London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(42 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
66.6k at £1 | Daejan Traders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,369,050 |
Gross Profit | £349,853 |
Net Worth | £23,187,811 |
Cash | £4,500 |
Current Liabilities | £2,613,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
26 August 1976 | Delivered on: 15 September 1976 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: & further charge mortgage Secured details: Sterling pound 85,000 and all other monies due or to become due from the company and all monies due or to become due from the company to the chargee secured by 5 charges dated 25/9/69 25/6/70, 14/1/72 1/2/73 & 26/3/75. Particulars: All properties charged by the co under all or any of the deeds specified (except such properties as have been released) land & bldgs on S.E. side of croft rd nuneaton freehold properties nos 57/67 lodge rd bureton near rudgley staffs. Fully Satisfied |
---|---|
26 March 1975 | Delivered on: 1 April 1975 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: Deed of mortgage and further charge Secured details: For securing stirling pounds 178,000 and further securing the monies secured by a charge date of 25TH september 1969 and deeds supplemental thereto all due from city and county properties limited to the chargee. Particulars: See schedule annexed. Fully Satisfied |
1 February 1973 | Delivered on: 2 February 1973 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: Sterling pound 1,250,000 due from city and county properties LTD to the chargee. Particulars: Property as comprised in a deed dated 25/9/69 deed of substitution dated 25/6/70 and deed of further charge dated 14/1/72. Fully Satisfied |
14 July 1972 | Delivered on: 14 July 1972 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: Further charge Secured details: Sterling pounds 150,000 due from city and county properties LTD to the chargee. Particulars: See schedules annexed (being the property comprised in a charge dated 25/9/69 and deeds supplemental thereto. Fully Satisfied |
25 September 1969 | Delivered on: 24 September 1970 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Company Classification: Deed of consolidation Secured details: Deed of CONS0LIDATION for securing stirling pounds 350,000 and all other monies due or to become due from the company and/or city and country properties LTD to the chargee on any account whatsoever secured by a charge dated 24TH september 1965 and deeds supplemental thereto registered pursuant to an order of court dated 11TH september 1970. Particulars: See list of properties attached to doc 81. Fully Satisfied |
9 August 1990 | Delivered on: 14 August 1990 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the principal mortgage and supplemental mortgages as defined in this charge. Particulars: 15A to 21C vancouver mansions, vancouver rd, ashton court south greenfordrd harrow-on-the-hill chalfont court, colindeep lane hendon.1 To 31 (odd) and 2 to 40 (even) third avenue and land forming site of third avenue,wembley.1 To 20 cedar court, southgate 1 to 12 and 14 to 21 pymmer close and land and bldgs in pymmes close bowes road, palmers green 1-16 and garages 1-4 mountfield court,hither green lane. 17-32 and garages 5-8 mountfield court,hither green lane,5,6,14 and 15 vernon villas chingford road, walthamstow 33-55 (odd) kenley rd.,twickenham 1-8 glenn court,glenn avenue,purley.49-60 Reynolds close carshalton, 1-6 the triangle, burnt oak lane sidcup.1-7 And 13 (odd) and 12-34 (even) devon road, watford. 1-36 the maisonettes alberts avenue, cheam, land and bldgs on the south east side of croft road nuneaton flats 2,6, and 8 broadway mansions, effie rd, walham green belmont hall court,belmont grove lewisham, flat 3 eton mansions, bolton close,bournemouth.6 Windsor mansions, bolton close,bournemouth. Garages 1,2,3,4,6,7,9,10,11,12,13,14,15 and 16 eton and windsor mansions, bolton close, bournemouth 7-13 (odd) algers rd and 1-20 (consecutive) algers rd,loughton,essex land and property in lodge rd breveton nr rugeley staffs 1/3 shirley court sedley rise loughton. Fully Satisfied |
22 November 1989 | Delivered on: 23 November 1989 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: Stirling pounds 2,500,000 and all other moneys due or to become due from daejan holdings PLC to the chargee under the terms of the principal deeds and this charge. Particulars: Flats 19,32,44,45,50,52,60,65,75,79,72 sandown lodge estate worple road, epsom surrey 27,27A and 29 port street evesham. Fully Satisfied |
