London
W1F 7JL
Director Name | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Secretary Name | Erika Suze Crocker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr Paul Jacob Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(36 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 12 Copthall Avenue London EC2R 7DH |
Director Name | Mr David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Loraine Sara Da Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 29 March 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,457,299 |
Cash | £143,359 |
Current Liabilities | £264,236 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster 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: L/H flat 11 northways college crescent london t/no NGL867375 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster 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: L/H flat 4 northways college crescent london t/no NGL867370 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster 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: L/H flat 60 dartmouth court dartmouth grove london t/no TGL252036 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster 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: L/H 37 windsor court golders green road golders green known commonly as 37 windsor court highfield gardens barnet t/no AGL193430 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster 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: L/H 45 windsor court golders green road golders green k/a 45 windsor court highfield gardens barnet t/no AGL193442 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster 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: L/H flat 45 northways college crescent london t/no NGL867378 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster 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: L/H flat 29 northways college crescent london t/no NGL867377 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster 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: L/H flat 13 northways college crescent london t/no NGL867379 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 1998 | Delivered on: 15 October 1998 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold - 28 windsor court golders green rd,golders green,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 5 October 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 68 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 27 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-292 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-322 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 27 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-207 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 21 August 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-235 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 27 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-59 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 April 1963 | Delivered on: 18 April 1963 Satisfied on: 27 January 1998 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison Classification: Mortgage Secured details: £450. Particulars: 22 abingdon road southsea portsmouth. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 27 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 149 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 137 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 112 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 270 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 264 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 339 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 5 October 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 335 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 5 October 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 80 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 138 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 27 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 409 russell court woburn place st.pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 November 1962 | Delivered on: 3 December 1962 Satisfied on: 14 May 1996 Persons entitled: Miss Frances Jessie Soffe Classification: Legal charge Secured details: £500. Particulars: 10 westfield avenue fareham,hants. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 21 August 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 427 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 27 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 344 russell court woburn place st. Pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 November 1992 | Delivered on: 30 November 1992 Satisfied on: 27 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 465 russell court woburn place st. Pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 September 1991 | Delivered on: 14 September 1991 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments & premises being 59 windsor court,golders green road,london. Fully Satisfied |
10 September 1991 | Delivered on: 14 September 1991 Satisfied on: 7 April 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments and premises being 56 windsor court golders green road london. Fully Satisfied |
6 April 1990 | Delivered on: 18 April 1990 Satisfied on: 7 April 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands hereditaments and premises being 45 windsor court golders green road london. Fully Satisfied |
