65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Marjorie Brecher |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(50 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Oliver James Brecher |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Timothy William West |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr David John Brecher |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 18 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Henstridge Place London NW8 6QD |
Director Name | Henry Alexander Brecher |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Henry Alexander Brecher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chelwood House Gloucester Square London W2 2SZ |
Director Name | Richard Daniel Brecher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(49 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2017) |
Role | Property Fund Manager |
Country of Residence | Israel |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Valerie West |
---|---|
Status | Resigned |
Appointed | 06 December 2012(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 October 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Paul Gideon Martin Brecher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(55 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Valerie Zara West |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
54 at £1 | Marjorie Brecher 45.00% Ordinary |
---|---|
54 at £1 | York Stone Investments Limited 45.00% Ordinary |
3 at £1 | Andrew Justin Brecher 2.50% Ordinary |
3 at £1 | Valerie West 2.50% Ordinary |
2 at £1 | Joanna Schneeweiss 1.67% Ordinary |
2 at £1 | Paul Brecher 1.67% Ordinary |
2 at £1 | Richard Daniel Brecher 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,267,669 |
Cash | £335,679 |
Current Liabilities | £1,076,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
10 January 1984 | Delivered on: 12 January 1984 Satisfied on: 14 November 1989 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from david roy perl and ruth brender perl and/or the company to the chargee on any account whatsoever. Particulars: Lane fronting ipswich su. Church walk & church lane showmaker, suffolk. & 9, 11, 13 & 15 ipswich su. Fully Satisfied |
---|---|
7 November 1983 | Delivered on: 15 November 1983 Satisfied on: 17 January 1995 Persons entitled: Antony Gibbs & Sons Limited Classification: Legal charge Secured details: Securing: all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of an agreement dated 1ST november 1983. Particulars: F/Hold, 40 parkgate road battersea (title no: ln 59279) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1983 | Delivered on: 11 November 1983 Satisfied on: 17 January 1995 Persons entitled: A. Gibbs & Sons Limited Classification: Memorandum of deposit Secured details: Securing: all monies due or to become due from the company to the chargee on any account whatsoeveron 11-11-83. Particulars: All bonds, debentures, stock, shares, marketable or other securities negotiable instruments, scrip and policies, now or at any time lodged by the company with the mortgagers. Fully Satisfied |
1 August 1972 | Delivered on: 10 August 1972 Satisfied on: 17 January 1995 Persons entitled: National Westminster 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: 28 gilbert street and 28, st. Anselm's place london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1972 | Delivered on: 21 February 1972 Satisfied on: 19 June 1992 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage & further charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee secured by a charge dated 10TH april 1962 and deeds supplemental thereto. Particulars: Various properties in london W1 and harlesden bannet (see doc 22 for full details). Fully Satisfied |
4 August 1971 | Delivered on: 6 August 1971 Satisfied on: 17 January 1995 Persons entitled: Eagle Star Insurance Co LTD Classification: Further charge Secured details: £11,000. Particulars: 76 & 78 high street halesdon, bannet and 78 brook st london W1. Fully Satisfied |
14 September 1966 | Delivered on: 21 September 1966 Satisfied on: 19 June 1992 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £56,000 due from the comapny david jojn breckes and henry alexander breecher to the chargee. Particulars: 78, brook street westminster - W1 76 andhigh street madesden. Fully Satisfied |
15 January 2003 | Delivered on: 20 January 2003 Satisfied on: 12 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) 18 hill rd,clevedon,somerset; t/no AV253031; (ii) 34 high st,haslemere,surrey; SY655697; (iii) 56 wind st,neath community,neath,west glamorgan; WA69216;all buildings,erections,fixtures,fittings,fixed plant and machinery thereon and all rights,agreements for lease,covenants,tenancies,etc;fixed charge over the gross rents,licence fees and other monies receivable and all interest and rights in and under any contracts or agreements; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1999 | Delivered on: 27 February 1999 Satisfied on: 12 June 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All or any monies obligations and liabilities due or to become due from the company to the chargee pursuant to the security documents. Particulars: By way of first legal mortgage 33 albany road cardiff t/n-WA288611. 18 hill road clevedon somerset t/n-AV253031. 34 high street haslemere surrey t/n-SY655697 (see form 395 for full details of other property charged).. See the mortgage charge document for full details. Fully Satisfied |
1 May 1997 | Delivered on: 14 May 1997 Satisfied on: 12 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ian ledger and simon groom of the new world trust corporation trustees of the manny davidson trust to the chargee on any account whatsoever. Particulars: Freehold 28 wellington street and 5/11 tavistock street, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 June 1965 | Delivered on: 14 June 1965 Satisfied on: 19 June 1992 Persons entitled: Eagle Star Insurance Co LTD Classification: Mort & further charge Secured details: £3,650 and all other sums due from d j & H. a brecher. Particulars: 76 and 78 high street, harlesden, london NW10 and no 78 brook street grosvenor sq london W1. Fully Satisfied |
