Company NameEccleston Chambers Limited
DirectorTamara Judith Barschak
Company StatusActive
Company Number00837183
CategoryPrivate Limited Company
Incorporation Date10 February 1965(59 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Tamara Judith Barschak
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(32 years after company formation)
Appointment Duration27 years, 2 months
RolePiano Teacher And Composer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 176 Walm Lane
London
NW2 3AX
Secretary NameMs Tamara Judith Barschak
NationalityBritish
StatusCurrent
Appointed12 July 2002(37 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 176 Walm Lane
London
NW2 3AX
Director NameFrederick Barschak
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address107 Greencroft Gardens
London
NW6 3PE
Director NamePhilip Faith
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1992)
RoleCompany Director
Correspondence Address2 Clarendon Gardens
London
W9 1AY
Secretary NamePhilip Faith
NationalityBritish
StatusResigned
Appointed23 March 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1992)
RoleCompany Director
Correspondence Address2 Clarendon Gardens
London
W9 1AY
Director NameAlexandra Faith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(27 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 September 1992)
RoleResidential Letting  Administra
Correspondence AddressGarden Flat
21 Lancaster Grove
London
NW3 4EY
Director NameAnita Sheila Faith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(27 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address11 Hawtrey Road
London
NW3 3SS
Secretary NameAlexandra Faith
NationalityBritish
StatusResigned
Appointed13 September 1992(27 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 September 1992)
RoleResidential Letting  Administra
Correspondence AddressGarden Flat
21 Lancaster Grove
London
NW3 4EY
Secretary NameAnita Sheila Faith
NationalityBritish
StatusResigned
Appointed13 September 1992(27 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address11 Hawtrey Road
London
NW3 3SS
Director NameMrs Miriam Barschak
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(37 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Brondesbury Park
London
NW2 5JL
Director NameFrederick Barschak
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(38 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 October 2016)
RoleCompany Director
Correspondence Address101a Brondesbury Park
London
NW2 5JL

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Tamara Judith Barschak
100.00%
Ordinary

Financials

Year2014
Net Worth£1,424,209
Cash£526,979
Current Liabilities£463,437

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

3 August 1972Delivered on: 14 August 1972
Satisfied on: 5 January 2008
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: 12, 18, 19, 23, 27, 29, 37, 41 and 42 ainger road. London NW3.
Fully Satisfied
3 August 1972Delivered on: 14 August 1972
Satisfied on: 5 January 2008
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: 38, ainger road, london NW3.
Fully Satisfied
3 August 1972Delivered on: 14 August 1972
Satisfied on: 5 January 2008
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: 33, ainger road, london NW3.
Fully Satisfied
7 October 1971Delivered on: 8 October 1971
Satisfied on: 5 January 2008
Persons entitled: E. Myers

Classification: Charge
Secured details: Sterling pounds 12,500.
Particulars: 38 ainger road, london NW3 title no ln 191705.
Fully Satisfied
7 October 1971Delivered on: 8 October 1971
Satisfied on: 5 January 2008
Persons entitled: Davis Mabel, Woolf.

Classification: Charge
Secured details: £15,000.
Particulars: 28 and 24 ainger rd london NW3 title no ln 191705.
Fully Satisfied
7 October 1971Delivered on: 8 October 1971
Satisfied on: 5 January 2008
Persons entitled: R. M. Myers

Classification: Charge
Secured details: £35,000.
Particulars: 33 ainger rd land on NW3 and also 30 eccleston square london SW1.
Fully Satisfied
7 October 1971Delivered on: 8 October 1971
Satisfied on: 5 January 2008
Persons entitled:
B. E. Balmer
A. S. Masters

Classification: Legal charge
Secured details: £16,250.
Particulars: 21 and 39 ainger rd london NW3 title no ln 191705.
Fully Satisfied
26 March 1969Delivered on: 1 April 1969
Satisfied on: 5 January 2008
Persons entitled: Cassel Axenz & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-18-19-21-23-24-27-28-29-33-37-38-39-41-42 ainger road hampstead london.
Fully Satisfied
19 July 2005Delivered on: 21 July 2005
Satisfied on: 12 November 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 property k/a 1A northington street london t/no 322899.
Fully Satisfied
5 April 1991Delivered on: 19 April 1991
Satisfied on: 17 November 2004
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: 18 charteris road kilburn l/borough of brent ngl 545705.
Fully Satisfied
1 November 1990Delivered on: 15 November 1990
Satisfied on: 17 November 2004
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: 1A northington street l/borough of camden t/no:- 322899.
Fully Satisfied
25 February 1982Delivered on: 5 March 1982
Satisfied on: 29 November 1991
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: L/Hold 30, eccleston square, westminster, london SW1. Title no. Ln 249440.
Fully Satisfied
3 August 1972Delivered on: 14 August 1972
Satisfied on: 5 January 2008
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: 21 and 39 ainger road, london NW3.
Fully Satisfied
3 August 1972Delivered on: 14 August 1972
Satisfied on: 5 January 2008
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: 24 and 28 ainger road, london NW3.
Fully Satisfied
12 October 1966Delivered on: 21 October 1966
Satisfied on: 5 January 2008
Persons entitled: The Astley Industrial Trust LTD

