Regus
Harrow
HA1 1BD
Director Name | Mr Erik Yompel Ortiz Sanchez |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2020(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hns Accountants Limited 79 College Road Regus Harrow HA1 1BD |
Director Name | Executors Of The Estate Of John Stewart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 02 March 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Walsingham Queensmead St Johns Wood Park London NW8 6RL |
Secretary Name | Maruja Stafley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 1 Dawson Terrace Edmonton London N9 8BZ |
Director Name | James Martin Barrett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2004) |
Role | Manager |
Correspondence Address | 3 Badgers Way Hastings East Sussex TN34 2QD |
Secretary Name | James Martin Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(41 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 November 2013) |
Role | Company Director |
Correspondence Address | 3 Badgers Way Hastings East Sussex TN34 2QD |
Director Name | Mr Edward Lewis Isaacs |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(51 years after company formation) |
Appointment Duration | 7 years (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Court Road London SE9 5AF |
Registered Address | C/O Hns Accountants Limited 79 College Road Regus Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | John Stewart 99.17% Ordinary |
---|---|
5 at £1 | Edward Lewis Isaacs 0.42% Ordinary |
5 at £1 | Islenis Escolastica Sanchez Polanco 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,958,937 |
Cash | £26,442 |
Current Liabilities | £4,925,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
14 May 1983 | Delivered on: 2 June 1983 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC. Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/A. 42A tarn street southwark london and l/h property k/a part of railway arch 97 adjoining 42A tarn street southwark london title no:- ln 189887. ln 189888. Fully Satisfied |
---|---|
18 November 1982 | Delivered on: 26 November 1982 Satisfied on: 3 March 1993 Persons entitled: Manson Mortgage Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H- 8 greek street, london W1 & 9 greek street london W1. T.n-100549 & 357893.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
22 October 1980 | Delivered on: 24 October 1980 Satisfied on: 3 March 1993 Persons entitled: Avray Anstalt Classification: Legal charge Secured details: £50,000. Particulars: 10 little newport street london ngl 137788. Fully Satisfied |
22 August 1979 | Delivered on: 23 August 1979 Satisfied on: 3 March 1993 Persons entitled: National Westminster 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: 42A tarn street london SE1. Title nos ln 189887 ln 189888. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1978 | Delivered on: 19 December 1978 Satisfied on: 3 March 1993 Persons entitled: Cr International Sigma 8 Limited N. Watt J. Bailey H. A. Riddick J. J. P. Boyle R. M. W. Naylor Classification: Legal charge Secured details: £10,000. Particulars: 52 shepherd market london W.1. title no. Ngl 97411. Fully Satisfied |
16 February 2012 | Delivered on: 23 February 2012 Satisfied on: 3 September 2015 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the balance on the rent account number 00103171 see image for full details. Fully Satisfied |
16 February 2012 | Delivered on: 23 February 2012 Satisfied on: 3 September 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant or licensee of the properties see image for full details. Fully Satisfied |
15 December 1978 | Delivered on: 19 December 1978 Satisfied on: 3 March 1993 Persons entitled: Cr International Sigma 8 Limited N. Watt J. Bailey H. A. Riddick J. J. P. Boyle R. M. W. Naylor N. Gilbert B. Berg B. Pearl Classification: Legal charge Secured details: £10,000. Particulars: 52 shepherd market london W.1. title no. Ngl 97411. Fully Satisfied |
16 February 2012 | Delivered on: 23 February 2012 Satisfied on: 3 September 2015 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 April 2006 | Delivered on: 13 April 2006 Satisfied on: 3 September 2015 Persons entitled: Nationwide Building Society 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 14 broadwick street westminster t/n NGL633561. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
24 June 2003 | Delivered on: 3 July 2003 Satisfied on: 3 September 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 75 walsingham st johns wood park hampstead london t/n NGL730012. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
