55 Old Broad Street
London
EC2M 1RX
Director Name | Mr Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(49 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 29 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mr Russell Thomas Parsons |
---|---|
Status | Closed |
Appointed | 20 July 2012(49 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Giuseppe Modiano |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 November 2012) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mulberry Walk London SW3 6DZ |
Director Name | Mrs Barbara Modiano |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 05 September 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mr John Merriman Aarvold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thanington Chichester Road Dorking Surrey RH4 1LR |
Director Name | Mr John Merriman Aarvold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thanington Chichester Road Dorking Surrey RH4 1LR |
Director Name | Peter James Lowe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 1998) |
Role | Wool Merchant |
Correspondence Address | Rhiwisg Llanbedr Dyffryn Clwyd Ruthin Clwyd LL15 1YE Wales |
Director Name | Mr John Eastwood Dallas |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lennox Gardens London SW1X 0DQ |
Director Name | Mr Robert Alexander Bentley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1999) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 7a Prod Lane Baildon Shipley West Yorkshire BD17 5BN |
Website | gmodiano.com |
---|
Registered Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Citibank Na Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M277 for full details). Fully Satisfied |
---|---|
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 5 July 1990 Persons entitled: Credit Du Nord Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("asset"). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Banque Indoruez Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc 297 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Banco Di Roma Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc 7292 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Banco Di Napoli Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M267 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Banco Hispano Americano Limited Classification: Group gurantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M262 for full details). Fully Satisfied |
14 June 1999 | Delivered on: 25 June 1999 Satisfied on: 28 January 2016 Persons entitled: Deutsche Bank Ag (Amsterdam Branch) Classification: Group guarantee and floating charge Secured details: All monies and liabilities due or to become due from the company to the chargee and all monies and liabilities due or to become due from any other members of the group to the chargee except any monies or liabilities due owing or incurred by such other member of the group as guarantor for the company. Particulars: By way of floating charge all its undertaking property rights claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 7 October 2011 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M257 for full details). Fully Satisfied |
29 September 1998 | Delivered on: 5 October 1998 Satisfied on: 13 July 2010 Persons entitled: Riggs Bank Europe Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a chattels mortgage dated 30 december 1996. Particulars: Fixed and floating charge over those items listed on the schedule attached to the 395.. see the mortgage charge document for full details. Fully Satisfied |
2 September 1998 | Delivered on: 11 September 1998 Satisfied on: 13 July 2010 Persons entitled: Riggs Bank Europe Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a chattles mortgage dated 30TH december 1996. Particulars: Fixed equitable charge over those items lisited in the schedule attached to the form 395. floating charge over those items listed in the schedule attached to the form 395 if and insofar as the fixed charge shall for any reason be ineffective.. See the mortgage charge document for full details. Fully Satisfied |
4 July 1997 | Delivered on: 8 July 1997 Satisfied on: 13 July 2010 Persons entitled: Riggs Bank Europe Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a chattels mortgage dated 30TH december 1996. Particulars: Fixed and floating charge over those items listed in the annexed schedule. See the mortgage charge document for full details. Fully Satisfied |
30 December 1996 | Delivered on: 7 January 1997 Satisfied on: 2 June 2001 Persons entitled: Riggs Ap Bank Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 20TH september 1996,this mortgage and any supplemental charge. Particulars: The chattels,plant,machinery specified in the schedule and the floating charge over the chattels referred therein. See the mortgage charge document for full details. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 13 July 2010 Persons entitled: Banca Nazionale Del Lavoro Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 13 July 2010 Persons entitled: Banque Francaise Du Commerce Exterieur Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking property rights claims and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 28 January 2016 Persons entitled: Nedcor Bank Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 13 July 2010 Persons entitled: Banco Central Hispanoamericano Sa Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 13 July 2010 Persons entitled: Henry Ansbacher & Co.Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
