Company NameElikan Company Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number00600701
CategoryPrivate Limited Company
Incorporation Date17 March 1958(66 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(38 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed14 August 1996(38 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(64 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration4 months (resigned 29 May 1992)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration4 months (resigned 29 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1992)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameMr Berish Berger
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameHasias Laufer
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameDavid Christopher Willis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1993)
RoleSolicitor
Correspondence Address18 Westmoreland Road
London
SW13 9RY
Secretary NameMr Stuart David Hayllar
NationalityBritish
StatusResigned
Appointed08 June 1992(34 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameMr Stuart David Hayllar
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1996)
RoleChartered Accountant
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(38 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5 at £20D. Feldman Settlement 26-3-96
50.00%
Ordinary
5 at £20D. Feldman Settlement 26-3-96
50.00%
Preference

Financials

Year2014
Net Worth£552,517
Cash£111,021
Current Liabilities£618,486

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

7 May 1998Delivered on: 13 May 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
7 May 1998Delivered on: 13 May 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, 23, 35, 43, 57 and 63 botha road london; 6 and 8 salomons road london; 4 and 5 chalk road london t/no: EX59657 (part). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 May 1998Delivered on: 13 May 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 prince regents lane london t/no: EX33279 (part). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 May 1998Delivered on: 13 May 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 alliance road london; 180, 184, 204 and 232 prince regent road london t/no: EGL310333. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
17 November 2016Delivered on: 22 November 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: By way of legal mortgage, all that freehold land known as 196 prince regent lane, plaistow E13 8SE and registered at the land registry with title absolute under title number egcl 381080 (for further properties please see instrument).. By way of fixed charge, all of the chargor's intellectual property (as defined in the instrument).
Outstanding
17 November 2016Delivered on: 22 November 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All that freehold land known as 196 prince regent lane, plaistow E13 8SE and registered at the land registry with title absolute under title number EGL381080 together with all the other properties as detailed in the instrument.
Outstanding
27 April 2001Delivered on: 2 May 2001
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 alliance road and 180, 184 204 and 232 prince regents lane. T/no. EGL310333 for further properties charged please refer to form 395. all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
27 April 2001Delivered on: 2 May 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 alliance road and 180, 184, 204, and 232 prince regents lane t/no. EGL310333. For details of further properties charged please refer to form 395. all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
17 January 1966Delivered on: 28 January 1966
Satisfied on: 8 May 1998
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £9500 and all monies due etc not being monies secured by a mortgage of other property.
Particulars: Properties in salomons road, prince regents lane and egham road, plaistow, newham. (Full details see doc 21).
Fully Satisfied
24 October 1958Delivered on: 30 October 1958
Satisfied on: 8 May 1998
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £5000.
Particulars: (See doc 11 for details).
Fully Satisfied
24 October 1958Delivered on: 30 October 1958
Satisfied on: 8 May 1998
Persons entitled: Alliance Building Society

Classification: Collateral security
Secured details: For further securing £5,000 secured by a legal charge dated 24 oct 1958.
Particulars: (See doc 10 for details).
Fully Satisfied
24 October 1958Delivered on: 30 October 1958
Satisfied on: 8 May 1998
Persons entitled: Alliance Building Society

Classification: Collateral security
Secured details: For further securing £5,000 secured by a legal charge dated 24 oct 1958.
Particulars: (See doc 9 for details).
Fully Satisfied
24 October 1958Delivered on: 30 October 1958
Satisfied on: 8 May 1998
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £5000.
Particulars: (See doc 8 for details).
Fully Satisfied