18 March 2002 | Delivered on: 21 March 2002 Satisfied on: 22 August 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 8 greek street city of westminster title number 100549, freehold property at 9 greek street city of westminster title number 357893, freehold property at 53 greek street and 23 ad 24 bateman street city of westminster title number 168653. for further details of property charged please refer to form 395.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
21 December 1977 | Delivered on: 29 December 1977 Satisfied on: 28 March 2002 Persons entitled: Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52, shepherd market, london W1 together with all fixtures. Fully Satisfied |
18 March 2002 | Delivered on: 21 March 2002 Satisfied on: 22 August 2015 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have and interest. Fully Satisfied |
13 September 2000 | Delivered on: 29 September 2000 Satisfied on: 28 March 2002 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5A walkers court soho london W1 t/no: 325957. Fully Satisfied |
13 September 2000 | Delivered on: 29 September 2000 Satisfied on: 28 March 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5A walkers court soho london W1 t/no: 325957. Fully Satisfied |
13 November 1997 | Delivered on: 14 November 1997 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 5 walker court london W1 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Fully Satisfied |
13 November 1992 | Delivered on: 18 November 1992 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 3 peter street, l/b of city of westminster t/no. 237961. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 greek street london W1 fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 greek st. And 23 & 24 bateman street. London W1 fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 shepherd market london W1 fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 greek street london W1 fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1973 | Delivered on: 30 October 1973 Satisfied on: 3 March 1993 Persons entitled: Barclays Parisi Properties Limited Classification: Legal charge Secured details: £10,000. Particulars: 53 greek street and 24 bateman st. London W.1. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 little newport st. London fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 3 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 peter street london W1 fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 shepherd market london W1 fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1988 | Delivered on: 18 August 1988 Satisfied on: 3 March 1993 Persons entitled: Benchmark 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/H property at 8 and 9 greek street london W11 together with all fixtures and the good will of the business (confinued-for full details please see form 395 & rider thereto). Fully Satisfied |
26 June 1988 | Delivered on: 6 July 1988 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland 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 land k/a 42A, tarn street, southwark, london. T/n ln 189887 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings. Fully Satisfied |
26 June 1988 | Delivered on: 6 July 1988 Satisfied on: 28 March 2002 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a part of railway arch 97 adjoining 42A, tarn street, southwark, london. T/n ln 189888 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Fully Satisfied |
28 December 1984 | Delivered on: 14 January 1985 Satisfied on: 3 March 1993 Persons entitled: Michael Webber Relton. Classification: Legal charge Secured details: £45,000. Particulars: 52 shepherd market london W1. Fully Satisfied |
31 August 1983 | Delivered on: 2 September 1983 Satisfied on: 3 March 1993 Persons entitled: Edward Manson & Company Limited 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 3 peter street, london W1 T. N. 237961.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 June 1983 | Delivered on: 7 July 1983 Satisfied on: 3 March 1993 Persons entitled: Avray Anstalt. Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: 53 greek street and 23 and 24 bateman street london W.1. title no:- 168653. Fully Satisfied |
30 June 1983 | Delivered on: 7 July 1983 Satisfied on: 3 March 1993 Persons entitled: Avray Anstalt. Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the principal charge d/d 22/10/80. Particulars: 10 little newport street city of westminster london WC2. Title no:- ngl 137788. Fully Satisfied |
1 March 1968 | Delivered on: 19 August 1971 Satisfied on: 21 October 1993 Persons entitled: Barclays Parisi Properties Limited Classification: Legal charge Secured details: £15,400. Particulars: 53 greek st.london W.1 and 23/24 bateman st.london W.1. Fully Satisfied |
28 April 2023 | Delivered on: 5 May 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: A first fixed charge over the rental income account for more details please refer to the instrument. Outstanding |