21 February 1994 | Delivered on: 25 February 1994 Satisfied on: 7 October 2011 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
27 January 1993 | Delivered on: 4 February 1993 Satisfied on: 28 January 2016 Persons entitled: Bank Mees & Hope N.V. Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M616C. 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 |
29 July 1991 | Delivered on: 6 August 1991 Satisfied on: 18 September 2015 Persons entitled: Barclays Bank PLC Classification: Agreement of release accession and supplemental charge Secured details: All monies due or to become due from the company to the chargee under the terms of the german security dated 17TH aug 1990 and this deed. Particulars: The existing and future collateral of the company as charged by the german security. Fully Satisfied |
29 July 1991 | Delivered on: 31 July 1991 Satisfied on: 28 January 2016 Persons entitled: H. Albert De Bary & Co Nv Classification: Group guarantee & floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 August 1990 | Delivered on: 24 August 1990 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this charge. Particulars: The company's ownership and interest in the stock of such wool and wollenmaterials (the "collateral") from time to time in the area of the bremer woll - kammerei and K.E.s frachtkontor gmbh (the "security area") (see 395 ref M172 a nd cont'd) sheets for full details). Fully Satisfied |
2 March 1990 | Delivered on: 13 March 1990 Satisfied on: 13 July 2010 Persons entitled: Swiss Bank Corporation Classification: Group guarantee & floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
18 January 1990 | Delivered on: 30 January 1990 Satisfied on: 13 July 2010 Persons entitled: Banque Indosuez Classification: Deed of variation Secured details: Thereby certify that a deed of variation dated 18 jan 1990 and created by wool processing limited for varying the terms of a group guarantee and floating charge dated 4 july 88. Particulars: As detailed in group guarantee and floating charge dated 4TH july 1988. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Standard Chartered Bank Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M317 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Riggs A.P. Bank Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M312 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Lloyds Bank PLC Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M287 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 5 July 1990 Persons entitled: Hongkong & Shanghai Banking Corporation Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M282 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Credit Lyonnais Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M272 for full details). Fully Satisfied |
14 July 2015 | Delivered on: 17 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 January 2011 | Delivered on: 10 January 2011 Persons entitled: Hsbc Bank PLC Classification: A group guarantee and floating charge Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever. Particulars: By way of floating charge all its assets. See image for full details. Outstanding |
18 August 2010 | Delivered on: 23 August 2010 Persons entitled: Deutsche Bank Ag Classification: A group guarantee and floating charge Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets being all the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company, whatsoever and wheresoever present and future see image for full details. Outstanding |
4 July 1988 | Delivered on: 5 July 1988 Persons entitled: Barclays Bank PLC Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M302 for full details). Outstanding |
29 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Restoration by order of the court (2 pages) |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Application to strike the company off the register (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 January 2016 | Satisfaction of charge 19 in full (1 page) |
28 January 2016 | Satisfaction of charge 30 in full (1 page) |
28 January 2016 | Satisfaction of charge 23 in full (1 page) |
28 January 2016 | Satisfaction of charge 30 in full (1 page) |
28 January 2016 | Satisfaction of charge 19 in full (1 page) |
28 January 2016 | Satisfaction of charge 17 in full (1 page) |
28 January 2016 | Satisfaction of charge 23 in full (1 page) |
28 January 2016 | Satisfaction of charge 16 in full (1 page) |
28 January 2016 | Satisfaction of charge 16 in full (1 page) |
28 January 2016 | Satisfaction of charge 17 in full (1 page) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Satisfaction of charge 18 in full (4 pages) |
18 September 2015 | Satisfaction of charge 18 in full (4 pages) |
17 July 2015 | Registration of charge 007525370033, created on 14 July 2015 (34 pages) |
17 July 2015 | Registration of charge 007525370033, created on 14 July 2015 (34 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mrs Barbara Modiano on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Barbara Modiano on 22 September 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
11 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 July 2012 | Termination of appointment of John Aarvold as a secretary (1 page) |