2 December 1986 | Delivered on: 4 December 1986 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: Stirling pounds 700,000.00 and all other moneys due or to become due from daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed. Particulars: Flat 19 with garage space 77 sandown lodge estate worple road epsom title no sy 552480 (please see doc for details of property). Fully Satisfied |
2 December 1986 | Delivered on: 4 December 1986 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: Sterling pounds 200,000.00 and all other moneys due or to become due from city & county properties limited and/or daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed. Particulars: For details of property charged please see form M395. Fully Satisfied |
25 June 1970 | Delivered on: 26 June 1970 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: Deed of substitution effecting substitution of security Secured details: For securing the monies secured by a deed of consolidation dated 25/9/69. Particulars: Various properties as listed in col 3 of doc 75 (see doc 75 for further details). Fully Satisfied |
26 February 1986 | Delivered on: 11 March 1986 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: 800,000 and all other monies due or to become due from daejan holdings PLC to the chargee supplemental to the principal mortgages 14/9/72 and deeds supplemental thereto. Particulars: Flat 19 with garage space 77 sandown lodge estate worple rd epsom t/n SYL552480 (for full details see doc M126). Fully Satisfied |
26 February 1986 | Delivered on: 11 March 1986 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: Sterling pounds 150,000 and all other moneys due or to become due from city and county properties limited to the chargee supplemental to the principal mortgage dated 25.9.69 and deeds supplemental thereto. Particulars: Belmont hall court belmont grove lewisham t/n ln 138478 (for full details see doc m 125). Fully Satisfied |
30 October 1985 | Delivered on: 31 October 1985 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All moneys due or to become due from daejan holdings PLC to the chargee supplemental to a deed of further charge dated 30/5/85 and in pursuance of an agreement. Particulars: All the properties as listed on doc no M124. Fully Satisfied |
30 May 1985 | Delivered on: 31 May 1985 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: Sterling pounds 175,000 and all other moneys due or to become due from city & county properties limited to the chargee secured by this deed & the principal deeds as defined. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
30 May 1985 | Delivered on: 31 May 1985 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Furgher charge Secured details: Sterling pounds 1,060,000 and all other moneyl due or to become due from daejan holdings PLC to the chargee secured by this deed and the principal deeds as defined. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
18 February 1985 | Delivered on: 25 February 1985 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Collateral mortgage Secured details: All moneys due or to become due from city and county properties limited to the chargee supplemental to a deed of further charge dated 2/7/84 in pursuant of an agreement. Particulars: L/H flats 1,3 & 4 eaton mansions bolton close bournemouth dorset l/h flats 6&9 windsor mansions bolton close bournemouth dorset l/h garages 1,2,3,4,6,7,8,9,10,11,12,13,14,15 & 16 eaton & windsor mansions bolton close bournemouth dorset. Fully Satisfied |
2 July 1984 | Delivered on: 3 July 1984 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: Stirling pounds 760,000 due from daejan holdings PLC to the chargee under the terms of a principle mortgage 14-9-72 and deeds supplemental thereto. Particulars: All the properties now charged by the principle deeds or any of them. Fully Satisfied |
2 July 1984 | Delivered on: 3 July 1984 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: Sterling pounds 210,000 from city and county properties limited to the chargee under the terms of the principal mortgage 25-9-69 and deeds supplemental thereto. Particulars: All the properties now charged by the principle deeds or any of them. Fully Satisfied |
22 July 1983 | Delivered on: 28 July 1983 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: Sterling pounds 150,000 due or to become due from city & county properties LTD to the chargee supplemental to a deed of consolidation dated 25/9/69 amd deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
22 July 1983 | Delivered on: 28 July 1983 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: Stirling pountd 600,000 due or to become due from daejan holdings PLC to the chargee supplemental to a mortgage dated 14TH september 1972 and seven further deeds. Particulars: All the properties charged by the principal deeds or any of them. Fully Satisfied |