6 April 1990 | Delivered on: 18 April 1990 Satisfied on: 7 April 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands, hereditaments & premises being 52 windsor court, golders green road, london. Fully Satisfied |
6 April 1990 | Delivered on: 18 April 1990 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands, hereditaments & premises being 48 windsor court, golders greenroad, london. Fully Satisfied |
13 November 1989 | Delivered on: 17 November 1989 Satisfied on: 7 April 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands, hereditaments & premises being flat 37 windsor court, golders green road, london NW11 t/no ngl 596833. Fully Satisfied |
13 November 1989 | Delivered on: 17 November 1989 Satisfied on: 2 July 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 28 windsor court, golders green road, london, NW11 title no ngl 596837. Fully Satisfied |
22 February 1960 | Delivered on: 7 March 1960 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 chelsea road, southsea, hants. Together with all fixtures present and future. Fully Satisfied |
13 November 1989 | Delivered on: 17 November 1989 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 6 windsor court, golders green road, london NW11 title no ngl 596845. Fully Satisfied |
13 November 1989 | Delivered on: 17 November 1989 Satisfied on: 7 April 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 43 windsor court, golders green road, london NW11 title no ngl 596828. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 45 northways swiss cottage london NW3. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 41 northways swiss cottage london NW3. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 34 northways swiss cottage london NW3. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 29 northways swiss cottage london NW3. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 23 northways swiss cottage london NW3. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 14 northways swiss cottage london NW3. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 13 northways swiss cottage london NW3. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 11 northways swiss cottage london NW3. Fully Satisfied |
22 February 1960 | Delivered on: 7 March 1960 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 lincoln road, landport,portsmouth. Together with all fixtures present & future. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 4 northways swiss cottage london NW3. Fully Satisfied |
22 March 1984 | Delivered on: 29 March 1984 Satisfied on: 7 April 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 norland road,southsea.t/no hp 240866. Fully Satisfied |
5 August 1983 | Delivered on: 8 August 1983 Satisfied on: 25 June 1994 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: Flats numbered 59,68,75,80,112,137,138,149,162,191,207,211,235,264,267,270,286,292,310,322,335,339,344,355,362,363,391,409,423,427,465,477 and 486 at russell court,woburn place,london WC1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1982 | Delivered on: 16 December 1982 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property flat no 50 dartmouth court,dartmouth grove,lewisham,london t/no.sgl 322179. Fully Satisfied |
9 December 1982 | Delivered on: 16 December 1982 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property flat 46 dartmouth court, dartmouth grove lewisham london title no:- sgl 322762. Fully Satisfied |
9 December 1982 | Delivered on: 16 December 1982 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property flat 45 dartmouth court, dartmouth grove, lewisham london title no:- sgl 322757. Fully Satisfied |
9 December 1982 | Delivered on: 16 December 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property flat 41 dartmouth court, dartmouth grove, lewisham london title no:- sgl 319335. Fully Satisfied |
9 December 1982 | Delivered on: 16 December 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property flat 44 dartmouth court, dartmouth grove, lewisham london title no: sgl 322758. Fully Satisfied |
9 December 1982 | Delivered on: 16 December 1982 Satisfied on: 8 October 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property flat 48 dartmouth court, dartmouth grove, lewisham london title no:- sgl 322178. Fully Satisfied |
9 December 1982 | Delivered on: 16 December 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property-flat no 64, dartmouth court, dartmouth grove, lewisham london title no:- sgl 322180. Fully Satisfied |
22 February 1960 | Delivered on: 7 March 1960 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 curtis terrace, landport, portsmouth, hants. Together with all fixtures present and future. Fully Satisfied |
9 December 1982 | Delivered on: 16 December 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments and premises being flat no 67 dartmouth court dartmouth grove lewisham t/no.sgl 322181. Fully Satisfied |
8 September 1982 | Delivered on: 15 September 1982 Satisfied on: 2 December 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 30 byron road buckland portsmouth hampshire. Fully Satisfied |
18 August 1982 | Delivered on: 24 August 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 112 methuen road portsmouth hampshire t/no hp 144016. Fully Satisfied |
10 August 1982 | Delivered on: 18 August 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 cardiff road portsmouth hampshire t/no hp 9808. Fully Satisfied |
