London
N3 1XW
Director Name | Mrs Merlis Sandra Cohen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mrs Merlis Sandra Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Jonathan Neil Cohen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(45 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Andrea Ruth Cohen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1000 at £1 | Diesco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,425,232 |
Cash | £101,709 |
Current Liabilities | £150,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
17 August 1990 | Delivered on: 5 September 1990 Satisfied on: 22 December 1995 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: 12, milford street, salisbury, wiltshire. Fully Satisfied |
---|---|
21 December 1987 | Delivered on: 23 December 1987 Satisfied on: 20 December 2003 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of york street leeds, west yorkshire t/n wyk 226800 & all buildings, erections, fixtures & fittings, fixed plant & machinery (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1987 | Delivered on: 23 December 1987 Satisfied on: 20 December 2003 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a land at coopies lane industrial estate morpeth, northamberland comprising an area of 0.25 of a hectare or thereabouts & all buildings, erections, fixtures & fittings fixed plant & machinery (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1987 | Delivered on: 9 October 1987 Satisfied on: 15 January 2009 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. first fixed legal mortgage over all that f/h land situate & known as out northgate tyre depot, out northgate, bury st. Edmunds (continued: for full details please see form 395). Fully Satisfied |
1 October 1987 | Delivered on: 9 October 1987 Satisfied on: 20 December 2003 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. first fixed legal mortgage over (1) f/h property k/a 17, dovecot street, stockton, cleveland t/no: ce 20903. (2) f/h property situate on S.E. side of rothbury terrace, newcastle-upon-tyne. T/no. Nd 11448. (continued: for full details please see form 395). Fully Satisfied |
20 March 1987 | Delivered on: 3 April 1987 Satisfied on: 17 November 1987 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: Out northgate tyre depot on the site of the old northgate maltings out northgate, bury st edmunds, suffolk. Fully Satisfied |
17 March 1987 | Delivered on: 23 March 1987 Satisfied on: 17 November 1987 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: Land and buildings on the south east side of rothbury terrace, tyne and wear title no. Nd 11448. Fully Satisfied |
8 January 1985 | Delivered on: 14 January 1985 Satisfied on: 20 October 1988 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: Tyre depot, north street, gainsborough, lincs. Fully Satisfied |
23 December 2003 | Delivered on: 30 December 2003 Satisfied on: 15 January 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 204 marlowes hemel hempstead t/no HD350731, the rental income, benefit of all guarantees, warranties and representations, agreements for lease, present and future insurances floating charge the undertaking and all property assets and rights present and future. Fully Satisfied |
22 January 2002 | Delivered on: 30 January 2002 Satisfied on: 15 January 2009 Persons entitled: Riggs Bank Europe Limited 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: The f/h land and buildings on the east side of sheffield road chesterfield t/no. DY311648. Fixed charge all plant, machinery and equipment now or thereafter owned by the company and all rights under or in connection with any contracts or policies of insurance or indemnities. Floating charge all the business,undertaking, property, rents, assets, revenues, rights, benefits.. See the mortgage charge document for full details. Fully Satisfied |
11 August 2000 | Delivered on: 17 August 2000 Satisfied on: 20 December 2003 Persons entitled: Nigel Spencer Sloam David Stuart Cohenas Trustees of the Diesco Executive Pension Scheme Classification: Legal charge Secured details: £100,000 due from the company to the chargee. Particulars: Unit 10 caxton road serjeants way bedford - BD68090. Fully Satisfied |
1 October 1997 | Delivered on: 11 October 1997 Satisfied on: 15 January 2009 Persons entitled: Anglo Irish Bank Corporation PLC 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 facility agreement. Particulars: F/H property k/a land and buildings on the south side of sheffield road tinsley sheffield t/no SYK173431 all rental income present or future and the proceeds of sale lease or other disposition of the property and all rights and claims together with a and the undertaking and all other property assets and rights both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 12 December 2008 Persons entitled: Riggs Ap Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 29 november 1995 and this charge. Particulars: F/H land k/a 21 high street brentwood essex t/n ex 192861 fixed charge on all plant machinery and equipment relating to the property and all rights. See the mortgage charge document for full details. Fully Satisfied |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 22 December 1995 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge,a facility letter dated 30/3/92 or any other security interest. Particulars: F/H 12 milford st,salisbury t/n WT96229 the right to receive all rents for full details see form 395. Fully Satisfied |