Filing History

2 July 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 April 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
5 January 2023Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page)
2 November 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
2 November 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
2 November 2022Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages)
27 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2021Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page)
2 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 June 2020Previous accounting period extended from 30 March 2020 to 8 April 2020 (1 page)
11 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
5 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
1 April 2019Current accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 January 2019Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
12 June 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
29 March 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
20 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Satisfaction of charge 11 in full (2 pages)
12 January 2017Satisfaction of charge 10 in full (2 pages)
12 January 2017Satisfaction of charge 11 in full (2 pages)
12 January 2017Satisfaction of charge 10 in full (2 pages)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
22 November 2016Registration of charge 006007010012, created on 17 November 2016 (27 pages)
22 November 2016Registration of charge 006007010012, created on 17 November 2016 (27 pages)
22 November 2016Registration of charge 006007010013, created on 17 November 2016 (39 pages)
22 November 2016Registration of charge 006007010013, created on 17 November 2016 (39 pages)
1 September 2016Satisfaction of charge 9 in full (1 page)
1 September 2016Satisfaction of charge 6 in full (2 pages)
1 September 2016Satisfaction of charge 7 in full (1 page)
1 September 2016Satisfaction of charge 8 in full (2 pages)
1 September 2016Satisfaction of charge 8 in full (2 pages)
1 September 2016Satisfaction of charge 7 in full (1 page)
1 September 2016Satisfaction of charge 6 in full (2 pages)
1 September 2016Satisfaction of charge 9 in full (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
24 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(5 pages)
24 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(5 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
6 February 2015Total exemption small company accounts made up to 1 April 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 1 April 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 1 April 2014 (4 pages)
28 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
28 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
28 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 March 2014Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
30 March 2014Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
30 March 2014Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(5 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(5 pages)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
16 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
23 February 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
23 February 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
28 December 2009Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
28 December 2009Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
28 December 2009Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Accounting reference date extended from 31/03/07 to 06/04/07 (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 06/04/07 (1 page)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
31 January 2007Return made up to 23/01/07; full list of members (2 pages)
31 January 2007Return made up to 23/01/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2006Return made up to 23/01/06; full list of members (2 pages)
6 February 2006Return made up to 23/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Return made up to 23/01/05; full list of members (5 pages)
1 February 2005Return made up to 23/01/05; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
2 February 2004Return made up to 23/01/04; full list of members (5 pages)
2 February 2004Return made up to 23/01/04; full list of members (5 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 23/01/03; full list of members (5 pages)
29 January 2003Return made up to 23/01/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 February 2002Return made up to 23/01/02; full list of members (5 pages)
8 February 2002Return made up to 23/01/02; full list of members (5 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 23/01/01; full list of members (5 pages)
6 February 2001Return made up to 23/01/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 February 2000Return made up to 23/01/00; full list of members (9 pages)
10 February 2000Return made up to 23/01/00; full list of members (9 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 1999Return made up to 23/01/99; full list of members (9 pages)
8 February 1999Return made up to 23/01/99; full list of members (9 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Return made up to 23/01/98; full list of members (9 pages)
27 January 1998Return made up to 23/01/98; full list of members (9 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 March 1997Return made up to 23/01/97; full list of members (10 pages)
18 March 1997Return made up to 23/01/97; full list of members (10 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997Conso 19/12/96 (1 page)
17 January 1997Conso 19/12/96 (1 page)
2 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 January 1997Ad 13/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 January 1997Ad 13/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 December 1996Registered office changed on 11/12/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page)
11 December 1996Registered office changed on 11/12/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996New secretary appointed;new director appointed (5 pages)
6 September 1996New director appointed (3 pages)
6 September 1996Director resigned (1 page)
6 September 1996New director appointed (3 pages)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed;new director appointed (5 pages)
6 September 1996Secretary resigned;director resigned (1 page)
1 April 1996Return made up to 23/01/96; full list of members (6 pages)
1 April 1996Return made up to 23/01/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 June 1995Return made up to 23/01/95; change of members (8 pages)
12 June 1995Return made up to 23/01/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 March 1958Incorporation (14 pages)
17 March 1958Incorporation (14 pages)
17 March 1958Certificate of incorporation (1 page)
17 March 1958Certificate of incorporation (1 page)