29 July 1982 | Delivered on: 3 August 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises k/a 53 pretoria road,portsmouth hampshire t/no hp 152319. Fully Satisfied |
2 June 1982 | Delivered on: 22 June 1982 Satisfied on: 14 May 1996 Persons entitled: Dorothy Strange Classification: Charge Secured details: £1,500. Particulars: 32 cleethorpes road,sholing,southampton,hants.t/no hp 10032. Fully Satisfied |
12 January 1982 | Delivered on: 29 January 1982 Satisfied on: 14 January 1989 Persons entitled: M.J.Street Classification: Charge Secured details: £2,000. Particulars: 46 cleethorpes road, sholing, southampton, hants title no:- hp 111009. Fully Satisfied |
12 January 1982 | Delivered on: 25 January 1982 Satisfied on: 20 May 1983 Persons entitled: Laura Elizabeth Street Classification: Legal charge Secured details: £3,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land situate on the west side of eastern parade,fareham in the county of hants together with the messuage of dwelling house erected thereon and k/a number 1 eastern parade,fareham,hampshire. Fully Satisfied |
28 May 1980 | Delivered on: 29 May 1980 Satisfied on: 14 May 1996 Persons entitled: Violet M.B.Percy Classification: Legal mortgage Secured details: £1,500. Particulars: 11 norland road,southsea,portsmouth,hampshire. Fully Satisfied |
29 April 1980 | Delivered on: 30 April 1980 Satisfied on: 21 July 1982 Persons entitled: John Godwyn Churchill Classification: Mortgage Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H flat 67 dartmouth court,dartmouth grove,l/b of lewisham t/no 279769 (part). Fully Satisfied |
2 May 1959 | Delivered on: 21 May 1959 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 reginald road, southsea, hants together with all fixtures present and future. Fully Satisfied |
27 April 1980 | Delivered on: 30 April 1980 Satisfied on: 21 July 1982 Persons entitled: John Godwyn Churchill Classification: Mortgage Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: L/Hold flat 46 dartmouth court, dartmouth grove, london borough of lewisham title no:- 279769 (part). Fully Satisfied |
22 April 1980 | Delivered on: 24 April 1980 Satisfied on: 21 July 1982 Persons entitled: Mrs Elizabeth Mckay Classification: Mortgage Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Flat 64 dartmouth court, dartmouth grove, london borough of lewisham title no 279769 (part). Fully Satisfied |
25 March 1980 | Delivered on: 2 April 1980 Satisfied on: 14 May 1996 Persons entitled: R.Sotnick Classification: Mortgage Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H flat 63 dartmouth court, dartmouth grove lewisham, london part title no 279769. Fully Satisfied |
25 March 1980 | Delivered on: 2 April 1980 Satisfied on: 14 May 1996 Persons entitled: R. Sotnick Classification: Mortgage Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H flat 62 dartmouth court, dartmouth grove, lewisham, london part of title no 279769. Fully Satisfied |
25 March 1980 | Delivered on: 2 April 1980 Satisfied on: 14 May 1996 Persons entitled: R. Sotnick Classification: Mortgage Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/Hold flat 54 dartmouth court, dartmouth grove, lewisham, london part of title no 279769. Fully Satisfied |
25 March 1980 | Delivered on: 2 April 1980 Satisfied on: 14 May 1996 Persons entitled: R. Sotnick Classification: Mortgage Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/Hold flat 60 dartmouth court, dartmouth grove, lewisham, london part of title no 279769. Fully Satisfied |
25 March 1980 | Delivered on: 27 March 1980 Satisfied on: 21 July 1982 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris Classification: Mortgage Secured details: £5,000 and all other monies due under the terms of this charge. Particulars: L/Hold flat 50 dartmouth court, dartmouth grove, lewisham, london t/no 279769. Fully Satisfied |
25 March 1980 | Delivered on: 27 March 1980 Satisfied on: 21 July 1982 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris Classification: Mortgage Secured details: £5,000 and other monies due under the terms of this charge. Particulars: L/Hold flat 48 dartmouth court, dartmouth grove, lewisham, london t/no 279769. Fully Satisfied |
25 March 1980 | Delivered on: 27 March 1980 Satisfied on: 21 July 1982 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud Classification: Mortgage Secured details: £5,000 and other monies due under the terms of this charge. Particulars: L/Hold flat 45 dartmouth court, dartmouth grove, lewisham london t/no 279769. Fully Satisfied |
25 March 1980 | Delivered on: 27 March 1980 Satisfied on: 21 July 1982 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris Classification: Mortgage Secured details: £5,000 and other monies due under the terms of this charge. Particulars: L/Hold flat 44 dartmouth court, dartmouth grove, lewisham, london.t/no 279769. Fully Satisfied |
31 March 1959 | Delivered on: 10 April 1959 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249 somers road, southsea together with all fixtures present and future. Fully Satisfied |
25 March 1980 | Delivered on: 27 March 1980 Satisfied on: 21 July 1982 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Classification: Mortgage Secured details: £5,000 and other monies due under the terms of this charge . Particulars: L/Hold flat 41 dartmouth court, dartmouth grove in the l/b of lewisham.t/no.279769. Fully Satisfied |
