1075 Finchley Road
London
NW11 0PU
Secretary Name | Joseph Gluck |
---|---|
Status | Current |
Appointed | 01 June 2015(54 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Harold Gluck |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Harold Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5 at £1 | Harold Gluck 5.00% Ordinary |
---|---|
5 at £1 | Joseph Gluck 5.00% Ordinary |
5 at £1 | Mrs Clara Rebecca Gluck 5.00% Ordinary |
5 at £1 | Mrs Zelma Gluck 5.00% Ordinary |
20 at £1 | Abraham Gluck & Mrs Clara Rebecca Gluck 20.00% Ordinary |
20 at £1 | Harold Gluck & Mrs Zelma Gluck 20.00% Ordinary |
10 at £1 | Abraham Gluck 10.00% Ordinary |
10 at £1 | Eva Tager 10.00% Ordinary |
10 at £1 | Renee Breuer 10.00% Ordinary |
10 at £1 | Rose Berger 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,681,095 |
Cash | £16,687 |
Current Liabilities | £253,758 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
19 December 2002 | Delivered on: 20 December 2002 Satisfied on: 16 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 stkilda's road hackney greater london title number LN154851. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 December 2002 | Delivered on: 20 December 2002 Satisfied on: 16 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 queen elizabeth's walk hackney greater london title number LN157227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2002 | Delivered on: 20 December 2002 Satisfied on: 28 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 st kilda's road stoke newington hackney greater london title number LN174795. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 October 2002 | Delivered on: 5 November 2002 Satisfied on: 24 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 August 1982 | Delivered on: 23 August 1982 Satisfied on: 17 December 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 st kilda's road london N16 title no ln 154851. Fully Satisfied |
2 August 1982 | Delivered on: 23 August 1982 Satisfied on: 17 December 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 st kildas road, N16 stoke newington, l b of hackney title no:- ln 174795. Fully Satisfied |
21 November 1962 | Delivered on: 4 December 1962 Satisfied on: 9 January 2003 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All monies due etc. Particulars: 26, st. Kilda's rd., Stoke newington, london. Fully Satisfied |
13 November 1962 | Delivered on: 4 December 1962 Satisfied on: 16 August 2014 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 52 upper clapton rd, hackney, london. Fully Satisfied |
2 September 2010 | Delivered on: 7 September 2010 Satisfied on: 17 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 May 2008 | Delivered on: 15 May 2008 Satisfied on: 17 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 st kilas road london t/no ln 174795. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 90 queen elizabeth walk london t/no ln 157227. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 st kildas road london t/no ln 154851. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
20 March 1961 | Delivered on: 4 April 1961 Satisfied on: 16 August 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 52 upper clapton road, hackney london. Fully Satisfied |
3 November 2016 | Delivered on: 10 November 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 90 queen elizabeths walk london N16 5UQ registered at hm land registry with title absolute under title number LN157227. Outstanding |
3 November 2016 | Delivered on: 10 November 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
21 May 2015 | Delivered on: 22 May 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: (1) All that freehold property known as 26 st. Kildas road, london N16 5BZ, as the same is registered at the land registry under title number LN174795.. (2) all that freehold property known 33 st. Kildas road, london N16 5BZ, as the same is registered at the land registry under title number LN154851. Outstanding |
9 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
29 December 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
23 December 2020 | Previous accounting period extended from 24 December 2019 to 30 April 2020 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 December 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
10 November 2016 | Registration of charge 006628740018, created on 3 November 2016 (16 pages) |
10 November 2016 | Registration of charge 006628740018, created on 3 November 2016 (16 pages) |
10 November 2016 | Registration of charge 006628740017, created on 3 November 2016 (13 pages) |
10 November 2016 | Registration of charge 006628740017, created on 3 November 2016 (13 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
17 March 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
22 December 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
13 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
24 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
17 August 2015 | Satisfaction of charge 15 in full (2 pages) |
17 August 2015 | Satisfaction of charge 14 in full (2 pages) |
17 August 2015 | Satisfaction of charge 14 in full (2 pages) |
17 August 2015 | Satisfaction of charge 15 in full (2 pages) |
28 July 2015 | Satisfaction of charge 10 in full (2 pages) |
28 July 2015 | Satisfaction of charge 13 in full (1 page) |
28 July 2015 | Satisfaction of charge 12 in full (2 pages) |
28 July 2015 | Satisfaction of charge 11 in full (2 pages) |
28 July 2015 | Satisfaction of charge 10 in full (2 pages) |
28 July 2015 | Satisfaction of charge 13 in full (1 page) |
28 July 2015 | Satisfaction of charge 11 in full (2 pages) |
28 July 2015 | Satisfaction of charge 12 in full (2 pages) |
18 June 2015 | Appointment of Joseph Gluck as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Harold Gluck as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Harold Gluck as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Harold Gluck as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Joseph Gluck as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Harold Gluck as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Harold Gluck as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Joseph Gluck as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Harold Gluck as a secretary on 1 June 2015 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 13 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 12 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 12 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 13 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
22 May 2015 | Registration of charge 006628740016, created on 21 May 2015 (37 pages) |
22 May 2015 | Registration of charge 006628740016, created on 21 May 2015 (37 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
16 August 2014 | Satisfaction of charge 8 in full (4 pages) |
16 August 2014 | Satisfaction of charge 2 in full (4 pages) |
16 August 2014 | Satisfaction of charge 9 in full (4 pages) |
16 August 2014 | Satisfaction of charge 2 in full (4 pages) |
16 August 2014 | Satisfaction of charge 1 in full (4 pages) |
16 August 2014 | Satisfaction of charge 9 in full (4 pages) |
16 August 2014 | Satisfaction of charge 1 in full (4 pages) |
16 August 2014 | Satisfaction of charge 8 in full (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
18 December 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
23 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Harold Gluck on 1 October 2009 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 December 2008 | Return made up to 12/12/08; full list of members (7 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (7 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (5 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (5 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
20 December 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
20 December 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (5 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (5 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
24 June 2006 | Particulars of mortgage/charge (7 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
24 June 2006 | Particulars of mortgage/charge (7 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (5 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (5 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
8 March 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
8 March 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (9 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (9 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
2 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 December 1998 | Return made up to 12/12/98; full list of members (10 pages) |
18 December 1998 | Return made up to 12/12/98; full list of members (10 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 January 1997 | Return made up to 12/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 12/12/96; full list of members (8 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 January 1996 | Return made up to 12/12/95; full list of members (8 pages) |
9 January 1996 | Return made up to 12/12/95; full list of members (8 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 June 1960 | Incorporation (14 pages) |
22 June 1960 | Incorporation (14 pages) |