Company NameEGER Properties Limited
Company StatusActive
Company Number00740086
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMrs Frances Rosalind Lerner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMrs Frances Rosalind Lerner
NationalityBritish
StatusCurrent
Appointed13 December 1995(33 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Irving Marc Lerner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(41 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMs Etelka Noe
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(29 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(29 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusResigned
Appointed12 December 1991(29 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Charles Lerner
50.00%
Ordinary
50 at £1Frances Rosalind Lerner
50.00%
Ordinary

Financials

Year2014
Net Worth£1,360,418
Cash£5,259
Current Liabilities£358,043

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26,28, & 30 euston road, morecombe, lancashire. Title no la 588392. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1984Delivered on: 31 December 1984
Satisfied on: 2 February 2015
Persons entitled: A.P.Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due or hereafter to become due or from time to time accuring from eger properties limited and/or palace house limited to A.P.bank limited on any account whatsoever.
Particulars: F/Hold property 41 upper high street epsom surrey title no sy 469980 and other chattels now or from time to time placed on or used in or about the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1984Delivered on: 31 December 1984
Satisfied on: 2 February 2015
Persons entitled: A.P.Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from eger properties limited and/or palace house limited to A.P.bank limited on any account whatsoever.
Particulars: F/Hold 75-81 front lane cranham essex title no. Ex 78991 (odd numbers) f/hold 108 and 108A west road, shoeburyness essex title no ex 208198 and other chattels now or from time to time placed on or used in or about the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1983Delivered on: 14 January 1983
Satisfied on: 2 February 2015
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/Hold 78/80 west road, shoeburyness.
Fully Satisfied
13 January 1983Delivered on: 14 January 1983
Satisfied on: 2 February 2015
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/Hold 29/31 upper wickham lane, welling, bexley. Title no. Sgl 39151.
Fully Satisfied
28 August 1981Delivered on: 3 September 1981
Satisfied on: 2 February 2015
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: Grove court, oakfield road, london SE20 title no:- sgl 106401.
Fully Satisfied
30 April 1981Delivered on: 7 May 1981
Satisfied on: 9 October 1992
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: 75-77 west road shoeburyness southend. Title no. Ex 227395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1981Delivered on: 3 April 1981
Satisfied on: 2 February 2015
Persons entitled: R.L. Pension Trustees LTD and Royal Liver Trustees LTD

Classification: Legal charge
Secured details: £150,000 from the company and palace house LTD to the chargee.
Particulars: 108, 108A west road shoeburyness ex 208198 41 upper high street epsom ex 469980 5,6,7 kewich parade orpington sgl 298519.
Fully Satisfied
26 April 1996Delivered on: 27 April 1996
Satisfied on: 11 May 2015
Persons entitled: Midland 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: 75,77 & 78 & 80 west road shoeburyness with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property;.
Fully Satisfied
15 June 1992Delivered on: 29 June 1992
Satisfied on: 11 May 2015
Persons entitled: Midland 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: Grove court, oakfield road, penge, L.B. of bromley. Together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 December 1991Delivered on: 8 January 1992
Satisfied on: 2 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company andd/or guardhill limited to the chargee on any account whatsoever.
Particulars: 75/77 west road shoeburyness essex t/n-EX227395.
Fully Satisfied
22 December 1991Delivered on: 8 January 1992
Satisfied on: 2 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or guardhill limited to the chargee on any account whatsoever.
Particulars: 78/80 west road shoeburyness essex t/n EX275374.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 & 108A west road, shoeburyness essex title no ex 208198. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 6 & 7 kelvin parade, orpington kent, L.b of bromley title no sgl 298519. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75/81 front lane, cranham in the L.B. of havering title no ex 78991. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 upper high street, epsom, surrey title no sy 469980. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1962Delivered on: 7 December 1962
Satisfied on: 2 February 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due ect.
Particulars: 1 byne road sydenham kent.
Fully Satisfied
15 February 2016Delivered on: 19 February 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
15 February 2016Delivered on: 19 February 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: Freehold property known as 108 and 108A west road shoeburyness title number EX208198. For more details please refer to the instrument.
Outstanding
11 May 2006Delivered on: 25 May 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from farcastle limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. By way of floating charge, such of the company's property, assets, rights and revenues.. See the mortgage charge document for full details.
Outstanding
31 January 2001Delivered on: 16 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 8TH april 1997.
Particulars: 1) f/h land being 5 6 & 7 orpington, kent t/n SGL298519 2) f/h land being 26 28 & 30 euston road, morecambe, lancashire t/n LA588392 3) f/h land being 69-81 (odd numbers) front lane, cranham, havering t/n EX78991 for further details of property charged please refer to form 395 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
Outstanding
31 January 2001Delivered on: 16 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by farcastle limited and any company from time to time which is a holding company or subsidiary of farcastle limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 2) the f/h land being land on the south east of highways avenue, euxton, chorley, lancashire t/n LA180475 3) f/h land being 1 2 3 & 4 kelvin parade, orpington, bromley t/n SGL298562 4) f/h land being 5 6 & 7 kelvin parade, orpington, kent t/n SGL298519 for further details of property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

