Company NameBrickbilt Investments Limited
DirectorAbraham Gluck
Company StatusActive
Company Number00662874
CategoryPrivate Limited Company
Incorporation Date22 June 1960(63 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Abraham Gluck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector Businessman
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameJoseph Gluck
StatusCurrent
Appointed01 June 2015(54 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameHarold Gluck
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameHarold Gluck
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5 at £1Harold Gluck
5.00%
Ordinary
5 at £1Joseph Gluck
5.00%
Ordinary
5 at £1Mrs Clara Rebecca Gluck
5.00%
Ordinary
5 at £1Mrs Zelma Gluck
5.00%
Ordinary
20 at £1Abraham Gluck & Mrs Clara Rebecca Gluck
20.00%
Ordinary
20 at £1Harold Gluck & Mrs Zelma Gluck
20.00%
Ordinary
10 at £1Abraham Gluck
10.00%
Ordinary
10 at £1Eva Tager
10.00%
Ordinary
10 at £1Renee Breuer
10.00%
Ordinary
10 at £1Rose Berger
10.00%
Ordinary

Financials

Year2014
Net Worth£2,681,095
Cash£16,687
Current Liabilities£253,758

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due26 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

19 December 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1982Delivered 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 1982Delivered 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 1962Delivered 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 1962Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1961Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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

Filing History

9 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
29 December 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
23 December 2020Previous accounting period extended from 24 December 2019 to 30 April 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 December 2017Micro company accounts made up to 30 December 2016 (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
10 November 2016Registration of charge 006628740018, created on 3 November 2016 (16 pages)
10 November 2016Registration of charge 006628740018, created on 3 November 2016 (16 pages)
10 November 2016Registration of charge 006628740017, created on 3 November 2016 (13 pages)
10 November 2016Registration of charge 006628740017, created on 3 November 2016 (13 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 March 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
17 March 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
22 December 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
24 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
17 August 2015Satisfaction of charge 15 in full (2 pages)
17 August 2015Satisfaction of charge 14 in full (2 pages)
17 August 2015Satisfaction of charge 14 in full (2 pages)
17 August 2015Satisfaction of charge 15 in full (2 pages)
28 July 2015Satisfaction of charge 10 in full (2 pages)
28 July 2015Satisfaction of charge 13 in full (1 page)
28 July 2015Satisfaction of charge 12 in full (2 pages)
28 July 2015Satisfaction of charge 11 in full (2 pages)
28 July 2015Satisfaction of charge 10 in full (2 pages)
28 July 2015Satisfaction of charge 13 in full (1 page)
28 July 2015Satisfaction of charge 11 in full (2 pages)
28 July 2015Satisfaction of charge 12 in full (2 pages)
18 June 2015Appointment of Joseph Gluck as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Harold Gluck as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Harold Gluck as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Harold Gluck as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Joseph Gluck as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Harold Gluck as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Harold Gluck as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Joseph Gluck as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Harold Gluck as a secretary on 1 June 2015 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 13 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 15 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 11 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 10 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 11 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 10 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 12 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 15 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 12 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 13 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 14 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 14 (2 pages)
22 May 2015Registration of charge 006628740016, created on 21 May 2015 (37 pages)
22 May 2015Registration of charge 006628740016, created on 21 May 2015 (37 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
16 August 2014Satisfaction of charge 8 in full (4 pages)
16 August 2014Satisfaction of charge 2 in full (4 pages)
16 August 2014Satisfaction of charge 9 in full (4 pages)
16 August 2014Satisfaction of charge 2 in full (4 pages)
16 August 2014Satisfaction of charge 1 in full (4 pages)
16 August 2014Satisfaction of charge 9 in full (4 pages)
16 August 2014Satisfaction of charge 1 in full (4 pages)
16 August 2014Satisfaction of charge 8 in full (4 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
18 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
23 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
23 November 2009Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Harold Gluck on 1 October 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 December 2008Return made up to 12/12/08; full list of members (7 pages)
15 December 2008Return made up to 12/12/08; full list of members (7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 December 2007Return made up to 12/12/07; full list of members (5 pages)
13 December 2007Return made up to 12/12/07; full list of members (5 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
12 December 2006Return made up to 12/12/06; full list of members (5 pages)
12 December 2006Return made up to 12/12/06; full list of members (5 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (7 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (7 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
12 December 2005Return made up to 12/12/05; full list of members (5 pages)
12 December 2005Return made up to 12/12/05; full list of members (5 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
17 December 2004Return made up to 12/12/04; full list of members (8 pages)
17 December 2004Return made up to 12/12/04; full list of members (8 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
17 December 2003Return made up to 12/12/03; full list of members (8 pages)
17 December 2003Return made up to 12/12/03; full list of members (8 pages)
8 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
8 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
24 January 2003Return made up to 12/12/02; full list of members (8 pages)
24 January 2003Return made up to 12/12/02; full list of members (8 pages)
23 January 2003Location of register of members (1 page)
23 January 2003Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
23 January 2003Location of register of members (1 page)
23 January 2003Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 December 2001Return made up to 12/12/01; full list of members (9 pages)
17 December 2001Return made up to 12/12/01; full list of members (9 pages)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
11 January 2001Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP (1 page)
11 January 2001Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP (1 page)
2 January 2001Return made up to 12/12/00; full list of members (8 pages)
2 January 2001Return made up to 12/12/00; full list of members (8 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
23 December 1999Return made up to 12/12/99; full list of members (8 pages)
23 December 1999Return made up to 12/12/99; full list of members (8 pages)
19 April 1999Full accounts made up to 31 December 1998 (14 pages)
19 April 1999Full accounts made up to 31 December 1998 (14 pages)
18 December 1998Return made up to 12/12/98; full list of members (10 pages)
18 December 1998Return made up to 12/12/98; full list of members (10 pages)
14 July 1998Full accounts made up to 31 December 1997 (14 pages)
14 July 1998Full accounts made up to 31 December 1997 (14 pages)
19 December 1997Return made up to 12/12/97; full list of members (8 pages)
19 December 1997Return made up to 12/12/97; full list of members (8 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 January 1997Return made up to 12/12/96; full list of members (8 pages)
15 January 1997Return made up to 12/12/96; full list of members (8 pages)
15 January 1997Registered office changed on 15/01/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
15 January 1997Registered office changed on 15/01/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 January 1996Return made up to 12/12/95; full list of members (8 pages)
9 January 1996Return made up to 12/12/95; full list of members (8 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 June 1960Incorporation (14 pages)
22 June 1960Incorporation (14 pages)