28 April 2023 | Delivered on: 5 May 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Leasehold property - 10 little newport street london WC2H 7JJ - title no: NGL976654. Freehold property - 9 greek street london W1D 4DQ - title no: 357893. freehold property - 53 greek street london W1D 3DR - title no: 168653. leasehold property - ground and basement floor premises 2 lisle street london WC2H 7BG - title no: NGL973884. Leasehold property - 75 walsingham st johns wood park hampstead NW8 6RL - title no: NGL820986. Outstanding |
28 April 2023 | Delivered on: 5 May 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Leasehold property - 10 little newport street london WC2H 7JJ - title no: NGL976654. Freehold property - 53 greek street london W1D 3DR - title no: 168653. freehold property - 9 greek street london W1D 4DQ - title no: 357893. leasehold property - 75 walsingham st johns wood park hampstead NW8 6RL - title no: NGL820986. Leasehold property - ground and basement floor premises 2 lisle street london WC2H 7BG - title no: NGL973884. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Credo Solutions Limited Classification: A registered charge Particulars: First legal charge over the land known as 42A tarn street, london SE1 6PE and registered at the land registry with title number LN189887. A fixed charge of the benefit of contracts, guarantees and warranties relating to charged assets and fixed charge over all licences, consents and authorisations held in connection with its business carried on at the property or the use of any charged asset. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: A first fixed charge over the rental income account for more details please refer to the instrument. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Leasehold property - 10 little newport street london WC2H 7JJ - title no: NGL976654. Freehold property - 9 greek street london W1D 4DQ - title no: 357893. freehold property - 53 greek street london W1D 3DR - title no: 168653. leasehold property - ground and basement floor premises 2 lisle street london WC2H 7BG - title no: NGL973884. Leasehold property - 75 walshingham queensmead st johns wood NW8 6RL - title no: NGL820986. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: A first fixed charge over the account for more details please refer to the instrument. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Leasehold property - 10 little newport street london WC2H 7JJ - title no: NGL976654. Freehold property - 53 greek street london W1D 4DQ - title no: 168653. freehold property - 9 greek street london W1D 4DQ - title no: 357893. leasehold property - 75 walsingham queensmead st johns wood london NW8 6RL - title no: NGL820986. Leasehold property - ground and basement floor premises 2 lisle street london WC2H 7BG - title no: NGL973884. Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 53 greek street and 23 and 24 bateman street london W1D 4DQ - title number 168653. Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 9 greek street, london W1D 4DQ - title number 357893. Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 14 broadwick street, london, W1F 8HP - title number NGL633561. Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that leasehold property known as 75 walsingham, st john's wood park, hampstead, NW8 6RL - title number NGL820986. Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
4 December 2017 | Delivered on: 13 December 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Basement and ground floor 10 little newport street london WC2H 7JJ described in a lease dated 4 december 2017 and made between (1) allen's of victoria limited and (2) allen's of mayfair limited title number tba. Basement and ground floor 2 lisle street london WC2H 7BG title number NGL973884. Outstanding |
20 October 2017 | Delivered on: 6 November 2017 Persons entitled: Mark Goldbart Classification: A registered charge Particulars: The leasehold property known as 2 lisle street, london C2H 7BG. Outstanding |
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Cr International Sigma 8 Limited Classification: A registered charge Particulars: L/H basement & ground floor 2 lisle street london. Outstanding |
22 June 2017 | Delivered on: 22 June 2017 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 28 peter street, london (W1F 0AL). Outstanding |
15 February 2017 | Delivered on: 21 February 2017 Persons entitled: Mark Goldbart Classification: A registered charge Particulars: L/H 28 peter street london. L/h 10 little newport street london. Outstanding |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 5 walkers court, soho, W1R 3FQ. Outstanding |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Garage 46, queensmead, st johns wood park, hampstead. Outstanding |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 5A walkers court, soho, london. Outstanding |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Garage 33, queensmead, st johns wood park, hampstead. Outstanding |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 75 walsingham, st john's wood park, hampstead NW8 6RL. Outstanding |