5 October 1982 | Delivered on: 6 October 1982 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Classification: Further charge Secured details: Stirling pounds 580,000 and all other monies due from or to become due from daejan holdings PLC to the chargee supplemental to a mortgage dated 14TH september 1972 and deeds supplemental thereto. Particulars: All the properties non comprised in and at present charged by the principal deeds. Fully Satisfied |
5 October 1982 | Delivered on: 6 October 1982 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge dated 05 oct 1982 Secured details: Sterling pounds 500,000 and all other monies due from or to become due from city and county properties limited to the chargee supplemental to a deed of consolidation dated 25TH september 1969 and deeds supplemental thereto. Particulars: All the properties now comprised in and at present charged by the principal deeds. Fully Satisfied |
4 November 1981 | Delivered on: 5 November 1981 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents referred to therein ppr 8.11.88. Particulars: F/H 29, 29A, 31, 31A, 33, 35, 37 and 37A malden road sutton title no sgl 294418. Fully Satisfied |
2 September 1981 | Delivered on: 3 September 1981 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: & further charge mortgage Secured details: Sterling pounds 650,000 and all other monies due or to become due from daejan holdings limited to eagle star insurance company limited secured by a mortgage dated 14.9.72 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deed. Fully Satisfied |
3 July 1980 | Delivered on: 4 July 1980 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: & further charge dated 3 july 1980 mortgage Secured details: Sterling pounds 360,000 and all other monies due or to become due from city and county properties limited to the chargee secured by a deed of consolidation dated 25.9.69 and deeds supplemental thereto. Particulars: All properties now charged by the principal deeds. Fully Satisfied |
3 July 1980 | Delivered on: 4 July 1980 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: Sterling pounds 1,109,000 and all other monies due or to become due from design holdings limited to the chargee under the terms of a mortgage dated 14 september 1972 and deeds supplemental thereto. Particulars: All properties now comprised in the principal deeds. Fully Satisfied |
22 December 1978 | Delivered on: 2 January 1979 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £1,205 and all monies due from daejan holdings LTD to the chargee under the terms of the charge and a mortgage dated 14/9/72 and deeds supplemental thereto. Particulars: 27/29 port st evesham worcs and all properties charged by the principal deeds. Fully Satisfied |
28 October 1977 | Delivered on: 2 November 1977 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: And further charge mortgage Secured details: Sterling pounds 291,000 and further securing the monies advanced to daejan holdings limited under the terms of a charge dated 14 sept 1972 and charges supplemental thereto. Particulars: The properties charged under deeds dated 26 aug 1976 no and 28 jan 1977. Fully Satisfied |
8 July 1977 | Delivered on: 11 July 1977 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Ins Co Classification: Deed of mortgage and further charge Secured details: For securing a further sum of £57,000 all other monies due or to become due from city & county properties LTD supplemental to a charge dated 25/9/69 & deeds supplemental thereto. Particulars: All properties charged by the deeds specified in column five of doc except properties as have subsequently been released. Fully Satisfied |
28 January 1977 | Delivered on: 2 February 1977 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: And further charge mortgage Secured details: Sterling pounds 353,000 and further securing all other monies due or to become due from daejan holdings limited to the chargee under the terms of a principal mortgage dated 14TH september 1972 and deeds supplemental thereto. Particulars: All properties charged by the deeds mentioned in column 2 of doc m (except such properties as have been released) and sandown lodge estate worple road epsom surrey title no SY266971. Fully Satisfied |
1 July 1965 | Delivered on: 15 August 1969 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Company LTD Classification: Legal charge Secured details: Sterling pounds 14,060 (owing). Particulars: 10,10A 12, 12A, 14, 14A crossway hendon 1-17 clive court and garages at the back of oakleigh avenue tolworth 1-10 slangate mansions and garages tower road twickenham. Fully Satisfied |