21 February 1980 | Delivered on: 6 March 1980 Satisfied on: 28 November 1990 Persons entitled: V.S.Cozens Classification: Charge Secured details: £600 . Particulars: 30 lynn road portsmouth hants t/no.hp 115945. Fully Satisfied |
21 February 1980 | Delivered on: 6 March 1980 Satisfied on: 24 December 1984 Persons entitled: V.S. Cozens Classification: Legal charge Secured details: £500. Particulars: 18 palmyra road gosport hants. Fully Satisfied |
28 April 1977 | Delivered on: 5 May 1977 Satisfied on: 14 May 1996 Persons entitled: Pearl Stein Classification: Legal mortgage Secured details: £1,500. Particulars: 53 mafeking road,portsmouth,hants. Fully Satisfied |
10 November 1976 | Delivered on: 16 November 1976 Satisfied on: 14 May 1996 Persons entitled: Rose Baigent Classification: Mortgage Secured details: £2,000. Particulars: 22 abingdon road portsmouth and 21 exmouth road portsmouth. Fully Satisfied |
25 September 1976 | Delivered on: 7 October 1976 Satisfied on: 14 May 1996 Persons entitled: Ronald Chaskell Gaiman Classification: Mortgage Secured details: £375. Particulars: 112 methuen road, southsea, portsmouth. Fully Satisfied |
17 October 1975 | Delivered on: 3 November 1975 Satisfied on: 14 May 1996 Persons entitled: Frank Kenneth Pascoe Classification: Mortgage Secured details: £1,000. Particulars: Bottom flat 116 chichester road north end,portsmouth. Fully Satisfied |
22 April 1974 | Delivered on: 29 April 1974 Satisfied on: 14 May 1996 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Classification: Mortgage Secured details: £1,000. Particulars: 70 george street,portsmouth. Fully Satisfied |
31 October 1973 | Delivered on: 2 November 1973 Satisfied on: 2 July 2008 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Michael Kenneth Pascol Thora Fanny Guyer Richard Erics Hetty Leah Levison Classification: Mortgage Secured details: £2,000. Particulars: 17 & 21 exmouth road,southsea,portsmouth,hants. Fully Satisfied |
30 April 1973 | Delivered on: 8 May 1973 Satisfied on: 14 May 1996 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Michael Kenneth Pascol Thora Fanny Guyer Richard Erics Hetty Leah Levison Ellen Elizabeth Hughes Frederick John Hughes Henry George Robert Hughes Classification: Legal charge Secured details: £1,000. Particulars: 179 newcome road,kingston,portsmouth. Fully Satisfied |
19 June 1958 | Delivered on: 30 June 1958 Satisfied on: 2 July 2008 Persons entitled: Miss Eleanor Mary Slater Classification: Legal charge Secured details: £100. Particulars: 128 cardiff road portsmouth. Fully Satisfied |
7 August 1972 | Delivered on: 10 August 1972 Satisfied on: 14 May 1996 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Michael Kenneth Pascol Thora Fanny Guyer Richard Erics Hetty Leah Levison Ellen Elizabeth Hughes Frederick John Hughes Henry George Robert Hughes Renee Sotnick R.E.Sotnick A.J.Sotnick Classification: Legal mortgage Secured details: £700. Particulars: 18 cyprus road,buckland,portsmouth,hants. Fully Satisfied |
15 June 1971 | Delivered on: 29 June 1971 Satisfied on: 14 May 1996 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Michael Kenneth Pascol Thora Fanny Guyer Richard Erics Hetty Leah Levison Ellen Elizabeth Hughes Frederick John Hughes Henry George Robert Hughes Renee Sotnick R.E.Sotnick A.J.Sotnick C.V.R.Thuey L.F.Fiford Classification: Legal charge Secured details: £350. Particulars: 7 ethel road,portsmouth. Fully Satisfied |
29 September 1970 | Delivered on: 14 October 1970 Satisfied on: 2 July 2008 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Michael Kenneth Pascol Thora Fanny Guyer Richard Erics Hetty Leah Levison Ellen Elizabeth Hughes Frederick John Hughes Henry George Robert Hughes Renee Sotnick R.E.Sotnick A.J.Sotnick C.V.R.Thuey L.F.Fiford May Welch P T Welch Classification: Legal mortgage Secured details: £1,500. Particulars: Nos.26,34 & 36 palmyra road,gosport hants. Fully Satisfied |
6 March 1969 | Delivered on: 24 March 1969 Satisfied on: 22 July 1993 Persons entitled: L E Ward Classification: Mortgage Secured details: £800. Particulars: 47 king georges road portchester,hants. Fully Satisfied |
20 December 1967 | Delivered on: 4 January 1968 Satisfied on: 22 July 1993 Persons entitled: L E Ward Classification: Mortgage Secured details: £600. Particulars: 3 lonsdale avenue portchester,hants. Fully Satisfied |
15 August 1966 | Delivered on: 19 August 1966 Satisfied on: 14 May 1996 Persons entitled: Isobel Rochester Classification: Legal charge Secured details: £350. Particulars: 6 byron road buckland portsmouth. Fully Satisfied |
21 August 1963 | Delivered on: 10 September 1963 Satisfied on: 27 January 1998 Persons entitled: Buckstone Investments Limited Classification: Legal charge Secured details: £350. Particulars: 11 norland road southsea,portsmouth. Fully Satisfied |
29 July 1963 | Delivered on: 2 August 1963 Satisfied on: 27 January 1998 Persons entitled: Buckstone Investments Limited Classification: Mortgage Secured details: £500. Particulars: 53 mafeking road southsea,portsmouth. Fully Satisfied |
28 May 1963 | Delivered on: 13 June 1963 Satisfied on: 14 May 1996 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Michael Kenneth Pascol Thora Fanny Guyer Richard Erics Hetty Leah Levison Ellen Elizabeth Hughes Frederick John Hughes Henry George Robert Hughes Renee Sotnick R.E.Sotnick A.J.Sotnick C.V.R.Thuey L.F.Fiford May Welch P T Welch Mrs R.Hyman Mrs T.F.Guyer Mrs H.L.Levison Classification: Mortgage Secured details: £375. Particulars: 112 methuen road southsea,portsmouth. Fully Satisfied |