23 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 53 greek street and 23 & 24 bateman street, london. Outstanding |
23 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 14 broadwick street, london. Outstanding |
23 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 9 greek street, london W1D 4DQ. Outstanding |
23 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 8 greek street, london W1D 4DG. Outstanding |
11 February 2016 | Delivered on: 27 February 2016 Persons entitled: Bank of Singapore Limited Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: West End & City Property Finance Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
30 April 2015 | Delivered on: 5 May 2015 Persons entitled: West End & City Property Finance Limited Classification: A registered charge Particulars: Freehold 28 peter street london W1F 0AL (LN77175). Leasehold garage 33 queensmead st john's wood park hampstead (NGL730011). Leasehold garage 46 queensmead st john's wood park hampstead (NGL730010). Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Mark Goldbart 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 14 broadwick street london t/no NGL633561, f/h 8 greek street london t/no 100549, f/h 9 greek street london t/no 357893 (for details of further properties charged please refer to the form 395). see image for full details. Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Mark Goldbart Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Railway arch 97 adjoining 42A tarn street london t/no LN189888, garages 33 queensmead st johns wood park hampstead london t/no NGL730011, garage 46 queensmead st johns wood park hampstead london t/no NGL730010, f/h 28 peter street london t/no LN77175. Outstanding |
6 June 2008 | Delivered on: 10 June 2008 Persons entitled: Grove Property Finance 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: F/H 14 broadwick street london t/no NGL633561 f/h 8 greek street london t/no 100549 f/h 9 greek street london t/no 357893 (for details of further properties charged please refer to the form 395) see image for full details. Outstanding |
6 June 2008 | Delivered on: 17 June 2008 Persons entitled: Grove Propety Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 May 2006 | Delivered on: 7 June 2006 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 peter street mayfair london. Outstanding |
12 December 2005 | Delivered on: 13 December 2005 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: £200,000.00 and all other monies due or to become due. Particulars: 3 peter street london. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
29 August 2023 | Confirmation statement made on 25 August 2023 with updates (5 pages) |
5 May 2023 | Registration of charge 007467330070, created on 28 April 2023 (45 pages) |
5 May 2023 | Registration of charge 007467330071, created on 28 April 2023 (41 pages) |
5 May 2023 | Registration of charge 007467330069, created on 28 April 2023 (40 pages) |
3 May 2023 | Registration of charge 007467330064, created on 28 April 2023 (40 pages) |
3 May 2023 | Registration of charge 007467330065, created on 28 April 2023 (8 pages) |
3 May 2023 | Registration of charge 007467330066, created on 28 April 2023 (45 pages) |
3 May 2023 | Registration of charge 007467330068, created on 28 April 2023 (33 pages) |
3 May 2023 | Registration of charge 007467330067, created on 28 April 2023 (41 pages) |
27 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
30 March 2022 | Notification of Islenis Escolastica Sanchez as a person with significant control on 5 November 2021 (2 pages) |
30 March 2022 | Cessation of John Stewart as a person with significant control on 5 November 2021 (1 page) |
30 March 2022 | Change of details for Mrs Islenis Escolastica Sanchez as a person with significant control on 30 March 2022 (2 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
17 August 2021 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 17 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 17 August 2021 (2 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Termination of appointment of Edward Lewis Isaacs as a director on 19 January 2021 (1 page) |
17 December 2020 | Appointment of Mr Erik Yompel Ortiz Sanchez as a director on 17 December 2020 (2 pages) |
5 November 2020 | Change of details for Mr John Stewart as a person with significant control on 4 November 2020 (2 pages) |
5 November 2020 | Registered office address changed from One Bridge Place London SW1V 1QA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 5 November 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