24 December 1971 | Delivered on: 11 January 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or city and county properties LTD to the chargee on any account whatsoever. Particulars: Land on the west side of kebrin rd, seacombe wallasey cheshire title no ch 62308. Outstanding |
25 September 1969 | Delivered on: 13 October 1969 Persons entitled: Anglo-Israel Bank LTD Classification: A registered charge Secured details: All monies due or to become due from city & county properties LTD to anglo-israel bank LTD. Particulars: Various properties (see doc 67 for further details). Outstanding |
16 December 2023 | Accounts for a small company made up to 31 March 2023 (27 pages) |
---|---|
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (27 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (26 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 March 2020 (23 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
31 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
7 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
24 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
24 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
6 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (25 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (25 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
4 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
14 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
9 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
28 July 1994 | Full accounts made up to 31 March 1994 (13 pages) |
28 July 1994 | Full accounts made up to 31 March 1994 (13 pages) |
8 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
8 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
29 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
29 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
15 August 1990 | Full accounts made up to 31 March 1990 (10 pages) |
15 August 1990 | Full accounts made up to 31 March 1990 (10 pages) |
27 November 1989 | Registered office changed on 27/11/89 from: 13/17 new burlington place london W1X 2JP (1 page) |
27 November 1989 | Registered office changed on 27/11/89 from: 13/17 new burlington place london W1X 2JP (1 page) |
23 November 1989 | Particulars of mortgage/charge (3 pages) |
23 November 1989 | Particulars of mortgage/charge (3 pages) |
5 September 1989 | Full accounts made up to 31 March 1989 (10 pages) |
5 September 1989 | Full accounts made up to 31 March 1989 (10 pages) |
2 September 1988 | Full accounts made up to 31 March 1988 (13 pages) |
2 September 1988 | Full accounts made up to 31 March 1988 (13 pages) |
10 September 1987 | Full accounts made up to 31 March 1987 (12 pages) |
10 September 1987 | Full accounts made up to 31 March 1987 (12 pages) |
2 October 1986 | Full accounts made up to 31 March 1986 (12 pages) |
2 October 1986 | Full accounts made up to 31 March 1986 (12 pages) |
20 September 1985 | Accounts made up to 31 March 1985 (10 pages) |
20 September 1985 | Accounts made up to 31 March 1985 (10 pages) |
17 November 1984 | Accounts made up to 31 March 1984 (10 pages) |
17 November 1984 | Accounts made up to 31 March 1984 (10 pages) |
20 February 1984 | Accounts made up to 31 March 1983 (12 pages) |
20 February 1984 | Accounts made up to 31 March 1983 (12 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (13 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (13 pages) |
22 January 1982 | Accounts made up to 31 March 1981 (11 pages) |
22 January 1982 | Accounts made up to 31 March 1981 (11 pages) |
14 November 1980 | Accounts made up to 31 March 1980 (11 pages) |
14 November 1980 | Accounts made up to 31 March 1980 (11 pages) |
22 November 1979 | Accounts made up to 31 March 1979 (13 pages) |
22 November 1979 | Accounts made up to 31 March 1979 (13 pages) |
15 December 1978 | Accounts made up to 31 March 1978 (13 pages) |
15 December 1978 | Accounts made up to 31 March 1978 (13 pages) |
29 November 1977 | Accounts made up to 31 March 1977 (13 pages) |
29 November 1977 | Accounts made up to 31 March 1977 (13 pages) |
22 November 1976 | Accounts made up to 31 March 1976 (17 pages) |
22 November 1976 | Accounts made up to 31 March 1976 (17 pages) |
16 October 1976 | Accounts made up to 31 March 1975 (9 pages) |
16 October 1976 | Accounts made up to 31 March 1975 (9 pages) |
29 December 1969 | Memorandum of association (6 pages) |
29 December 1969 | Memorandum of association (6 pages) |
13 October 1969 | Particulars of mortgage/charge (4 pages) |
13 October 1969 | Particulars of mortgage/charge (4 pages) |
24 October 1968 | Articles of association (6 pages) |
24 October 1968 | Articles of association (6 pages) |
29 October 1958 | Incorporation (19 pages) |
29 October 1958 | Incorporation (19 pages) |