1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1996(38 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 1992) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1992) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 25 Craven Walk London N16 6BS |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Secretary Name | Mr Berish Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Hasias Laufer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Director Name | David Christopher Willis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1993) |
Role | Solicitor |
Correspondence Address | 18 Westmoreland Road London SW13 9RY |
Secretary Name | Mr Stuart David Hayllar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Director Name | Mr Stuart David Hayllar |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(38 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
5 at £20 | D. Feldman Settlement 26-3-96 50.00% Ordinary |
---|---|
5 at £20 | D. Feldman Settlement 26-3-96 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £552,517 |
Cash | £111,021 |
Current Liabilities | £618,486 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
7 May 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1966 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 |
2 July 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
3 April 2023 | Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
5 January 2023 | Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page) |
2 November 2022 | Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page) |
2 November 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
2 November 2022 | Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 May 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2021 | Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page) |
2 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 June 2020 | Previous accounting period extended from 30 March 2020 to 8 April 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2020 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
5 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 April 2019 | Current accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 January 2019 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
12 June 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
29 March 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
7 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
20 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Satisfaction of charge 11 in full (2 pages) |
12 January 2017 | Satisfaction of charge 10 in full (2 pages) |
12 January 2017 | Satisfaction of charge 11 in full (2 pages) |
12 January 2017 | Satisfaction of charge 10 in full (2 pages) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
22 November 2016 | Registration of charge 006007010012, created on 17 November 2016 (27 pages) |
22 November 2016 | Registration of charge 006007010012, created on 17 November 2016 (27 pages) |
22 November 2016 | Registration of charge 006007010013, created on 17 November 2016 (39 pages) |
22 November 2016 | Registration of charge 006007010013, created on 17 November 2016 (39 pages) |
1 September 2016 | Satisfaction of charge 9 in full (1 page) |
1 September 2016 | Satisfaction of charge 6 in full (2 pages) |
1 September 2016 | Satisfaction of charge 7 in full (1 page) |
1 September 2016 | Satisfaction of charge 8 in full (2 pages) |
1 September 2016 | Satisfaction of charge 8 in full (2 pages) |
1 September 2016 | Satisfaction of charge 7 in full (1 page) |
1 September 2016 | Satisfaction of charge 6 in full (2 pages) |
1 September 2016 | Satisfaction of charge 9 in full (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
24 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
12 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 February 2015 | Total exemption small company accounts made up to 1 April 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 1 April 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 1 April 2014 (4 pages) |
28 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
28 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
28 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
16 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 April 2012 | Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 April 2012 | Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
28 December 2009 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
28 December 2009 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
28 December 2009 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
9 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 06/04/07 (1 page) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 06/04/07 (1 page) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
31 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (5 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
2 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (5 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 February 2002 | Return made up to 23/01/02; full list of members (5 pages) |
8 February 2002 | Return made up to 23/01/02; full list of members (5 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (5 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 February 1999 | Return made up to 23/01/99; full list of members (9 pages) |
8 February 1999 | Return made up to 23/01/99; full list of members (9 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Return made up to 23/01/98; full list of members (9 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members (9 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 March 1997 | Return made up to 23/01/97; full list of members (10 pages) |
18 March 1997 | Return made up to 23/01/97; full list of members (10 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1997 | Conso 19/12/96 (1 page) |
17 January 1997 | Conso 19/12/96 (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Ad 13/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 January 1997 | Ad 13/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 January 1997 | Resolutions
|
11 December 1996 | Registered office changed on 11/12/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | New secretary appointed;new director appointed (5 pages) |
6 September 1996 | New director appointed (3 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (3 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed;new director appointed (5 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
1 April 1996 | Return made up to 23/01/96; full list of members (6 pages) |
1 April 1996 | Return made up to 23/01/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 June 1995 | Return made up to 23/01/95; change of members (8 pages) |
12 June 1995 | Return made up to 23/01/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 March 1958 | Incorporation (14 pages) |
17 March 1958 | Incorporation (14 pages) |
17 March 1958 | Certificate of incorporation (1 page) |
17 March 1958 | Certificate of incorporation (1 page) |