Company NamePalace House Limited
Company StatusActive
Company Number00822206
CategoryPrivate Limited Company
Incorporation Date7 October 1964(59 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
Stamford Hill
London
N15 6BL
Director NameMrs Frances Rosalind Lerner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
Stamford Hill
London
N15 6BL
Secretary NameMrs Frances Rosalind Lerner
NationalityBritish
StatusCurrent
Appointed20 June 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
Stamford Hill
London
N15 6BL
Director NameMr Irving Marc Lerner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(39 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
Stamford Hill
London
N15 6BL
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(31 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN

Location

Registered Address115 Craven Park Road
Stamford Hill
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£1,747,026
Cash£8,333
Current Liabilities£337,493

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

20 December 1984Delivered on: 31 December 1984
Satisfied on: 2 February 2015
Persons entitled: A.P. Bank Limited

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company and or eger properties limited to A.P. bank limited on any account whatsoever.
Particulars: 45 upper high street epsom surrey T.n sy 470112. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1984Delivered on: 31 December 1984
Satisfied on: 2 February 2015
Persons entitled: A. P. Bank Limited

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company and/or eger properties limited to A.P. bank limited on any accont whatsoever.
Particulars: F/H 5 & 5A avon way, shoeburyness essex T.n ex 208197 (see doc m 24 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1983Delivered on: 21 March 1983
Satisfied on: 2 February 2015
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: F/H land on the south east side of highways avenue euxton lancashire. Title no la 180475.
Fully Satisfied
30 April 1981Delivered on: 7 May 1981
Satisfied on: 2 February 2015
Persons entitled: National Westminster 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: 79-81 west road, shoeburyness, southend title no ex 227394. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1981Delivered on: 3 April 1981
Satisfied on: 2 February 2015
Persons entitled:
Royal Lives Trustees LTD.
R.L. Pensions Trustees LTD

Classification: Legal charge
Secured details: £150,000 from the company and eger properties LTD to the chargee.
Particulars: 5 & 5A avon way shoeburyness ex 208197 45 upper high street epsom sy 470112 1,2,3 & 4 kelvin parade orpington kent sgl 298562.
Fully Satisfied
14 October 1975Delivered on: 17 October 1975
Satisfied on: 2 February 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at, 51, harrow road leytonstone E.11, (tog with all fixtures).
Fully Satisfied
30 September 1968Delivered on: 17 October 1968
Satisfied on: 2 February 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 colsterworth road, tottenham with all fixtures.
Fully Satisfied
18 November 1965Delivered on: 24 November 1965
Satisfied on: 2 February 2015
Persons entitled: F. Butterfield Investments LTD

Classification: Legal charge
Secured details: £2,000.
Particulars: 6, colsterworth road, harringay N.15.
Fully Satisfied
19 April 1989Delivered on: 21 April 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property shortly k/a 12 T0 16 byron road wealdstone in the l/b of harrow title no.ngl 626876 with all buildings fixtures (including trade fixtures) & fixed plant & machinery all rents now or hereafter owing to palace house limited floating charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5 & 5A avon way, shoeburyness, essex f/h title no ex 208197 with all buildings fixtures and fixed plant & machinery by way of first fixed charge all rents now owing to palace house LTD.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of highways avenue everton lancashire with f/h title no la 180475 with all fixtures & fixed plant & machinery by way of fixed charge all rents owing to palace house limitedof palace house limited. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 upper high street, epsom, surrey f/h title no sy 47011 with all fixtures and fixed plant & machinery first fixed charge on all rents owing to palace house limited of palace house limited. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 2015
Persons entitled: Union Bank of Finland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3 & 4 kelvin parade, orpington, kent, bramley with f/h title no sgl 298562 with all buildings fixtures and fixed plant & machinery by way of legal charge all rents owing to palace house limited of palace house limited. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1985Delivered on: 23 May 1985
Satisfied on: 2 February 2015
Persons entitled: A.P. Bank Limited

Classification: Legal charge
Secured details: All moneys due or hereafter to become due or from time to time accruing due from the company and or eger properties limited to A.P. bank limited.
Particulars: First fixed charge over the f/hold land being on the south east side of highways avenue, euxton, lancashire t/no la 180575 and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1984Delivered on: 31 December 1984
Satisfied on: 2 February 2015
Persons entitled: A.P. Bank LTD

