London
N15 6BL
Director Name | Mrs Frances Rosalind Lerner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Secretary Name | Mrs Frances Rosalind Lerner |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1995(33 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Irving Marc Lerner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(41 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Ms Etelka Noe |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Secretary Name | Ms Etelka Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Charles Lerner 50.00% Ordinary |
---|---|
50 at £1 | Frances Rosalind Lerner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,360,418 |
Cash | £5,259 |
Current Liabilities | £358,043 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
23 March 1989 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1962 | Delivered 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 2016 | Delivered on: 19 February 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
15 February 2016 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
22 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
14 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
20 July 2023 | Satisfaction of charge 20 in full (1 page) |
20 July 2023 | Satisfaction of charge 18 in full (2 pages) |
20 July 2023 | Satisfaction of charge 19 in full (2 pages) |
14 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
31 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
19 February 2016 | Registration of charge 007400860021, created on 15 February 2016 (61 pages) |
19 February 2016 | Registration of charge 007400860022, created on 15 February 2016 (38 pages) |
19 February 2016 | Registration of charge 007400860021, created on 15 February 2016 (61 pages) |
19 February 2016 | Registration of charge 007400860022, created on 15 February 2016 (38 pages) |
24 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
11 May 2015 | Satisfaction of charge 17 in full (2 pages) |
11 May 2015 | Satisfaction of charge 16 in full (1 page) |
11 May 2015 | Satisfaction of charge 16 in full (1 page) |
11 May 2015 | Satisfaction of charge 17 in full (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 February 2015 | Satisfaction of charge 4 in full (1 page) |
2 February 2015 | Satisfaction of charge 6 in full (1 page) |
2 February 2015 | Satisfaction of charge 15 in full (1 page) |
2 February 2015 | Satisfaction of charge 7 in full (2 pages) |
2 February 2015 | Satisfaction of charge 9 in full (1 page) |
2 February 2015 | Satisfaction of charge 8 in full (1 page) |
2 February 2015 | Satisfaction of charge 10 in full (1 page) |
2 February 2015 | Satisfaction of charge 12 in full (1 page) |
2 February 2015 | Satisfaction of charge 5 in full (1 page) |
2 February 2015 | Satisfaction of charge 11 in full (1 page) |
2 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 February 2015 | Satisfaction of charge 9 in full (1 page) |
2 February 2015 | Satisfaction of charge 14 in full (1 page) |
2 February 2015 | Satisfaction of charge 1 in full (1 page) |
2 February 2015 | Satisfaction of charge 10 in full (1 page) |
2 February 2015 | Satisfaction of charge 14 in full (1 page) |
2 February 2015 | Satisfaction of charge 13 in full (1 page) |
2 February 2015 | Satisfaction of charge 13 in full (1 page) |
2 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 February 2015 | Satisfaction of charge 8 in full (1 page) |
2 February 2015 | Satisfaction of charge 4 in full (1 page) |
2 February 2015 | Satisfaction of charge 6 in full (1 page) |
2 February 2015 | Satisfaction of charge 5 in full (1 page) |
2 February 2015 | Satisfaction of charge 7 in full (2 pages) |
2 February 2015 | Satisfaction of charge 12 in full (1 page) |
2 February 2015 | Satisfaction of charge 1 in full (1 page) |
2 February 2015 | Satisfaction of charge 15 in full (1 page) |
2 February 2015 | Satisfaction of charge 11 in full (1 page) |
28 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
23 July 2014 | Termination of appointment of Salomon Noe as a director on 27 February 2014 (1 page) |
23 July 2014 | Termination of appointment of Etelka Noe as a director on 27 February 2014 (1 page) |
23 July 2014 | Termination of appointment of Salomon Noe as a director on 27 February 2014 (1 page) |
23 July 2014 | Termination of appointment of Etelka Noe as a director on 27 February 2014 (1 page) |
22 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 May 2013 | Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (1 page) |
28 May 2013 | Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Return made up to 12/12/08; full list of members (5 pages) |
16 March 2009 | Return made up to 12/12/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 April 2008 | Return made up to 12/12/07; full list of members (5 pages) |
3 April 2008 | Return made up to 12/12/07; full list of members (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Return made up to 12/12/05; full list of members (3 pages) |
3 May 2006 | Return made up to 12/12/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Accounting reference date extended from 23/06/04 to 30/06/04 (1 page) |
13 April 2005 | Accounting reference date extended from 23/06/04 to 30/06/04 (1 page) |
17 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
17 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
26 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 March 2002 | Return made up to 12/12/01; full list of members (7 pages) |
6 March 2002 | Return made up to 12/12/01; full list of members (7 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 January 1999 | Return made up to 12/12/98; no change of members (7 pages) |
19 January 1999 | Return made up to 12/12/98; no change of members (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 December 1997 | Return made up to 12/12/97; full list of members (9 pages) |
15 December 1997 | Return made up to 12/12/97; full list of members (9 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: room 406, triumph house 189 regent st london W1R 8AT (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: room 406, triumph house 189 regent st london W1R 8AT (1 page) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 December 1996 | Return made up to 12/12/96; no change of members (7 pages) |
30 December 1996 | Return made up to 12/12/96; no change of members (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
29 June 1992 | Particulars of mortgage/charge (4 pages) |
29 June 1992 | Particulars of mortgage/charge (4 pages) |
8 January 1992 | Particulars of mortgage/charge (6 pages) |
8 January 1992 | Particulars of mortgage/charge (6 pages) |
31 March 1989 | Particulars of mortgage/charge (15 pages) |
31 March 1989 | Particulars of mortgage/charge (15 pages) |
31 December 1984 | Particulars of mortgage/charge (3 pages) |
31 December 1984 | Particulars of mortgage/charge (3 pages) |
30 December 1984 | Particulars of mortgage/charge (3 pages) |
30 December 1984 | Particulars of mortgage/charge (3 pages) |
15 January 1983 | Particulars of mortgage/charge (3 pages) |
15 January 1983 | Particulars of mortgage/charge (3 pages) |
14 January 1983 | Particulars of mortgage/charge (3 pages) |
14 January 1983 | Particulars of mortgage/charge (3 pages) |
7 May 1981 | Particulars of mortgage/charge (6 pages) |
7 May 1981 | Particulars of mortgage/charge (6 pages) |
3 April 1981 | Particulars of mortgage/charge (3 pages) |
3 April 1981 | Particulars of mortgage/charge (3 pages) |
7 January 1963 | Particulars of mortgage/charge (3 pages) |
7 January 1963 | Particulars of mortgage/charge (3 pages) |
7 November 1962 | Incorporation (14 pages) |
7 November 1962 | Incorporation (14 pages) |