25 July 2012 | Appointment of Mr Russell Thomas Parsons as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a director (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a secretary (1 page) |
25 July 2012 | Appointment of Mr Russell Thomas Parsons as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a director (1 page) |
26 June 2012 | Termination of appointment of John Dallas as a director (1 page) |
26 June 2012 | Appointment of Mr Russell Thomas Parsons as a director (2 pages) |
26 June 2012 | Termination of appointment of John Dallas as a director (1 page) |
26 June 2012 | Appointment of Mr Russell Thomas Parsons as a director (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
22 December 2010 | Appointment of Mr Michael Modiano as a director (2 pages) |
22 December 2010 | Appointment of Mr Michael Modiano as a director (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
10 November 2004 | Return made up to 19/10/04; full list of members
|
10 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members
|
6 October 2004 | Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page) |
11 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
2 June 2000 | Declaration of mortgage charge released/ceased (3 pages) |
2 June 2000 | Declaration of mortgage charge released/ceased (3 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
5 October 1998 | Particulars of mortgage/charge (6 pages) |
5 October 1998 | Particulars of mortgage/charge (6 pages) |
11 September 1998 | Particulars of mortgage/charge (4 pages) |
11 September 1998 | Particulars of mortgage/charge (4 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 19/10/97; no change of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
6 November 1997 | Return made up to 19/10/97; no change of members (6 pages) |
8 July 1997 | Particulars of mortgage/charge (4 pages) |
8 July 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (12 pages) |
7 January 1997 | Particulars of mortgage/charge (12 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
6 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
6 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
23 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
8 November 1994 | Return made up to 02/11/94; no change of members (4 pages) |
8 November 1994 | Return made up to 02/11/94; no change of members (4 pages) |
15 July 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
15 July 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
15 November 1993 | Return made up to 02/11/93; full list of members (5 pages) |
15 November 1993 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
15 November 1993 | Return made up to 02/11/93; full list of members (5 pages) |
15 November 1993 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
27 April 1993 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
27 April 1993 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
10 November 1992 | Return made up to 02/11/92; no change of members (4 pages) |
10 November 1992 | Return made up to 02/11/92; no change of members (4 pages) |
10 December 1991 | Registered office changed on 10/12/91 from: 80 clifton st london EC2A 4HB (1 page) |
10 December 1991 | Registered office changed on 10/12/91 from: 80 clifton st london EC2A 4HB (1 page) |
11 November 1991 | Return made up to 02/11/91; no change of members (4 pages) |
11 November 1991 | Full accounts made up to 31 March 1991 (5 pages) |
11 November 1991 | Return made up to 02/11/91; no change of members (4 pages) |
11 November 1991 | Full accounts made up to 31 March 1991 (5 pages) |
13 November 1990 | Return made up to 02/11/90; full list of members (4 pages) |
13 November 1990 | Return made up to 02/11/90; full list of members (4 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (4 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (4 pages) |
20 November 1989 | Return made up to 13/11/89; full list of members (4 pages) |
20 November 1989 | Return made up to 13/11/89; full list of members (4 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (4 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (4 pages) |
15 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1988 | Return made up to 19/09/88; full list of members (4 pages) |
11 October 1988 | Full accounts made up to 31 March 1988 (8 pages) |
11 October 1988 | Return made up to 19/09/88; full list of members (4 pages) |
11 October 1988 | Full accounts made up to 31 March 1988 (8 pages) |
5 July 1988 | Resolutions
|
5 July 1988 | Resolutions
|
18 December 1987 | Full accounts made up to 31 March 1987 (11 pages) |
18 December 1987 | Return made up to 16/11/87; full list of members (4 pages) |
18 December 1987 | Full accounts made up to 31 March 1987 (11 pages) |
18 December 1987 | Return made up to 16/11/87; full list of members (4 pages) |
29 October 1986 | Return made up to 30/09/86; full list of members (4 pages) |
29 October 1986 | Full accounts made up to 31 March 1986 (8 pages) |
29 October 1986 | Full accounts made up to 31 March 1986 (8 pages) |
29 October 1986 | Return made up to 30/09/86; full list of members (4 pages) |
9 August 1967 | Company name changed\certificate issued on 09/08/67 (3 pages) |
9 August 1967 | Company name changed\certificate issued on 09/08/67 (3 pages) |
7 March 1963 | Incorporation (15 pages) |
7 March 1963 | Incorporation (15 pages) |