1075 Finchley Road
London
NW11 0PU
Secretary Name | Mr Abraham Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Joseph Gluck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Joseph Gluck |
---|---|
Status | Current |
Appointed | 01 July 2015(53 years, 5 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 | 18 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 July 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 |
17 at £1 | Harold Gluck 3.40% Ordinary |
---|---|
16 at £1 | Abraham Gluck 3.20% Ordinary |
16 at £1 | Mrs Clara Rebecca Gluck 3.20% Ordinary |
16 at £1 | Mrs Zelma Gluck 3.20% Ordinary |
125 at £1 | Solomon Gluck 25.00% Ordinary |
80 at £1 | Harold Gluck & Mrs Zelma Gluck 16.00% Ordinary |
80 at £1 | Mrs Clara Rebecca Gluck & Abraham Gluck 16.00% Ordinary |
50 at £1 | Eva Tager 10.00% Ordinary |
50 at £1 | Renee Breuer 10.00% Ordinary |
50 at £1 | Rose Berger 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,806 |
Cash | £4,844 |
Current Liabilities | £104,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
4 February 2008 | Delivered on: 6 February 2008 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 property k/a 241/243 southbourne grove westcliffe on sea essex t/no EX137634. 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 |
---|---|
22 September 1998 | Delivered on: 25 September 1998 Satisfied on: 28 July 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
15 January 1986 | Delivered on: 17 January 1986 Satisfied on: 28 July 2015 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 26 belfast road london N16. Fully Satisfied |
28 March 1984 | Delivered on: 4 April 1984 Satisfied on: 28 July 2015 Persons entitled: Lloyds 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/Hold 241/243, southbourne grove, westcliff-on-sea, essex, title no-ex 137634. Fully Satisfied |
16 June 1983 | Delivered on: 22 June 1983 Satisfied on: 28 July 2015 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold no's 8,10 and 14 markhouse avenue london E17. 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 |
16 July 1962 | Delivered on: 3 August 1962 Satisfied on: 28 July 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. not exceeding £2,200. Particulars: 8,10,14 and 34 markhouse ave., Walthamstow E.17. Fully Satisfied |
1 November 1962 | Delivered on: 12 November 1962 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due &C., but not exceeding ukp 2,000. Particulars: 72 & 74, spenser grove, london, N.16. Outstanding |
1 November 1962 | Delivered on: 12 November 1962 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due &C., but not exceeding ukp 3,000. Particulars: 53, heathland road, london, N.16. Outstanding |
15 August 1962 | Delivered on: 17 August 1962 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All moneys due etc not exceeding £1000. Particulars: 48 rushmore road, hackney london E.8. 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 241 and 243 southbourne grove, westcliff-on-sea SS0 0AN, registered at the land registry under title number EX137634.. (2)All that freehold property known as garage, southbourne grove, westcliff-on-sea, registered at the land registry under title number EX259120.. (3)All that freehold property known as 26 belfast road, london N16 6UH, registered at the land registry under title number 248593.. (4)all that freehold property known as 8 and 10 markhouse avenue, london E17 8AH, unregistered at the land registry. Outstanding |
29 January 2008 | Delivered on: 14 February 2008 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 25 hyde road paignton torbay t/no DN76514. 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. Outstanding |
6 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 September 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 December 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
22 September 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
20 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
14 March 2017 | Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page) |
14 March 2017 | Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page) |
20 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
14 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
17 August 2015 | Satisfaction of charge 12 in full (2 pages) |
17 August 2015 | Satisfaction of charge 11 in full (2 pages) |
17 August 2015 | Satisfaction of charge 11 in full (2 pages) |
17 August 2015 | Satisfaction of charge 12 in full (2 pages) |
10 August 2015 | Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages) |
10 August 2015 | Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages) |
10 August 2015 | Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages) |
28 July 2015 | Satisfaction of charge 9 in full (2 pages) |
28 July 2015 | Satisfaction of charge 6 in full (1 page) |
28 July 2015 | Satisfaction of charge 5 in full (1 page) |
28 July 2015 | Satisfaction of charge 7 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Satisfaction of charge 8 in full (1 page) |
28 July 2015 | Satisfaction of charge 8 in full (1 page) |
28 July 2015 | Satisfaction of charge 6 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Satisfaction of charge 9 in full (2 pages) |
28 July 2015 | Satisfaction of charge 5 in full (1 page) |
28 July 2015 | Satisfaction of charge 7 in full (1 page) |
23 July 2015 | Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 July 2015 | Termination of appointment of a secretary (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of a secretary (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 7 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 6 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 7 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 6 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
22 May 2015 | Registration of charge 007140940013, created on 21 May 2015 (37 pages) |
22 May 2015 | Registration of charge 007140940013, created on 21 May 2015 (37 pages) |
20 March 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 26 March 2014 to 6 April 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 26 March 2014 to 6 April 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 26 March 2014 to 6 April 2014 (1 page) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2014 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 March 2013 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
18 March 2013 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 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 Mr Abraham 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 Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Secretary'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 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) |
20 July 2009 | Return made up to 18/07/09; full list of members (7 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (7 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (7 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (7 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 September 2007 | Return made up to 18/07/07; full list of members (4 pages) |
20 September 2007 | Return made up to 18/07/07; full list of members (4 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
18 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
18 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
19 September 2005 | Return made up to 18/07/05; full list of members (8 pages) |
19 September 2005 | Return made up to 18/07/05; full list of members (8 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 7 leonard street london EC2A 4AQ (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 7 leonard street london EC2A 4AQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
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) |
23 January 2003 | Location of register of members (1 page) |
24 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (16 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (16 pages) |
23 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
4 September 2000 | Return made up to 18/07/00; full list of members (8 pages) |
4 September 2000 | Return made up to 18/07/00; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
25 August 1999 | Return made up to 18/07/99; full list of members (10 pages) |
25 August 1999 | Return made up to 18/07/99; full list of members (10 pages) |
25 September 1998 | Particulars of mortgage/charge (6 pages) |
25 September 1998 | Particulars of mortgage/charge (6 pages) |
22 July 1998 | Return made up to 18/07/98; full list of members (10 pages) |
22 July 1998 | Return made up to 18/07/98; full list of members (10 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 July 1997 | Return made up to 18/07/97; full list of members (8 pages) |
23 July 1997 | Return made up to 18/07/97; full list of members (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 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) |
16 August 1996 | Return made up to 18/07/96; full list of members (8 pages) |
16 August 1996 | Return made up to 18/07/96; full list of members (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 August 1995 | Return made up to 18/07/95; no change of members (8 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Return made up to 18/07/95; no change of members (8 pages) |
8 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
18 September 1986 | Annual return made up to 22/07/86 (5 pages) |
26 May 1984 | Annual return made up to 20/07/82 (4 pages) |
26 May 1984 | Annual return made up to 20/07/82 (4 pages) |
13 October 1981 | Annual return made up to 03/07/79 (5 pages) |
13 October 1981 | Annual return made up to 03/07/79 (5 pages) |
31 January 1962 | Incorporation (17 pages) |
31 January 1962 | Incorporation (17 pages) |