26 March 2020 | Termination of appointment of John Stewart as a director on 2 March 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
31 August 2018 | Satisfaction of charge 007467330052 in full (1 page) |
31 August 2018 | Satisfaction of charge 007467330050 in full (1 page) |
8 August 2018 | Satisfaction of charge 007467330048 in full (1 page) |
8 August 2018 | Satisfaction of charge 007467330046 in full (1 page) |
8 August 2018 | Satisfaction of charge 007467330049 in full (1 page) |
8 August 2018 | Satisfaction of charge 007467330047 in full (1 page) |
6 August 2018 | Registration of charge 007467330063, created on 3 August 2018 (37 pages) |
6 August 2018 | Registration of charge 007467330062, created on 3 August 2018 (36 pages) |
6 August 2018 | Registration of charge 007467330059, created on 3 August 2018 (14 pages) |
6 August 2018 | Registration of charge 007467330060, created on 3 August 2018 (36 pages) |
6 August 2018 | Registration of charge 007467330061, created on 3 August 2018 (36 pages) |
30 January 2018 | Current accounting period extended from 24 March 2018 to 31 March 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 January 2018 | Satisfaction of charge 37 in full (1 page) |
16 January 2018 | Satisfaction of charge 38 in full (1 page) |
19 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
13 December 2017 | Registration of charge 007467330058, created on 4 December 2017 (36 pages) |
12 December 2017 | Satisfaction of charge 007467330054 in full (1 page) |
12 December 2017 | Satisfaction of charge 007467330057 in full (1 page) |
12 December 2017 | Satisfaction of charge 007467330056 in full (1 page) |
6 November 2017 | Registration of charge 007467330057, created on 20 October 2017 (25 pages) |
6 November 2017 | Registration of charge 007467330057, created on 20 October 2017 (25 pages) |
27 October 2017 | Registration of charge 007467330056, created on 20 October 2017 (45 pages) |
27 October 2017 | Registration of charge 007467330056, created on 20 October 2017 (45 pages) |
26 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of John Stewart as a person with significant control on 10 October 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of John Stewart as a person with significant control on 10 October 2016 (2 pages) |
22 June 2017 | Registration of charge 007467330055, created on 22 June 2017 (20 pages) |
22 June 2017 | Registration of charge 007467330055, created on 22 June 2017 (20 pages) |
19 June 2017 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 19 June 2017 (2 pages) |
21 February 2017 | Registration of charge 007467330054, created on 15 February 2017 (26 pages) |
21 February 2017 | Registration of charge 007467330054, created on 15 February 2017 (26 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
16 November 2016 | Satisfaction of charge 007467330042 in full (1 page) |
16 November 2016 | Satisfaction of charge 35 in full (1 page) |
16 November 2016 | Satisfaction of charge 36 in full (1 page) |
16 November 2016 | Satisfaction of charge 32 in full (1 page) |
16 November 2016 | Satisfaction of charge 007467330043 in full (1 page) |
16 November 2016 | Satisfaction of charge 32 in full (1 page) |
16 November 2016 | Satisfaction of charge 007467330042 in full (1 page) |
16 November 2016 | Satisfaction of charge 007467330043 in full (1 page) |
16 November 2016 | Satisfaction of charge 34 in full (1 page) |
16 November 2016 | Satisfaction of charge 36 in full (1 page) |
16 November 2016 | Satisfaction of charge 35 in full (1 page) |
16 November 2016 | Satisfaction of charge 34 in full (1 page) |
1 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 July 2016 | Registration of charge 007467330053, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330053, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330051, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330050, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330052, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330049, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330051, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330050, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330049, created on 19 July 2016 (20 pages) |
19 July 2016 | Registration of charge 007467330052, created on 19 July 2016 (20 pages) |
29 June 2016 | Registration of charge 007467330045, created on 23 June 2016 (20 pages) |
29 June 2016 | Registration of charge 007467330046, created on 23 June 2016 (20 pages) |
29 June 2016 | Registration of charge 007467330045, created on 23 June 2016 (20 pages) |
29 June 2016 | Registration of charge 007467330047, created on 23 June 2016 (20 pages) |
29 June 2016 | Registration of charge 007467330048, created on 23 June 2016 (20 pages) |