1 May 1997 | Delivered on: 14 May 1997 Satisfied on: 12 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ian ledger and simon groom of the new world trust corporation trustees of the manny davidson trust to the chargee on any account whatsoever. Particulars: Freehold 225/227 kensington high street london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1995 | Delivered on: 5 October 1995 Satisfied on: 29 April 1999 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter dated 14TH september 1995 (as defined). Particulars: Various properties as described in the schedule with all buildings/fixtures/fittings,fixed plant/machinery thereon...............all monies and licence fees and all rights under any contracts or agreements or claims.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1991 | Delivered on: 25 February 1991 Satisfied on: 17 January 1995 Persons entitled: Ian Frederick Ledger Simon Crispin Grow New World Trust Corporation Classification: Mortgage Secured details: £575,000 due to the chargees. Particulars: 28 wellington street and 11 pavistock street. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1991 | Delivered on: 25 February 1991 Satisfied on: 17 January 1995 Persons entitled: Ian Frederick Ledger Simon Crispin Grow New World Trust Corporation New World Trust Corporation Simon Crispin Grow Ian Frederick Ledger Classification: Mortgage Secured details: £350,000 due to the charge. Particulars: F/H propery k/a 95 mortimer street london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1991 | Delivered on: 25 February 1991 Satisfied on: 17 January 1995 Persons entitled: Ian Frederick Ledger Simon Crispin Grow New World Trust Corporation New World Trust Corporation Simon Crispin Grow Ian Frederick Ledger Ian Frederick Ledger New World Trust Corporation Simon Crispin Grow Classification: Mortgage Secured details: £270,000 due to the chargee. Particulars: F/H property k/a 2, 4 and 6 high street and 77, 79 not 81 bayhem place st. Panwas. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1991 | Delivered on: 25 February 1991 Satisfied on: 17 January 1995 Persons entitled: Ian Frederick Ledger Simon Crispin Grow New World Trust Corporation New World Trust Corporation Simon Crispin Grow Ian Frederick Ledger Ian Frederick Ledger New World Trust Corporation Simon Crispin Grow Ian Frederick Ledger New World Trust Corporation Simon Crispin Grow Classification: Mortgage Secured details: £220,000 due to the charge. Particulars: F/H shop k/a 9 ipswich street, stowmarket. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 1990 | Delivered on: 11 January 1990 Satisfied on: 17 January 1995 Persons entitled: Republic National Bank of New York Classification: General account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
7 November 1988 | Delivered on: 21 November 1988 Satisfied on: 17 January 1995 Persons entitled: National Westminster Bank PLC Classification: Further charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 28 wellington street and 11 tarvistock street city of westminster t/no:- 83804. Fully Satisfied |
28 September 1988 | Delivered on: 4 October 1988 Satisfied on: 17 January 1995 Persons entitled: National Westminster Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the bank all and the equitable interest of the company in the property k/a 28 wellington street and 11 tavistock street london title no 83804 and or/the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1985 | Delivered on: 15 October 1985 Satisfied on: 17 January 1995 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: For securing all monies due or to become due from the company and/or david roy perl and ruth brenda perl in their capacity as trustees of the marry davidson discretionary trust. Particulars: First legal mortgage over freehold land and building known as 2-6 camder high street l/b of camden title no. Ngl 296365 together with all buildings and erections and fixtures and fittings nd fixed plant and machinery now or hereafter thereon belonging to it benefit of the exipting and future leases and under leases tenancies agreements (please see doc M44 for fuller details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1962 | Delivered on: 19 April 1962 Satisfied on: 19 June 1992 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £18,000 and all other sum owing to the charge by D. J. bricker & H. A. bricher. Particulars: 78, brook street, grosvenor square, london W1. Fully Satisfied |
7 September 2010 | Delivered on: 16 September 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 2/4 market square witney oxfordshire; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property, all rents receivable from any lease & the proceeds of any insurance affecting the property or assets. Outstanding |
10 January 2024 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
20 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
27 September 2023 | Change of details for Marjorie Brecher as a person with significant control on 10 August 2023 (2 pages) |
26 September 2023 | Termination of appointment of Marjorie Brecher as a director on 10 August 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
20 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
17 January 2022 | Director's details changed for Mr Timothy William West on 17 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Oliver James Brecher as a director on 4 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Timothy William West as a director on 4 January 2022 (2 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
22 November 2021 | Change of details for Valerie Zara West as a person with significant control on 14 October 2021 (2 pages) |