Classification: Deposit of deeds
Secured details: £3,500.
Particulars: 52,56 tachbrook st. London SW1.
Fully Satisfied
12 July 2017Delivered on: 13 July 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 18 charteris road, london NW6 7ET title number NGL545705.
Outstanding
12 July 2017Delivered on: 13 July 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 18 charteris road, london NW6 7ET title number NGL545705.
Outstanding
7 November 2002Delivered on: 21 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
7 November 2002Delivered on: 16 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 18 charteris road kilburn t/n NGL545705. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
23 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
11 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
6 April 2021Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
8 May 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 May 2018Notification of Tamara Barschuak as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
31 May 2018Change of details for Ms Tamara Barschuak as a person with significant control on 24 March 2017 (2 pages)
30 May 2018Withdrawal of a person with significant control statement on 30 May 2018 (2 pages)
9 May 2018Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Devonshire House Manor Way Borehamwood WD6 1QQ on 9 May 2018 (1 page)
16 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 December 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 December 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 August 2017Director's details changed for Tamara Judith Barschak on 26 August 2016 (2 pages)
31 August 2017Director's details changed for Tamara Judith Barschak on 26 August 2016 (2 pages)
20 July 2017Satisfaction of charge 16 in full (1 page)
20 July 2017Satisfaction of charge 16 in full (1 page)
19 July 2017Satisfaction of charge 15 in full (2 pages)
19 July 2017Satisfaction of charge 15 in full (2 pages)
13 July 2017Registration of charge 008371830018, created on 12 July 2017 (6 pages)
13 July 2017Registration of charge 008371830019, created on 12 July 2017 (7 pages)
13 July 2017Registration of charge 008371830018, created on 12 July 2017 (6 pages)
13 July 2017Registration of charge 008371830019, created on 12 July 2017 (7 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Termination of appointment of Miriam Barschak as a director on 11 April 2017 (1 page)
13 April 2017Termination of appointment of Miriam Barschak as a director on 11 April 2017 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Termination of appointment of Frederick Barschak as a director on 19 October 2016 (1 page)
17 November 2016Termination of appointment of Frederick Barschak as a director on 19 October 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 17 November 2015 (1 page)
12 November 2015Satisfaction of charge 17 in full (6 pages)
12 November 2015Satisfaction of charge 17 in full (6 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 August 2014Director's details changed for Frederick Barschak on 4 August 2014 (2 pages)
19 August 2014Director's details changed for Miriam Barschak on 4 August 2014 (2 pages)
19 August 2014Director's details changed for Frederick Barschak on 4 August 2014 (2 pages)
19 August 2014Director's details changed for Miriam Barschak on 4 August 2014 (2 pages)
19 August 2014Director's details changed for Frederick Barschak on 4 August 2014 (2 pages)
19 August 2014Director's details changed for Miriam Barschak on 4 August 2014 (2 pages)
27 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
7 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 April 2007Return made up to 23/03/07; full list of members (2 pages)
23 April 2007Return made up to 23/03/07; full list of members (2 pages)
18 April 2006Return made up to 23/03/06; full list of members (2 pages)
18 April 2006Return made up to 23/03/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 July 2005Particulars of mortgage/charge (7 pages)
21 July 2005Particulars of mortgage/charge (7 pages)
18 May 2005Return made up to 23/03/05; full list of members (2 pages)
18 May 2005Return made up to 23/03/05; full list of members (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 July 2004Return made up to 23/03/04; full list of members (6 pages)
2 July 2004Return made up to 23/03/04; full list of members (6 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
1 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2004Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
3 March 2004Secretary's particulars changed;director's particulars changed (1 page)
3 March 2004Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003New director appointed (3 pages)
12 May 2003Return made up to 23/03/03; full list of members (5 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Return made up to 23/03/03; full list of members (5 pages)
12 May 2003New director appointed (3 pages)
12 May 2003New secretary appointed (2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 November 2002£ ic 2/1 12/07/02 £ sr 1@1=1 (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002£ ic 2/1 12/07/02 £ sr 1@1=1 (1 page)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
22 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 April 2002Return made up to 23/03/02; full list of members (5 pages)
12 April 2002Return made up to 23/03/02; full list of members (5 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
6 July 2001Registered office changed on 06/07/01 from: 58-59 berners street london W1P 4JS (1 page)
6 July 2001Return made up to 23/03/01; full list of members (5 pages)
6 July 2001Registered office changed on 06/07/01 from: 58-59 berners street london W1P 4JS (1 page)
6 July 2001Location of debenture register (1 page)
6 July 2001Location of debenture register (1 page)
6 July 2001Return made up to 23/03/01; full list of members (5 pages)
28 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 May 2000Return made up to 23/03/00; full list of members (6 pages)
9 May 2000Return made up to 23/03/00; full list of members (6 pages)
21 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 May 1997Return made up to 23/03/97; no change of members (4 pages)
14 May 1997Return made up to 23/03/97; no change of members (4 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
12 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
12 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
13 April 1996Return made up to 23/03/96; full list of members (6 pages)
13 April 1996Return made up to 23/03/96; full list of members (6 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 November 1990Particulars of mortgage/charge (3 pages)
15 November 1990Particulars of mortgage/charge (3 pages)