22 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
14 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
20 July 2023Satisfaction of charge 20 in full (1 page)
20 July 2023Satisfaction of charge 18 in full (2 pages)
20 July 2023Satisfaction of charge 19 in full (2 pages)
14 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
14 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
31 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
30 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 February 2016Registration of charge 007400860021, created on 15 February 2016 (61 pages)
19 February 2016Registration of charge 007400860022, created on 15 February 2016 (38 pages)
19 February 2016Registration of charge 007400860021, created on 15 February 2016 (61 pages)
19 February 2016Registration of charge 007400860022, created on 15 February 2016 (38 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
11 May 2015Satisfaction of charge 17 in full (2 pages)
11 May 2015Satisfaction of charge 16 in full (1 page)
11 May 2015Satisfaction of charge 16 in full (1 page)
11 May 2015Satisfaction of charge 17 in full (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 February 2015Satisfaction of charge 4 in full (1 page)
2 February 2015Satisfaction of charge 6 in full (1 page)
2 February 2015Satisfaction of charge 15 in full (1 page)
2 February 2015Satisfaction of charge 7 in full (2 pages)
2 February 2015Satisfaction of charge 9 in full (1 page)
2 February 2015Satisfaction of charge 8 in full (1 page)
2 February 2015Satisfaction of charge 10 in full (1 page)
2 February 2015Satisfaction of charge 12 in full (1 page)
2 February 2015Satisfaction of charge 5 in full (1 page)
2 February 2015Satisfaction of charge 11 in full (1 page)
2 February 2015Satisfaction of charge 2 in full (1 page)
2 February 2015Satisfaction of charge 9 in full (1 page)
2 February 2015Satisfaction of charge 14 in full (1 page)
2 February 2015Satisfaction of charge 1 in full (1 page)
2 February 2015Satisfaction of charge 10 in full (1 page)
2 February 2015Satisfaction of charge 14 in full (1 page)
2 February 2015Satisfaction of charge 13 in full (1 page)
2 February 2015Satisfaction of charge 13 in full (1 page)
2 February 2015Satisfaction of charge 2 in full (1 page)
2 February 2015Satisfaction of charge 8 in full (1 page)
2 February 2015Satisfaction of charge 4 in full (1 page)
2 February 2015Satisfaction of charge 6 in full (1 page)
2 February 2015Satisfaction of charge 5 in full (1 page)
2 February 2015Satisfaction of charge 7 in full (2 pages)
2 February 2015Satisfaction of charge 12 in full (1 page)
2 February 2015Satisfaction of charge 1 in full (1 page)
2 February 2015Satisfaction of charge 15 in full (1 page)
2 February 2015Satisfaction of charge 11 in full (1 page)
28 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
23 July 2014Termination of appointment of Salomon Noe as a director on 27 February 2014 (1 page)
23 July 2014Termination of appointment of Etelka Noe as a director on 27 February 2014 (1 page)
23 July 2014Termination of appointment of Salomon Noe as a director on 27 February 2014 (1 page)
23 July 2014Termination of appointment of Etelka Noe as a director on 27 February 2014 (1 page)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 May 2013Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages)
28 May 2013Secretary's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (1 page)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages)
28 May 2013Secretary's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Return made up to 12/12/08; full list of members (5 pages)
16 March 2009Return made up to 12/12/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Return made up to 12/12/07; full list of members (5 pages)