Classification: Legal charge
Secured details: All moneys due or hereafter to become due or from time to time accruing due from the company and or eger properties limited to A.P. bank limited.
Particulars: F/H 99-109 (odd numbers) alfreton road nottingham T.n ny 15134.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1965Delivered on: 15 July 1965
Satisfied on: 2 February 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 46, colsterworth rd, tottenham, N.15. with all fixtures.
Fully Satisfied
15 February 2016Delivered on: 19 February 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
15 February 2016Delivered on: 19 February 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: Freehold property known as 5 and 5A avon way shoeburyness title number EX208197. For more details please refer to the instrument.
Outstanding
11 May 2006Delivered on: 25 May 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from farcastle limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. By way of floating charge, such of the company's property, assets, rights and revenues.. See the mortgage charge document for full details.
Outstanding
31 January 2001Delivered on: 16 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 8TH april 1997.
Particulars: 1) f/h land being south east of highways avenue, euxton, chorley,lancashire t/n LA180475. 2) f/h land being 1 2 3 & 4 kelvin parade, orpington, bromley t/n SGL298562 3) f/h land being 5 and 5A avon way, shoeburyness, essex t/n EX208197 4) f/h land being 45 upper high street, epsom, surrey t/n SY470112 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Outstanding
31 January 2001Delivered on: 16 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by farcastle limited and any company from time to time which is a holding company or subsidiary of farcastle limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 2) f/h land being land on the south east of highways avenue, euxton, chorley, lancashire t/n LA180475 3) f/h land being 1 2 3 & 4 kelvin parade, orpington bromley t/n SGL298562 4) f/h land being 5 6 & 7 kelvin parade, orpington, kent t/n SGL298519 for further details of properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
14 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
20 July 2023Satisfaction of charge 18 in full (2 pages)
20 July 2023Satisfaction of charge 17 in full (2 pages)
20 July 2023Satisfaction of charge 19 in full (1 page)
4 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
27 January 2022Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 April 2020Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
17 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
18 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 July 2017Notification of Frances Rosalind Lerner as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Charles Lerner as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 July 2017Notification of Frances Rosalind Lerner as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Charles Lerner as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 February 2016Registration of charge 008222060020, created on 15 February 2016 (61 pages)
19 February 2016Registration of charge 008222060020, created on 15 February 2016 (61 pages)
19 February 2016Registration of charge 008222060021, created on 15 February 2016 (38 pages)
19 February 2016Registration of charge 008222060021, created on 15 February 2016 (38 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
2 February 2015Satisfaction of charge 9 in full (1 page)
2 February 2015Satisfaction of charge 7 in full (1 page)
2 February 2015Satisfaction of charge 14 in full (2 pages)
2 February 2015Satisfaction of charge 13 in full (1 page)
2 February 2015Satisfaction of charge 8 in full (1 page)
2 February 2015Satisfaction of charge 15 in full (2 pages)
2 February 2015Satisfaction of charge 16 in full (2 pages)
2 February 2015Satisfaction of charge 6 in full (1 page)
2 February 2015Satisfaction of charge 9 in full (1 page)
2 February 2015Satisfaction of charge 7 in full (1 page)
2 February 2015Satisfaction of charge 8 in full (1 page)
2 February 2015Satisfaction of charge 2 in full (1 page)
2 February 2015Satisfaction of charge 4 in full (1 page)
2 February 2015Satisfaction of charge 4 in full (1 page)
2 February 2015Satisfaction of charge 6 in full (1 page)
2 February 2015Satisfaction of charge 10 in full (1 page)
2 February 2015Satisfaction of charge 10 in full (1 page)
2 February 2015Satisfaction of charge 1 in full (1 page)
2 February 2015Satisfaction of charge 5 in full (1 page)
2 February 2015Satisfaction of charge 12 in full (2 pages)
2 February 2015Satisfaction of charge 15 in full (2 pages)
2 February 2015Satisfaction of charge 2 in full (1 page)
2 February 2015Satisfaction of charge 3 in full (1 page)
2 February 2015Satisfaction of charge 13 in full (1 page)
2 February 2015Satisfaction of charge 11 in full (1 page)
2 February 2015Satisfaction of charge 11 in full (1 page)
2 February 2015Satisfaction of charge 14 in full (2 pages)
2 February 2015Satisfaction of charge 5 in full (1 page)
2 February 2015Satisfaction of charge 12 in full (2 pages)
2 February 2015Satisfaction of charge 3 in full (1 page)
