March 1976 | Delivered on: 2 April 1976 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 st. Helens gdns, borough of kensington & chelsea, W.10. Fully Satisfied |
12 March 1976 | Delivered on: 2 April 1976 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 cambridge gdns, borough of kensington & chelsea, W.10. Fully Satisfied |
12 March 1976 | Delivered on: 2 April 1976 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175 ladbroke grove, borough of kensington & chelsea, W10. Fully Satisfied |
5 April 1972 | Delivered on: 19 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142 ladbroke grove, london W.10. Fully Satisfied |
5 April 1972 | Delivered on: 19 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 291 ladbroke grove, london W.10. Fully Satisfied |
5 April 1972 | Delivered on: 19 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 st lawrence terrace, london W.10. Fully Satisfied |
23 February 1959 | Delivered on: 27 February 1959 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 36 digby crescent, stoke newington, london (title no. Ln 154874). Fully Satisfied |
5 April 1972 | Delivered on: 19 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 digby crescent, stoke newington, london. N.16. Fully Satisfied |
5 April 1972 | Delivered on: 19 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 bonchurch road, kensington, london. Fully Satisfied |
5 April 1972 | Delivered on: 19 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 st. Pauls rd, london. Fully Satisfied |
5 April 1972 | Delivered on: 19 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, stowe road, hammersmith, london. Fully Satisfied |
6 April 1972 | Delivered on: 13 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 beresford road, islington, london. N.1. Fully Satisfied |
6 April 1972 | Delivered on: 13 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 digby crescent, stoke newington, london N.16. Fully Satisfied |
6 April 1972 | Delivered on: 13 April 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 portland rise, stoke newington, london N.16. Fully Satisfied |
8 March 1972 | Delivered on: 24 March 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 259 ladbroke grove, london W11. Fully Satisfied |
23 December 1971 | Delivered on: 11 January 1972 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 cambridge gardens, notting hill, london W11. Fully Satisfied |
14 September 1971 | Delivered on: 27 September 1971 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company &/or weareezi supply (sales) co LTD to the chargee on any acocunt whatsoever. Particulars: 41 lancaster road, notting hill, london W11. Fully Satisfied |
29 April 1958 | Delivered on: 5 May 1958 Satisfied on: 24 March 1994 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 49 beresford road, islington, london title no. 359579. Fully Satisfied |
27 January 2009 | Delivered on: 6 February 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71D harcourt terrace london t/no BGL56733 see image for full details. Outstanding |
27 January 2009 | Delivered on: 6 February 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 71C harcourt terrace london t/no BGL56732 see image for full details. Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 September 2012 | Director's details changed for Mrs Tracylena Steinberg on 1 January 2012 (2 pages) |
27 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Director's details changed for Mrs Tracylena Steinberg on 1 January 2012 (2 pages) |
27 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Director's details changed for Mr John Ian Steinberg on 1 January 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr John Ian Steinberg on 1 January 2012 (2 pages) |
27 September 2012 | Director's details changed for Mrs Tracylena Steinberg on 1 January 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr John Ian Steinberg on 1 January 2012 (2 pages) |
13 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (16 pages) |
13 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (16 pages) |
13 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (16 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders
|
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders
|
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders
|
9 June 2011 | Registered office address changed from , 5Th Floor Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from , 5Th Floor Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from , 5Th Floor Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Secretary's details changed for Tracylena Steinberg on 29 July 2010 (1 page) |
21 October 2010 | Director's details changed for Mrs Tracylena Steinberg on 29 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr John Ian Steinberg on 29 July 2010 (2 pages) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Tracylena Steinberg on 29 July 2010 (1 page) |
21 October 2010 | Director's details changed for Mrs Tracylena Steinberg on 29 July 2010 (2 pages) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr John Ian Steinberg on 29 July 2010 (2 pages) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
6 February 2009 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
13 October 2008 | Return made up to 06/09/08; no change of members (7 pages) |
13 October 2008 | Return made up to 06/09/08; no change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Return made up to 06/09/06; full list of members
|
28 September 2006 | Return made up to 06/09/06; full list of members
|
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: regent house, 5 broadhurst gardens, swiss cottage, london NW6 3QX (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: regent house, 5 broadhurst gardens, swiss cottage, london NW6 3QX (1 page) |
28 January 2004 | Particulars of mortgage/charge (2 pages) |
28 January 2004 | Particulars of mortgage/charge (2 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 06/09/03; full list of members
|
8 September 2003 | Return made up to 06/09/03; full list of members
|
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 06/09/99; no change of members (5 pages) |
5 October 1999 | Return made up to 06/09/99; no change of members (5 pages) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Return made up to 06/09/98; full list of members
|
6 October 1998 | Return made up to 06/09/98; full list of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 September 1997 | Return made up to 06/09/97; no change of members (5 pages) |
19 September 1997 | Return made up to 06/09/97; no change of members (5 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 September 1996 | Return made up to 06/09/96; no change of members (5 pages) |
23 September 1996 | Return made up to 06/09/96; no change of members (5 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 September 1995 | Return made up to 06/09/95; full list of members
|
29 September 1995 | Return made up to 06/09/95; full list of members
|
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (179 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 June 1992 | New director appointed (2 pages) |
23 June 1992 | New director appointed (2 pages) |
4 June 1990 | New director appointed (2 pages) |
4 June 1990 | New director appointed (2 pages) |