8 April 1963 | Delivered on: 18 April 1963 Satisfied on: 27 January 1998 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Michael Kenneth Pascol Thora Fanny Guyer Richard Erics Hetty Leah Levison Ellen Elizabeth Hughes Frederick John Hughes Henry George Robert Hughes Renee Sotnick R.E.Sotnick A.J.Sotnick C.V.R.Thuey L.F.Fiford May Welch P T Welch Mrs R.Hyman Mrs T.F.Guyer Mrs H.L.Levison Mrs R. Hyman Mrs H.L. Levison Mrs T.F. Guyer Classification: Mortgage Secured details: £325. Particulars: 90 shaftesbury road gosport,hampshire. Fully Satisfied |
31 December 1957 | Delivered on: 31 December 1957 Satisfied on: 14 May 1996 Persons entitled: Rose Hyman Thora F Guyer Hetty L Levison A.G.Froud M.A.P.Harris A.G. Froud M.A.P. Harris M.A.P.Harris A.G. Froud A.G. Froud M.A.P.Harris J.S.Walsh H.P.Walsh Michael Abraham Philip Harris Michael Kenneth Pascoe Richard Eric Sotnick Michael Kenneth Pascol Thora Fanny Guyer Richard Erics Hetty Leah Levison Ellen Elizabeth Hughes Frederick John Hughes Henry George Robert Hughes Renee Sotnick R.E.Sotnick A.J.Sotnick C.V.R.Thuey L.F.Fiford May Welch P T Welch Mrs R.Hyman Mrs T.F.Guyer Mrs H.L.Levison Mrs R. Hyman Mrs H.L. Levison Mrs T.F. Guyer Harry Wilfred Norman Robert Wilfred Norman Classification: Mortgage Secured details: £400. Particulars: 19 edward grove portchester, hants. Fully Satisfied |
5 January 2023 | Declaration of solvency (5 pages) |
---|---|
5 January 2023 | Appointment of a voluntary liquidator (3 pages) |
5 January 2023 | Resolutions
|
5 January 2023 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 January 2023 (2 pages) |
25 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
7 April 2021 | Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page) |
21 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
17 July 2020 | Resolutions
|
17 July 2020 | Memorandum and Articles of Association (37 pages) |
3 July 2020 | Resolutions
|
27 May 2020 | Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
4 February 2020 | Change of details for Mr Paul Jacob Crocker as a person with significant control on 10 September 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
4 February 2020 | Change of details for Mr Howard Henry Crocker as a person with significant control on 10 September 2019 (2 pages) |
4 February 2020 | Cessation of David Judah Crocker as a person with significant control on 10 September 2019 (1 page) |
11 October 2019 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page) |
24 July 2019 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages) |
12 July 2019 | Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
19 July 2016 | Satisfaction of charge 104 in full (2 pages) |
19 July 2016 | Satisfaction of charge 104 in full (2 pages) |
15 June 2016 | Satisfaction of charge 100 in full (2 pages) |
15 June 2016 | Satisfaction of charge 98 in full (2 pages) |
15 June 2016 | Satisfaction of charge 102 in full (2 pages) |
15 June 2016 | Satisfaction of charge 99 in full (2 pages) |
15 June 2016 | Satisfaction of charge 102 in full (2 pages) |
15 June 2016 | Satisfaction of charge 98 in full (2 pages) |
15 June 2016 | Satisfaction of charge 100 in full (2 pages) |
15 June 2016 | Satisfaction of charge 99 in full (2 pages) |
13 June 2016 | Satisfaction of charge 103 in full (2 pages) |
13 June 2016 | Satisfaction of charge 101 in full (2 pages) |
13 June 2016 | Satisfaction of charge 103 in full (2 pages) |
13 June 2016 | Satisfaction of charge 101 in full (2 pages) |
13 June 2016 | Satisfaction of charge 97 in full (2 pages) |
13 June 2016 | Satisfaction of charge 97 in full (2 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page) |
17 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
17 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
25 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
24 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 July 2009 | Director's change of particulars / howard crocker / 20/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / howard crocker / 20/07/2009 (1 page) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 100 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 101 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 97 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 100 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 99 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 101 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 99 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 97 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 98 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 98 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 102 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 102 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Return made up to 31/12/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldersgate street london ecia 4EJ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldersgate street london ecia 4EJ (1 page) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (11 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (11 pages) |
28 January 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 September 1957 | Incorporation (13 pages) |
26 September 1957 | Incorporation (13 pages) |