15 August 1980 | Delivered on: 1 September 1980 Satisfied on: 17 June 1987 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: 27 woodford avenue, gants hill ilford london borough of redbridge title no ngl 188462. Fully Satisfied |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: 204 marlowes hemel hempstead. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: Steelway works sheffield road meadowhall sheffield. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: The maltings bury st edmunds. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: Unit 1 chesterfield trade centre sheffield way chesterfield. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: Unit 2 chesherfield trade cnetre sheffield way chesterfield. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: Unit 3 chesterfield trade centre sheffield way chesterfield. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 1 2 and 3 chesterfield trade centre sheffield road chesterfield derbyshire see image for full details. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the maltings bury st edmunds see image for full details. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H steelway works sheffield road meadowhall sheffield see image for full details. Outstanding |
18 December 2008 | Delivered on: 18 December 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 204 marlowes hemel hempstead see image for full details. Outstanding |
16 July 2003 | Delivered on: 18 July 2003 Persons entitled: Nigel Spencer Sloam and David Stuart Cohen as Trustees of the Diesco Executive Pension Fund Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Sherpa house kingsfield road, woking, surrey t/n SY408871. Outstanding |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
16 February 2017 | Director's details changed for David Stuart Cohen on 5 April 2016 (2 pages) |
16 February 2017 | Director's details changed for David Stuart Cohen on 5 April 2016 (2 pages) |
16 February 2017 | Secretary's details changed for Mrs Merlis Sandra Cohen on 5 April 2016 (1 page) |
16 February 2017 | Director's details changed for Mrs Merlis Sandra Cohen on 5 April 2016 (2 pages) |
16 February 2017 | Director's details changed for Mrs Merlis Sandra Cohen on 5 April 2016 (2 pages) |
16 February 2017 | Secretary's details changed for Mrs Merlis Sandra Cohen on 5 April 2016 (1 page) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
24 August 2016 | Appointment of Ms Andrea Ruth Cohen as a director on 9 August 2016 (2 pages) |
24 August 2016 | Appointment of Ms Andrea Ruth Cohen as a director on 9 August 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Director's details changed for Jonathan Neil Cohen on 1 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Jonathan Neil Cohen on 1 June 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 May 2015 | Director's details changed for Jonathan Neil Cohen on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Jonathan Neil Cohen on 11 May 2015 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 July 2014 | Director's details changed for Jonathan Neil Cohen on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Jonathan Neil Cohen on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Jonathan Neil Cohen on 1 June 2014 (2 pages) |
3 October 2013 | Director's details changed for Jonathan Neil Cohen on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Jonathan Neil Cohen on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Jonathan Neil Cohen on 3 October 2013 (2 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 September 2008 | Director appointed jonathan neil cohen (2 pages) |
12 September 2008 | Director appointed jonathan neil cohen (2 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (5 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (5 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (5 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (5 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (5 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (5 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 July 2001 | Return made up to 21/07/01; full list of members (5 pages) |
19 July 2001 | Return made up to 21/07/01; full list of members (5 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
17 December 1997 | Location of register of members (1 page) |
17 December 1997 | Location of register of members (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 21 bedford square london WC1B 3HH (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 21 bedford square london WC1B 3HH (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
3 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
21 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
20 March 1996 | Memorandum and Articles of Association (7 pages) |
20 March 1996 | Memorandum and Articles of Association (7 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Return made up to 21/07/95; full list of members (14 pages) |
11 August 1995 | Return made up to 21/07/95; full list of members (14 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Memorandum and Articles of Association (6 pages) |
27 July 1995 | Memorandum and Articles of Association (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
9 October 1987 | Particulars of mortgage/charge (6 pages) |
9 October 1987 | Particulars of mortgage/charge (6 pages) |
6 December 1962 | Certificate of incorporation (1 page) |
6 December 1962 | Certificate of incorporation (1 page) |