3 April 2008Return made up to 12/12/07; full list of members (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 February 2007Return made up to 12/12/06; full list of members (3 pages)
28 February 2007Return made up to 12/12/06; full list of members (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Return made up to 12/12/05; full list of members (3 pages)
3 May 2006Return made up to 12/12/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Accounting reference date extended from 23/06/04 to 30/06/04 (1 page)
13 April 2005Accounting reference date extended from 23/06/04 to 30/06/04 (1 page)
17 February 2005Return made up to 12/12/04; full list of members (8 pages)
17 February 2005Return made up to 12/12/04; full list of members (8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
15 January 2004Return made up to 12/12/03; full list of members (8 pages)
15 January 2004Return made up to 12/12/03; full list of members (8 pages)
26 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
26 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 December 2002Return made up to 12/12/02; full list of members (8 pages)
23 December 2002Return made up to 12/12/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 March 2002Return made up to 12/12/01; full list of members (7 pages)
6 March 2002Return made up to 12/12/01; full list of members (7 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 12/12/00; full list of members (7 pages)
29 January 2001Return made up to 12/12/00; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Return made up to 12/12/99; full list of members (7 pages)
5 January 2000Return made up to 12/12/99; full list of members (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 January 1999Return made up to 12/12/98; no change of members (7 pages)
19 January 1999Return made up to 12/12/98; no change of members (7 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 December 1997Return made up to 12/12/97; full list of members (9 pages)
15 December 1997Return made up to 12/12/97; full list of members (9 pages)
5 March 1997Registered office changed on 05/03/97 from: room 406, triumph house 189 regent st london W1R 8AT (1 page)
5 March 1997Registered office changed on 05/03/97 from: room 406, triumph house 189 regent st london W1R 8AT (1 page)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 December 1996Return made up to 12/12/96; no change of members (7 pages)
30 December 1996Return made up to 12/12/96; no change of members (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995New secretary appointed (2 pages)
7 December 1995Return made up to 12/12/95; no change of members (4 pages)
7 December 1995Return made up to 12/12/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
29 June 1992Particulars of mortgage/charge (4 pages)
29 June 1992Particulars of mortgage/charge (4 pages)
8 January 1992Particulars of mortgage/charge (6 pages)
8 January 1992Particulars of mortgage/charge (6 pages)
31 March 1989Particulars of mortgage/charge (15 pages)
31 March 1989Particulars of mortgage/charge (15 pages)
31 December 1984Particulars of mortgage/charge (3 pages)
31 December 1984Particulars of mortgage/charge (3 pages)
30 December 1984Particulars of mortgage/charge (3 pages)
30 December 1984Particulars of mortgage/charge (3 pages)
15 January 1983Particulars of mortgage/charge (3 pages)
15 January 1983Particulars of mortgage/charge (3 pages)
14 January 1983Particulars of mortgage/charge (3 pages)
14 January 1983Particulars of mortgage/charge (3 pages)
7 May 1981Particulars of mortgage/charge (6 pages)
7 May 1981Particulars of mortgage/charge (6 pages)
3 April 1981Particulars of mortgage/charge (3 pages)
3 April 1981Particulars of mortgage/charge (3 pages)
7 January 1963Particulars of mortgage/charge (3 pages)
7 January 1963Particulars of mortgage/charge (3 pages)
7 November 1962Incorporation (14 pages)
7 November 1962Incorporation (14 pages)