29 June 2016 | Registration of charge 007467330048, created on 23 June 2016 (20 pages) |
29 June 2016 | Registration of charge 007467330047, created on 23 June 2016 (20 pages) |
29 June 2016 | Registration of charge 007467330046, created on 23 June 2016 (20 pages) |
27 February 2016 | Registration of charge 007467330044, created on 11 February 2016 (23 pages) |
27 February 2016 | Registration of charge 007467330044, created on 11 February 2016 (23 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Satisfaction of charge 31 in full (4 pages) |
3 September 2015 | Satisfaction of charge 40 in full (4 pages) |
3 September 2015 | Satisfaction of charge 31 in full (4 pages) |
3 September 2015 | Satisfaction of charge 39 in full (4 pages) |
3 September 2015 | Satisfaction of charge 33 in full (4 pages) |
3 September 2015 | Satisfaction of charge 41 in full (4 pages) |
3 September 2015 | Satisfaction of charge 40 in full (4 pages) |
3 September 2015 | Satisfaction of charge 33 in full (4 pages) |
3 September 2015 | Satisfaction of charge 41 in full (4 pages) |
3 September 2015 | Satisfaction of charge 39 in full (4 pages) |
22 August 2015 | Satisfaction of charge 30 in full (4 pages) |
22 August 2015 | Satisfaction of charge 29 in full (4 pages) |
22 August 2015 | Satisfaction of charge 30 in full (4 pages) |
22 August 2015 | Satisfaction of charge 29 in full (4 pages) |
6 May 2015 | Registration of charge 007467330043, created on 30 April 2015 (13 pages) |
6 May 2015 | Registration of charge 007467330043, created on 30 April 2015 (13 pages) |
5 May 2015 | Registration of charge 007467330042, created on 30 April 2015 (17 pages) |
5 May 2015 | Registration of charge 007467330042, created on 30 April 2015 (17 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2015 | Register inspection address has been changed to Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
21 January 2015 | Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
21 January 2015 | Register inspection address has been changed to Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
21 January 2015 | Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
18 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages) |
5 February 2014 | Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages) |
21 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 January 2014 | Appointment of Mr Edward Lewis Isaacs as a director (2 pages) |
17 January 2014 | Appointment of Mr Edward Lewis Isaacs as a director (2 pages) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
13 November 2013 | Termination of appointment of James Barrett as a secretary (1 page) |
13 November 2013 | Termination of appointment of James Barrett as a secretary (1 page) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
3 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
16 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 May 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
24 April 2009 | Accounts for a small company made up to 31 March 2007 (9 pages) |
24 April 2009 | Accounts for a small company made up to 31 March 2007 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
4 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
2 July 2008 | Accounts for a small company made up to 31 March 2006 (9 pages) |
2 July 2008 | Accounts for a small company made up to 31 March 2006 (9 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
12 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
12 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (12 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (12 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
6 January 2004 | Return made up to 06/12/03; full list of members
|
6 January 2004 | Return made up to 06/12/03; full list of members
|
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 20 gildredge road eastbourne east sussex BN21 4RP (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 20 gildredge road eastbourne east sussex BN21 4RP (1 page) |
29 September 2000 | Particulars of mortgage/charge (5 pages) |
29 September 2000 | Particulars of mortgage/charge (5 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
13 January 1997 | Return made up to 06/12/96; no change of members
|
13 January 1997 | Return made up to 06/12/96; no change of members
|
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
20 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 February 1992 | Resolutions
|
9 October 1990 | Resolutions
|
19 January 1989 | Resolutions
|
19 January 1989 | Resolutions
|
22 July 1966 | Memorandum of association (5 pages) |
22 July 1966 | Memorandum of association (5 pages) |
14 January 1963 | Incorporation (15 pages) |
14 January 1963 | Certificate of incorporation (1 page) |
14 January 1963 | Certificate of incorporation (1 page) |
14 January 1963 | Incorporation (15 pages) |