Stamford Hill
London
N15 6BL
Director Name | Mrs Frances Rosalind Lerner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(26 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road Stamford Hill London N15 6BL |
Secretary Name | Mrs Frances Rosalind Lerner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(26 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road Stamford Hill London N15 6BL |
Director Name | Mr Irving Marc Lerner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(39 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road Stamford Hill London N15 6BL |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(31 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Registered Address | 115 Craven Park Road Stamford Hill London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,747,026 |
Cash | £8,333 |
Current Liabilities | £337,493 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 April |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
20 December 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1975 | Delivered 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 1968 | Delivered 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 1965 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1965 | Delivered 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 2016 | Delivered on: 19 February 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
15 February 2016 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
14 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
20 July 2023 | Satisfaction of charge 18 in full (2 pages) |
20 July 2023 | Satisfaction of charge 17 in full (2 pages) |
20 July 2023 | Satisfaction of charge 19 in full (1 page) |
4 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
27 January 2022 | Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
22 June 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 April 2020 | Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
17 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
18 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 July 2017 | Notification of Frances Rosalind Lerner as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Notification of Charles Lerner as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Frances Rosalind Lerner as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Notification of Charles Lerner as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
19 February 2016 | Registration of charge 008222060020, created on 15 February 2016 (61 pages) |
19 February 2016 | Registration of charge 008222060020, created on 15 February 2016 (61 pages) |
19 February 2016 | Registration of charge 008222060021, created on 15 February 2016 (38 pages) |
19 February 2016 | Registration of charge 008222060021, created on 15 February 2016 (38 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 February 2015 | Satisfaction of charge 9 in full (1 page) |
2 February 2015 | Satisfaction of charge 7 in full (1 page) |
2 February 2015 | Satisfaction of charge 14 in full (2 pages) |
2 February 2015 | Satisfaction of charge 13 in full (1 page) |
2 February 2015 | Satisfaction of charge 8 in full (1 page) |
2 February 2015 | Satisfaction of charge 15 in full (2 pages) |
2 February 2015 | Satisfaction of charge 16 in full (2 pages) |
2 February 2015 | Satisfaction of charge 6 in full (1 page) |
2 February 2015 | Satisfaction of charge 9 in full (1 page) |
2 February 2015 | Satisfaction of charge 7 in full (1 page) |
2 February 2015 | Satisfaction of charge 8 in full (1 page) |
2 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 February 2015 | Satisfaction of charge 4 in full (1 page) |
2 February 2015 | Satisfaction of charge 4 in full (1 page) |
2 February 2015 | Satisfaction of charge 6 in full (1 page) |
2 February 2015 | Satisfaction of charge 10 in full (1 page) |
2 February 2015 | Satisfaction of charge 10 in full (1 page) |
2 February 2015 | Satisfaction of charge 1 in full (1 page) |
2 February 2015 | Satisfaction of charge 5 in full (1 page) |
2 February 2015 | Satisfaction of charge 12 in full (2 pages) |
2 February 2015 | Satisfaction of charge 15 in full (2 pages) |
2 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 February 2015 | Satisfaction of charge 3 in full (1 page) |
2 February 2015 | Satisfaction of charge 13 in full (1 page) |
2 February 2015 | Satisfaction of charge 11 in full (1 page) |
2 February 2015 | Satisfaction of charge 11 in full (1 page) |
2 February 2015 | Satisfaction of charge 14 in full (2 pages) |
2 February 2015 | Satisfaction of charge 5 in full (1 page) |
2 February 2015 | Satisfaction of charge 12 in full (2 pages) |
2 February 2015 | Satisfaction of charge 3 in full (1 page) |
2 February 2015 | Satisfaction of charge 1 in full (1 page) |
2 February 2015 | Satisfaction of charge 16 in full (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 February 2014 | Termination of appointment of Salomon Noe as a director (1 page) |
18 February 2014 | Termination of appointment of Salomon Noe as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 May 2013 | Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (1 page) |
28 May 2013 | Secretary's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (1 page) |
28 May 2013 | Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 115 craven park road london N15 6BL (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 115 craven park road london N15 6BL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
22 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
30 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
31 August 1999 | Return made up to 20/06/99; no change of members (7 pages) |
31 August 1999 | Return made up to 20/06/99; no change of members (7 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 August 1998 | Return made up to 20/06/98; full list of members (9 pages) |
27 August 1998 | Return made up to 20/06/98; full list of members (9 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 July 1997 | Return made up to 20/06/97; no change of members (7 pages) |
3 July 1997 | Return made up to 20/06/97; no change of members (7 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 August 1996 | New director appointed (3 pages) |
29 August 1996 | New director appointed (3 pages) |
18 June 1996 | Return made up to 20/06/96; no change of members (6 pages) |
18 June 1996 | Return made up to 20/06/96; no change of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 May 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 September 1995 | Return made up to 20/06/95; full list of members (10 pages) |
25 September 1995 | Return made up to 20/06/95; full list of members (10 pages) |
6 June 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 April 1989 | Particulars of mortgage/charge (3 pages) |
21 April 1989 | Particulars of mortgage/charge (3 pages) |
31 March 1989 | Particulars of mortgage/charge (12 pages) |
31 March 1989 | Particulars of mortgage/charge (12 pages) |
23 May 1985 | Particulars of property mortgage/charge (3 pages) |
23 May 1985 | Particulars of property mortgage/charge (3 pages) |
1 January 1985 | Particulars of property mortgage/charge (3 pages) |
1 January 1985 | Particulars of property mortgage/charge (3 pages) |
31 December 1984 | Particulars of property mortgage/charge (3 pages) |
31 December 1984 | Particulars of property mortgage/charge (3 pages) |
30 December 1984 | Particulars of property mortgage/charge (4 pages) |
30 December 1984 | Particulars of property mortgage/charge (4 pages) |
21 March 1983 | Particulars of property mortgage/charge (3 pages) |
21 March 1983 | Particulars of property mortgage/charge (3 pages) |
7 May 1981 | Particulars of property mortgage/charge (3 pages) |
7 May 1981 | Particulars of property mortgage/charge (3 pages) |
17 October 1975 | Particulars of property mortgage/charge (4 pages) |
17 October 1975 | Particulars of property mortgage/charge (4 pages) |
17 October 1968 | Particulars of property mortgage/charge (4 pages) |
17 October 1968 | Particulars of property mortgage/charge (4 pages) |
23 November 1965 | Particulars of property mortgage/charge (4 pages) |
23 November 1965 | Particulars of property mortgage/charge (4 pages) |
15 July 1965 | Particulars of property mortgage/charge (4 pages) |
15 July 1965 | Particulars of property mortgage/charge (4 pages) |
7 October 1964 | Incorporation (14 pages) |
7 October 1964 | Incorporation (14 pages) |