Company NameTannow Properties Limited
DirectorIsrael Pinchas Karniol
Company StatusActive - Proposal to Strike off
Company Number00818910
CategoryPrivate Limited Company
Incorporation Date9 September 1964(59 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israel Pinchas Karniol
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(34 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cranwich Road
London
N16 5JX
Secretary NameMrs Bluma Reizl Karniol
NationalityIsraeli
StatusCurrent
Appointed09 October 2005(41 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cranwich Road
London
N16 5JX
Director NameMr Osias Karniol
Date of BirthFebruary 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed10 July 1991(26 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 1998)
RoleProperty Consultant
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameMrs Malka Karniol
NationalityBritish
StatusResigned
Appointed10 July 1991(26 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 October 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF

Location

Registered Address99 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Chevras Machzikei Mesifta
98.00%
Ordinary
2 at £1Cheras Machzikei Mesifta
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,026,405
Cash£3,840
Current Liabilities£2,114,273

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due4 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return10 July 2021 (2 years, 9 months ago)
Next Return Due24 July 2022 (overdue)

Charges

11 August 2006Delivered on: 12 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 211 royal college street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2006Delivered on: 27 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 211 royal college street london.
Outstanding
5 January 2005Delivered on: 8 January 2005
Persons entitled: Hsbc 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: 3 dorset mansions lillie road london t/no NGL630665. 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.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 32 may avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 holly avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 holly avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46 holly avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 june avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 june avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 manor terrace, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 manor terrace, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 may avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 holly avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 October 2003Delivered on: 24 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 154 evering road, london, N16 t/n NGL491819.
Outstanding
19 June 2003Delivered on: 2 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 185 oxford road reading. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 January 2003Delivered on: 25 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from pimlico investments (UK) limited to the chargee.
Particulars: First floor flat 20 reading road south fleet (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 March 2002Delivered on: 7 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kingston industrial estate english street hull freehold t/no;-HS67466. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 January 2002Delivered on: 26 January 2002
Persons entitled: Hsbc Bank 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.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee under the terms of the general account conditions.
Particulars: The aggreation of any and all money held by the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer and any and all customer property.
Outstanding
10 November 1998Delivered on: 12 November 1998
Persons entitled: Wintrust Securities Limited

Classification: Third party legal charge
Secured details: All monies and liabilities due or to become due from trodale properties limited to the chargee on any account whatsoever.
Particulars: 2-16 crowhall lane and 1A and 3 coldwell st,felling,gateshead; t/no ty 179388. see the mortgage charge document for full details.
Outstanding
30 April 1992Delivered on: 1 May 1992
Persons entitled: Wintrust Securities Limited

Classification: Equitable charge created by memorandum under seal recording terms of deposit of title deeds
Secured details: All monies due or to become due from trodale properies limited to the chargee under the terms of two offer letters addressed to that company dated 29/11/88 and 29/03/89 as amended from time to time.
Particulars: By way of deposit of title deeds, 2-16 (even) crowhall lane and 1,and 3,coldwell street,felling,gateshead,tyne& wear title no: TY179388 (see form 395 for full details ).
Outstanding
2 December 1980Delivered on: 8 December 1980
Persons entitled: Ludwik Zuckerased)(Personal Representative of F. M. Sherlock (Dece

Classification: Charge of whole
Secured details: £3,000.
Particulars: 109 prince george road, stoke newington, london N16 title no. Ln 159693.
Outstanding
2 December 1980Delivered on: 8 December 1980
Persons entitled: Ludwik Zuckerased)(Personal Representative of F. M. Sherlock (Dece

Classification: Charge of whole
Secured details: £10,000.
Particulars: 109 prince george road, stoke newington, london N16 title no. Ln 159693.
Outstanding
13 February 1979Delivered on: 21 February 1979
Persons entitled: F. M. Sherlockc/O Simon Haynes Zucker & Cassels.

Classification: Charge
Secured details: £10,000.
Particulars: 109 prince george road, N.16. title no:- ln 159693.
Outstanding
28 December 1978Delivered on: 4 January 1979
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being 239/257 and 261/265 bedford rd, kempston nr bedford together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Title no bd 34975.
Outstanding

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Current accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
5 January 2022Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
26 October 2021Compulsory strike-off action has been discontinued (1 page)
25 October 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 April 2019Current accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
6 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
24 December 2018Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page)
25 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2018Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
4 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Registered office address changed from Unit 2L, Cara House 339 Seven Sisters Road London, N15 6rd to 99 Clapton Common London E5 9AB on 17 November 2015 (1 page)
17 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Registered office address changed from Unit 2L, Cara House 339 Seven Sisters Road London, N15 6rd to 99 Clapton Common London E5 9AB on 17 November 2015 (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
22 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
9 December 2009Amended accounts made up to 31 March 2008 (5 pages)
9 December 2009Amended accounts made up to 31 March 2008 (5 pages)
1 October 2009Return made up to 10/07/09; full list of members (3 pages)
1 October 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
6 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2009Compulsory strike-off action has been suspended (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
26 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
14 January 2009Return made up to 10/07/08; full list of members (3 pages)
14 January 2009Return made up to 10/07/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2007Return made up to 10/07/07; no change of members (6 pages)
16 October 2007Return made up to 10/07/07; no change of members (6 pages)
13 September 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
13 September 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
14 August 2006Return made up to 10/07/06; full list of members (6 pages)
14 August 2006Return made up to 10/07/06; full list of members (6 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
2 February 2006Accounting reference date shortened from 30/03/05 to 29/03/05 (1 page)
2 February 2006Accounting reference date shortened from 30/03/05 to 29/03/05 (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
4 October 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
11 August 2005Return made up to 10/07/05; full list of members (6 pages)
11 August 2005Return made up to 10/07/05; full list of members (6 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
26 August 2004Return made up to 10/07/04; full list of members (6 pages)
26 August 2004Return made up to 10/07/04; full list of members (6 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
2 March 2004Return made up to 10/07/03; full list of members (6 pages)
2 March 2004Return made up to 10/07/03; full list of members (6 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
22 September 2003Receiver ceasing to act (2 pages)
22 September 2003Receiver ceasing to act (2 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
20 June 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
19 November 2001Total exemption full accounts made up to 31 March 2000 (13 pages)
19 November 2001Total exemption full accounts made up to 31 March 2000 (13 pages)
24 January 2001Full accounts made up to 31 March 1999 (13 pages)
24 January 2001Full accounts made up to 31 March 1999 (13 pages)
9 March 2000Registered office changed on 09/03/00 from: 16 berkeley street london W1X 5AE (1 page)
9 March 2000Registered office changed on 09/03/00 from: 16 berkeley street london W1X 5AE (1 page)
4 May 1999Full accounts made up to 31 March 1998 (15 pages)
4 May 1999Full accounts made up to 31 March 1998 (15 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
29 March 1999Full accounts made up to 31 March 1997 (15 pages)
29 March 1999Full accounts made up to 31 March 1996 (15 pages)
29 March 1999Full accounts made up to 31 March 1996 (15 pages)
29 March 1999Full accounts made up to 31 March 1997 (15 pages)
23 March 1999Appointment of receiver/manager (10 pages)
23 March 1999Appointment of receiver/manager (10 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 10/07/98; full list of members (6 pages)
10 November 1998Return made up to 10/07/98; full list of members (6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
25 September 1997Accounts for a small company made up to 31 March 1995 (9 pages)
25 September 1997Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1996Return made up to 10/07/96; no change of members (5 pages)
11 August 1996Return made up to 10/07/96; no change of members (5 pages)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)