2 February 2015Satisfaction of charge 1 in full (1 page)
2 February 2015Satisfaction of charge 16 in full (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
29 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
18 February 2014Termination of appointment of Salomon Noe as a director (1 page)
18 February 2014Termination of appointment of Salomon Noe as a director (1 page)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
28 May 2013Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
28 May 2013Secretary's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (1 page)
28 May 2013Secretary's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (1 page)
28 May 2013Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 September 2008Return made up to 20/06/08; full list of members (4 pages)
5 September 2008Return made up to 20/06/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 July 2007Return made up to 20/06/07; full list of members (3 pages)
30 July 2007Return made up to 20/06/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 December 2006Registered office changed on 07/12/06 from: 115 craven park road london N15 6BL (1 page)
7 December 2006Registered office changed on 07/12/06 from: 115 craven park road london N15 6BL (1 page)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 August 2005Return made up to 20/06/05; full list of members (3 pages)
22 August 2005Return made up to 20/06/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 July 2004Return made up to 20/06/04; full list of members (8 pages)
5 July 2004Return made up to 20/06/04; full list of members (8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 June 2003Return made up to 20/06/03; full list of members (7 pages)
24 June 2003Return made up to 20/06/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 August 2002Return made up to 20/06/02; full list of members (7 pages)
1 August 2002Return made up to 20/06/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 July 2001Return made up to 20/06/01; full list of members (7 pages)
30 July 2001Return made up to 20/06/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
3 August 2000Return made up to 20/06/00; full list of members (7 pages)
3 August 2000Return made up to 20/06/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 August 1999Return made up to 20/06/99; no change of members (7 pages)
31 August 1999Return made up to 20/06/99; no change of members (7 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 August 1998Return made up to 20/06/98; full list of members (9 pages)
27 August 1998Return made up to 20/06/98; full list of members (9 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 July 1997Return made up to 20/06/97; no change of members (7 pages)
3 July 1997Return made up to 20/06/97; no change of members (7 pages)
5 March 1997Registered office changed on 05/03/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
5 March 1997Registered office changed on 05/03/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
5 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 August 1996New director appointed (3 pages)
29 August 1996New director appointed (3 pages)
18 June 1996Return made up to 20/06/96; no change of members (6 pages)
18 June 1996Return made up to 20/06/96; no change of members (6 pages)
1 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 September 1995Return made up to 20/06/95; full list of members (10 pages)
25 September 1995Return made up to 20/06/95; full list of members (10 pages)
6 June 1995Accounts for a small company made up to 30 April 1994 (6 pages)
6 June 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 April 1989Particulars of mortgage/charge (3 pages)
21 April 1989Particulars of mortgage/charge (3 pages)
31 March 1989Particulars of mortgage/charge (12 pages)
31 March 1989Particulars of mortgage/charge (12 pages)
23 May 1985Particulars of property mortgage/charge (3 pages)
23 May 1985Particulars of property mortgage/charge (3 pages)
1 January 1985Particulars of property mortgage/charge (3 pages)
1 January 1985Particulars of property mortgage/charge (3 pages)
31 December 1984Particulars of property mortgage/charge (3 pages)
31 December 1984Particulars of property mortgage/charge (3 pages)
30 December 1984Particulars of property mortgage/charge (4 pages)
30 December 1984Particulars of property mortgage/charge (4 pages)
21 March 1983Particulars of property mortgage/charge (3 pages)
21 March 1983Particulars of property mortgage/charge (3 pages)
7 May 1981Particulars of property mortgage/charge (3 pages)
7 May 1981Particulars of property mortgage/charge (3 pages)
17 October 1975Particulars of property mortgage/charge (4 pages)
17 October 1975Particulars of property mortgage/charge (4 pages)
17 October 1968Particulars of property mortgage/charge (4 pages)
17 October 1968Particulars of property mortgage/charge (4 pages)
23 November 1965Particulars of property mortgage/charge (4 pages)
23 November 1965Particulars of property mortgage/charge (4 pages)
15 July 1965Particulars of property mortgage/charge (4 pages)
15 July 1965Particulars of property mortgage/charge (4 pages)
7 October 1964Incorporation (14 pages)
7 October 1964Incorporation (14 pages)