London
NW11 9JS
Secretary Name | Mrs Zisi Frankel |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 21 September 1992(29 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Director Name | Mr Moritz Bude |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 16 Green Lane Hendon London NW4 2NN |
Director Name | Mr Aaron Emanuel Bude |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Way London NW11 0EX |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Leslie Frankel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,945 |
Gross Profit | £126,275 |
Net Worth | -£267,262 |
Current Liabilities | £1,397,045 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
30 January 1987 | Delivered on: 3 February 1987 Persons entitled: Wintrust Securities 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 the broadway, plough lane, beddington, surrey. Outstanding |
---|---|
30 January 1987 | Delivered on: 3 February 1987 Persons entitled: Wintrust Securities 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 7/8 the broadway, plough lane, beddington, surrey. Outstanding |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: Wintrust Securities 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 property known as 16 wadham road, london SW15 title no ln 31415 together with all and singular the fixed machinery erections and other fixtures and fittings erected on or affixed to the property on any part thereof. Outstanding |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: Wintrust Securities 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 property k/a 37 garfield road, enfield middlesex title no. Mx 411233 together with all and singular the fixed machinery, erections and other fixtures erected on or affixed to the property on any part thereof. Outstanding |
17 September 2002 | Delivered on: 25 September 2002 Persons entitled: Brittania Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 green street neath and the property situate and k/a land lying to the south east of green street neath t/no WA701814 and WA703588. 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. Outstanding |
26 January 2001 | Delivered on: 1 February 2001 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 57/58 high street merthyr tydfil mid glamorgan all fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being. Outstanding |
11 September 2000 | Delivered on: 19 September 2000 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 carolgate retford nottinghamshire - NT241578 all fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being. Outstanding |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: Wintrust Securities 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 property known as 275 lincoln road, enfield title no. Ngl 98901 together with all and singular the fixed machinery erections and other fixtures and fittings erected on or affixed to the property or any part thereof. Outstanding |
23 June 1989 | Delivered on: 28 June 1989 Persons entitled: Wintrust Securities 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 dwelling house and premises situate and k/a number 9 cornwall gardens willesden l/b of brent. Title no:- mx 56383 machinery erections and other fixtures and fittings. Outstanding |
22 May 1989 | Delivered on: 24 May 1989 Persons entitled: Wintrust Securities 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 dwelling house & premises situate and k/a number 26 huddlestone road, london NW2 t/n mx 110973 (for details see form 395). Outstanding |
4 April 1989 | Delivered on: 6 April 1989 Persons entitled: Wintrust Securities Limited 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 flat or maisonette on the first & second floors k/a 16 fanthorpe street london SW15 with all & singular fixed machinery buildings erections & other fixtures & fittings. Outstanding |
4 April 1989 | Delivered on: 6 April 1989 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor self contained flat in the building k/a 47 southfields road wandsworth london SW18 together with all & singular fixed machinery buildings erections & other fixtures & fittings. Outstanding |
16 January 1989 | Delivered on: 19 January 1989 Persons entitled: Wintrust Securities 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 92, ennismore gardens southend-on-sea, essex. Outstanding |
13 December 1988 | Delivered on: 16 December 1988 Persons entitled: Wintrust Securities Limited 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 93 warde avenue, london SW6 t/n ngl 620548 & fixed machinery buildings, erections & other fixtures & fittings erected. Outstanding |
3 October 1988 | Delivered on: 4 November 1988 Persons entitled: Wintrust Securities 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 property 36 birchdale road london E17 t/n egl 141651 together with all and singular the fixed machinery buildings erections other fixtures & fittings. Outstanding |
31 October 1988 | Delivered on: 4 November 1988 Persons entitled: Wintrust Securities 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 property 13 st peter's road luton bedfordshire t/n bd 137897 together with all and singular the fixed machinery buildings erections other fixtures & fittings. Outstanding |
4 May 1988 | Delivered on: 5 May 1988 Persons entitled: Wintrust Securities 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/Hold property situate at and k/as 92, 92A turner rd walthamstow london E17 t/n egl 171819 together with all and singular the fixed machinery buildings erections and other fixtures & fittings erected and or are fixed to the property or any part thereof. Outstanding |
4 May 1988 | Delivered on: 5 May 1988 Persons entitled: Wintrust Securities 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/Hold property situate and k/as 61 and 61A crimsworth road battersea london SW8 lambeth t/n ln 216643 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or are fixed to the property. Outstanding |
23 June 1986 | Delivered on: 24 June 1986 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, 32 and 34 portland rise, finsbury park, hackney, london, including fixed machinery buildings erections & other fixtures & fittings. Outstanding |
15 February 1988 | Delivered on: 15 February 1988 Persons entitled: Wintrust Securities 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 10 solway road london N22. Title no ngl 342857, together with fixed machinery buildings erections, fixtures & fittings. Outstanding |
18 January 1988 | Delivered on: 21 January 1988 Persons entitled: Wintrust Securities 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 88 east hill l/borough of wandsworth t/n sgl 319891 together with fixed machinery buildings erections fixtures & fittings. Outstanding |
14 January 1988 | Delivered on: 18 January 1988 Persons entitled: Wintrust Securities 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 22 and 22A collier row road romford essex t/n ex 39250 together with all and singular the fixed machinery buildings erections fixtures & fittings. Outstanding |
12 January 1988 | Delivered on: 15 January 1988 Persons entitled: Wintrust Securities 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 21 westcombe park road blackheath london SE3. T/n sgl 179043. together with fixed machinery buildings erections fixtures & fittings. Outstanding |
11 January 1988 | Delivered on: 15 January 1988 Persons entitled: Winttrust Securities 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 81 bloxhall road london E10 t/n ex 81335. together with fixed machinery buildings erections fixtures & fittings. Outstanding |
11 January 1988 | Delivered on: 15 January 1988 Persons entitled: Wintrust Securities 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 property k/a no 91 st. James road london E15 l/borough of newham t/n egl 178108 together with fixed machinery buildings erections fixtures & fittings. Outstanding |
7 January 1988 | Delivered on: 13 January 1988 Persons entitled: Wintrust Securities 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 property k/a no 99 sheringham avenue l/borough of newham. T/n egl 122794. together with fixed machinery buildings erections fixtures & fittings. Outstanding |
7 January 1988 | Delivered on: 13 January 1988 Persons entitled: Wintrust Securities 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 property k/a no 83 wasbury road ilford l/borough of redbridge t/n egl 73623 together with all and singular the fixed machinery buildings erections fixtures & fittings. Outstanding |
15 December 1987 | Delivered on: 16 December 1987 Persons entitled: Wintrust Securities 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 property k/a 133 davidson road l/borough of croydon t/n sy 147872. together with all and singular the fixed machinery buildings erections fixtures & fittings. Outstanding |
15 April 1976 | Delivered on: 22 April 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34, portland rise, finsbury park, N.4. L.B. of hackney. Outstanding |
15 December 1987 | Delivered on: 16 December 1987 Persons entitled: Wintrust Securities 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 property k/a 119 hithergreen lane london SE13, t/n sgl 195476 together with all and singular the fixed machinery buildings erections fixtures & fittings. Outstanding |
15 December 1987 | Delivered on: 16 December 1987 Persons entitled: Wintrust Securities 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 property k/a 63 monkton street l/borough of lambeth. T/n sgl 475288 together with all and singular the fixed machinery. Buildings erections fixtures & fittings. Outstanding |
27 November 1987 | Delivered on: 2 December 1987 Persons entitled: Wintrust Securities 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 property k/a 1 hopton road t/n ln 5982. together with all and singular the fixed machinery buildings erections & other fixtures & fittings. Outstanding |
21 October 1987 | Delivered on: 26 October 1987 Persons entitled: Wintrust Securities 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 premises k/a 22 pevensey road london E7 t/n egl 181053 together with all and singular the fixed machinery buildings erections and other fixtures & fittings. Outstanding |
14 October 1987 | Delivered on: 20 October 1987 Persons entitled: Wintrust Securities Limited. 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 property being first and second floor maisonette 19 canfield place finchley road london NW6 together with all and singular the fixed machinery buildings erections and other fixtures & fittings. Outstanding |
15 October 1987 | Delivered on: 20 October 1987 Persons entitled: Wintrust Securities 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 property situate & k/a 265 conway crescent perivale middlesex together with all and singular the fixed machinery, buildings, erections and other fixtures and fittings erected on or affixed to the property. Outstanding |
14 October 1987 | Delivered on: 20 October 1987 Persons entitled: Wintrust Securities 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 property situate & k/a no. 14 jelf rd., London SW2. T/no. 445316 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or affixed to the property or any part thereof. Outstanding |
14 October 1987 | Delivered on: 20 October 1987 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease hold flat situate on the ground floor of the building k/a 32, altenburg gardens battersea london SW11. T/no. Sgl 442187 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or affixed to the property or any part thereof. Outstanding |
14 October 1987 | Delivered on: 20 October 1987 Persons entitled: Wintrust Securities 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 dwellinghouse and premises situate & k/a 32, alterburg gardens, battersea, london SW11. T/no: 342747 together with all and singular the fixed machinery, buildings, erections and other fixtures and fittings erected on or affixed to the property. Outstanding |
15 April 1976 | Delivered on: 22 April 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, portland rise, finsbury park, N.4. L.B. of hackney. Outstanding |
14 October 1987 | Delivered on: 20 October 1987 Persons entitled: Wintrust Securities 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 property situate and k/a 134, church rd., Yardley, birmingham, west midlands. Together with all and singular the fixed machinery, buildings, erections, and other fixtures and fittings erected on or affixed to the property or any part thereof. Outstanding |
14 October 1987 | Delivered on: 20 October 1987 Persons entitled: Wintrust Securities 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 property situate & k/a 10, burchell rd., Leyton, L.B. of waltham forest. T/no. Egl 103356 together with the fixed machinery, buildings, erections and other fixtures and fittings erected on or affixed to the property or any part thereof. Outstanding |
29 September 1987 | Delivered on: 2 October 1987 Persons entitled: Wintrust Securities 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 dwellinghouse and premises k/a 3 ambleside avenue streatham london SW16. L/borough of lambeth t/n ln 206840. f/h 53 kinsale road london SE15 l/b of southwark. F/h 38 haroldstone road walthamstow london E17 l/borough of waltham forest together with fixed machinery buildings erections fixtures & fittings. Outstanding |
12 March 1987 | Delivered on: 16 March 1987 Persons entitled: Wintrust Securities 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 property known as cheneys road leyton stone london borough of waltham forest t/n ex 4485 together with fixed machinery buildings erections fixtures & fittings. Outstanding |
12 March 1987 | Delivered on: 16 March 1987 Persons entitled: Wintrust Securities 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 property known as 13 and 13A upton road thornton heath london borough of croydon t/n sgl 162527 together with fixed machinery buildings erections fixtures & fittings. Outstanding |
12 March 1987 | Delivered on: 16 March 1987 Persons entitled: Wintrust Securities 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 property known as 12 and 12A tessanine road hanwell, london borough of ealing. T/n ngl 275268. together with fixed machinery buildings erections fixtures & fittings. Outstanding |
5 February 1987 | Delivered on: 12 February 1987 Persons entitled: Wintrust Securities 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 10 huddlestone road forest gate london fixed machinery buildings erections fixtures & fittings. Outstanding |
5 February 1987 | Delivered on: 12 February 1987 Persons entitled: Wintrust Securities 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 19 lonne road forest gate london borough of newham. Fixed machinery buildings erections & other fixtures & fittings. Outstanding |
5 February 1987 | Delivered on: 12 February 1987 Persons entitled: Wintrust Securities 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 14 hampden place frogmore st albans hertfordshire. Fixed machinery buildings erections & other fixtures & fittings. Outstanding |
5 February 1987 | Delivered on: 12 February 1987 Persons entitled: Wintrust Securities 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 dwellinghouse & premises situate & known as 21 hamilton close bricket wood st. Albans hertfordshire. Fixed machinery buildings erections & other fixtures & fittings. Outstanding |
15 April 1976 | Delivered on: 22 April 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 & 36, portland rise, finsbury park, N.4. L.B. of hackney. Outstanding |
8 June 1993 | Delivered on: 17 June 1993 Satisfied on: 17 November 1993 Persons entitled: Wintrust Securities 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 property k/a 15 stanger road, l/b of croydon t/no. SGL153359. Fully Satisfied |
17 February 1988 | Delivered on: 19 February 1988 Satisfied on: 15 January 1991 Persons entitled: Wintrust Securities 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 property situate at and k/a 5 and 6 clapham park terrace lyton road l/b of lambeth title no:- sgl 52236. fixed machinery buildings erections fixtures and fittings. Fully Satisfied |
27 November 1987 | Delivered on: 2 December 1987 Satisfied on: 24 January 1991 Persons entitled: Wintrust Securities 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 property k/a 1 mapeking road t/n egl 154700 together with all and singular the fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
3 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Leslie Frankel as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Leslie Frankel as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 April 2015 | Termination of appointment of Aaron Emanuel Bude as a director on 19 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Aaron Emanuel Bude as a director on 19 March 2015 (1 page) |
1 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 March 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 March 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (5 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (5 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (5 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (5 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (5 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (5 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
27 September 2002 | Return made up to 21/09/02; full list of members (5 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (5 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
23 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
23 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
25 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
30 September 1998 | Return made up to 21/09/98; full list of members (8 pages) |
30 September 1998 | Return made up to 21/09/98; full list of members (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
10 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 September 1996 | Return made up to 21/09/96; full list of members (8 pages) |
26 September 1996 | Return made up to 21/09/96; full list of members (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Return made up to 21/09/95; full list of members (16 pages) |
25 September 1995 | Return made up to 21/09/95; full list of members (16 pages) |