18 November 2021 | Termination of appointment of Valerie Zara West as a director on 14 October 2021 (1 page) |
18 November 2021 | Termination of appointment of Valerie West as a secretary on 14 October 2021 (1 page) |
25 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
17 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
15 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 February 2018 | Cessation of Henry Alexander Brecher as a person with significant control on 15 December 2017 (1 page) |
20 February 2018 | Notification of Valerie West as a person with significant control on 13 December 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
30 January 2018 | Termination of appointment of Paul Gideon Martin Brecher as a director on 15 December 2017 (1 page) |
30 January 2018 | Termination of appointment of Richard Daniel Brecher as a director on 15 December 2017 (1 page) |
30 January 2018 | Appointment of Valerie Zara West as a director on 15 December 2017 (2 pages) |
22 January 2018 | Purchase of own shares. (3 pages) |
22 January 2018 | Cancellation of shares. Statement of capital on 15 December 2017
|
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
11 December 2017 | Termination of appointment of Henry Alexander Brecher as a director on 1 December 2017 (1 page) |
11 December 2017 | Appointment of Paul Gideon Martin Brecher as a director on 1 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Henry Alexander Brecher as a director on 1 December 2017 (1 page) |
11 December 2017 | Appointment of Paul Gideon Martin Brecher as a director on 1 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
7 September 2017 | Notification of Henry Alexander Brecher as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Marjorie Brecher as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Marjorie Brecher as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Henry Alexander Brecher as a person with significant control on 6 April 2016 (2 pages) |
7 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
27 November 2014 | Resolutions
|
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 April 2014 | Registered office address changed from Russell Bedford House, City Forum, 250, City Road, London, EC1V 2QQ. on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House, City Forum, 250, City Road, London, EC1V 2QQ. on 29 April 2014 (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 March 2013 | Director's details changed for Henry Alexander Brecher on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Henry Alexander Brecher on 18 March 2013 (2 pages) |
7 February 2013 | Termination of appointment of Henry Brecher as a secretary (1 page) |
7 February 2013 | Termination of appointment of Henry Brecher as a secretary (1 page) |
7 February 2013 | Appointment of Valerie West as a secretary (1 page) |
7 February 2013 | Appointment of Valerie West as a secretary (1 page) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 November 2012 | Termination of appointment of David Brecher as a director (1 page) |
29 November 2012 | Termination of appointment of David Brecher as a director (1 page) |
29 November 2012 | Appointment of Marjorie Brecher as a director (2 pages) |
29 November 2012 | Appointment of Marjorie Brecher as a director (2 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 December 2011 | Appointment of Richard Daniel Brecher as a director (2 pages) |
20 December 2011 | Appointment of Richard Daniel Brecher as a director (2 pages) |
20 December 2011 | Appointment of Andrew Justin Brecher as a director (2 pages) |
20 December 2011 | Appointment of Andrew Justin Brecher as a director (2 pages) |
6 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
9 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
11 December 2008 | Return made up to 20/09/08; full list of members (5 pages) |
11 December 2008 | Return made up to 20/09/08; full list of members (5 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Return made up to 20/09/07; full list of members
|
14 November 2007 | Return made up to 20/09/07; full list of members
|
13 April 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
13 April 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
4 January 2007 | Return made up to 20/09/06; full list of members (9 pages) |
4 January 2007 | Return made up to 20/09/06; full list of members (9 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (9 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (9 pages) |
17 December 2004 | Return made up to 20/09/04; full list of members (9 pages) |
17 December 2004 | Return made up to 20/09/04; full list of members (9 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
24 December 2003 | Return made up to 20/09/03; full list of members (9 pages) |
24 December 2003 | Return made up to 20/09/03; full list of members (9 pages) |
22 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 January 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
19 September 2001 | Return made up to 20/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 20/09/01; full list of members (8 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 December 2000 | Return made up to 20/09/00; full list of members (10 pages) |
22 December 2000 | Return made up to 20/09/00; full list of members (10 pages) |
20 June 2000 | Ad 20/03/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
20 June 2000 | Ad 20/03/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
30 May 2000 | Nc inc already adjusted 20/03/00 (1 page) |
30 May 2000 | Nc inc already adjusted 20/03/00 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (11 pages) |
27 February 1999 | Particulars of mortgage/charge (11 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
23 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Return made up to 20/09/95; full list of members
|
25 September 1995 | Return made up to 20/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |