Finchley
London
N3 2JX
Secretary Name | Mrs Toni Valerie Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(38 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Website | bmsamuels.com |
---|---|
Email address | [email protected] |
Telephone | 020 83499090 |
Telephone region | London |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | B.m. Samuels Finance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,572 |
Net Worth | £315,932 |
Cash | £45,195 |
Current Liabilities | £183,491 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
12 May 1969 | Delivered on: 28 May 1969 Persons entitled: Continental Bankers Agents LTD Classification: By sub charge legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of the sums secured to the company in 1ST schedule to charge dated 12/5/69 and further secured on the f/h & l/h properties in 2ND schedule to charge dated 12/5/69. Outstanding |
---|---|
27 February 1969 | Delivered on: 13 March 1969 Persons entitled: Continental Bankers Agents LTD Classification: By sub - charge legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of the sums secured to the company specified in 1ST schedule to charge dated 27/2/69 and further secured on the f/h & l/h properties specified in 2ND schedule to legal charge dated 27/2/69. (for details see doc 20). Outstanding |
3 December 1968 | Delivered on: 16 December 1968 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 grosvenor avenue, islington, gt london. Outstanding |
3 December 1968 | Delivered on: 16 December 1968 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75, longley road, pinner, harrow, middx. Outstanding |
29 October 1968 | Delivered on: 5 November 1968 Persons entitled: Dalton Barton & Co LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties as listed in the memorandum of deposit. Outstanding |
30 April 1980 | Delivered on: 9 May 1980 Persons entitled: Barclays 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 |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 76 beryl rd l/b of hammersmith title no. Ln 135805. Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 53 william rd sutton surrey title no SY189788. Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 85 sunnyhill rd streatham l/b of wandsworth title no ln 212269. Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 54 bassein parkrd l/b of hammersmith title no.ln 193851. Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 215 lynton road harrow, middlesex title no MX423930. Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 2 greyswood street, l/b of wandsworth title no LN148879. Outstanding |
31 October 1968 | Delivered on: 1 November 1968 Persons entitled: Continental Bankers Agents LTD Classification: By subcharge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefits of the sums secured to the company specified in the first schedule in the legal charge dated 31/10/68 (see doc 17 for full details). Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 95 old oak road l/b of ealing title no ngl 227352. Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 88/90 luton road chatham, kent title no K201952. Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 6 mersham drive kingsbury,l/b of brent title no ngl 319976. Outstanding |
4 July 1979 | Delivered on: 12 July 1979 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 westwood road,coventry west midlands and the mortgage debt secured thereon by a mortgage dated 25/9/73. Outstanding |
26 August 1977 | Delivered on: 7 September 1977 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8B bedford towers, brighton e sussex title no. SX129324. Outstanding |
26 August 1977 | Delivered on: 7 September 1977 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 richmond rd, ilford l/b of redbridge title no. Egl 16894. Outstanding |
26 August 1977 | Delivered on: 7 September 1977 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 cardigan terrace newcastle upon tyne title no ND7036. Outstanding |
26 August 1977 | Delivered on: 7 September 1977 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 fern tower rd, l/b of islington title no. 408969. Outstanding |
26 August 1977 | Delivered on: 7 September 1977 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 cubyon ave, l/b of lambeth. Title no LN94268. Outstanding |
6 June 1973 | Delivered on: 19 June 1973 Persons entitled: Keyser Ullmann LTD. Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in london (see doc 46 for full details). Outstanding |
28 April 1967 | Delivered on: 12 May 1967 Persons entitled: Dalton Barton & Co LTD Classification: Memo of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Title deeds and other documents as listed on the schedule to the memorandum of deposit. Outstanding |
28 January 1972 | Delivered on: 10 February 1972 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 54 dalyell road, london SW9. Outstanding |
31 January 1972 | Delivered on: 1 February 1972 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge over flat 2 barnes court, 6/8 westbourne terrace, london W2. Outstanding |
24 January 1972 | Delivered on: 25 January 1972 Persons entitled: Sterling Industrial Securities LTD. Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 mansell road W3 (see doc 42). Outstanding |
29 October 1971 | Delivered on: 19 November 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge on 83 honeybrook rd london SW12. Outstanding |
14 September 1971 | Delivered on: 17 September 1971 Persons entitled: Sterling Industries Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 14/9/71 on f/h premises at 53 william road sutton surrey. Outstanding |
18 June 1971 | Delivered on: 21 June 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 19/3/71 on 10 almeeda street london N1. Outstanding |
18 June 1971 | Delivered on: 21 June 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 23-4-71 on 25 plympton rd, kilburn NW6. Outstanding |
7 June 1971 | Delivered on: 8 June 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 23/9/70 on 139 percy road, shepherds bush, W12. Outstanding |
7 June 1971 | Delivered on: 8 June 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 19/9/70 on 19 mora rd, cricklewood NW2. Outstanding |
7 June 1971 | Delivered on: 8 June 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 19/10/70 on 13 second ave, acton W3. Outstanding |
22 July 1966 | Delivered on: 11 August 1966 Persons entitled: Burlington Investments LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See schedule attached to doc 10 for details. Outstanding |
7 June 1971 | Delivered on: 8 June 1971 Persons entitled: Sterling Industrial Securities LTD. Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 27/7/70 on 83 honeybank rd balham SW12. Outstanding |
7 June 1971 | Delivered on: 8 June 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 01/3/71 on 64 wormholt rd london W12. Outstanding |
7 June 1971 | Delivered on: 8 June 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 10/11/69 on 44 blendon drive, bexley, kent. Outstanding |
7 June 1971 | Delivered on: 8 June 1971 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of a legal charge dated 3/2/71 on 49 western ave acton W3. Outstanding |
31 March 1970 | Delivered on: 20 April 1970 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 greenside road, london W12. Title no LN188881 and the mortgage debt secured thereon by a mortgage dated 19/2/70. Outstanding |
26 March 1970 | Delivered on: 13 April 1970 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 cranfield rd st paul deptford,london and the mortgage debt secured thereon dated 23/2/70. Outstanding |
9 January 1970 | Delivered on: 29 January 1970 Persons entitled: Sterling Industrial Securities LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of several sums secured to the company on f/h properties in schedule to several mortgages listed in attached schedule. Outstanding |
17 November 1969 | Delivered on: 27 November 1969 Persons entitled: Continental Bankers Agents LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of sums secured on charges dated 17/11/69. Outstanding |
9 October 1969 | Delivered on: 20 October 1969 Persons entitled: Barclays Bank PLC Classification: Sub - charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 dalyell road, london title no. 94283. Outstanding |
23 May 1969 | Delivered on: 11 June 1969 Persons entitled: Barclays Bank PLC Classification: Sub charge Secured details: All monies due or to become due from b m samuels (properties) LTD to the chargee on any account whatsoever. Particulars: Mortgage debt on 54 dalyell road london title no sgl 35895. Outstanding |
16 November 1965 | Delivered on: 2 December 1965 Satisfied on: 21 May 2020 Persons entitled: Dalton Barton & Co LTD Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Montrose, roedean crescent, roehampton, land and 1 & 1A cale street, chelsea. Fully Satisfied |
24 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
---|---|
12 July 2023 | Director's details changed for Mr Andrew Darren Samuels on 12 July 2023 (2 pages) |
12 July 2023 | Director's details changed for Mr Bernard Maurice Samuels on 12 July 2023 (2 pages) |
24 May 2023 | Full accounts made up to 31 January 2023 (18 pages) |
18 April 2023 | Change of details for B M Samuels Finance Group Plc as a person with significant control on 3 January 2023 (2 pages) |
4 January 2023 | Statement of company's objects (2 pages) |
3 January 2023 | Re-registration from a public company to a private limited company (2 pages) |
3 January 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 January 2023 | Resolutions
|
3 January 2023 | Re-registration of Memorandum and Articles (38 pages) |
4 August 2022 | Secretary's details changed for Mrs Toni Valerie Samuels on 2 March 2022 (1 page) |
4 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
4 August 2022 | Director's details changed for Mr Andrew Darren Samuels on 17 February 2022 (2 pages) |
27 July 2022 | Full accounts made up to 31 January 2022 (20 pages) |
30 July 2021 | Full accounts made up to 31 January 2021 (20 pages) |
29 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
31 July 2020 | Full accounts made up to 31 January 2020 (19 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
21 May 2020 | Satisfaction of charge 1 in full (1 page) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 January 2019 (19 pages) |
6 August 2018 | Full accounts made up to 31 January 2018 (15 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
4 June 2017 | Full accounts made up to 31 January 2017 (14 pages) |
4 June 2017 | Full accounts made up to 31 January 2017 (14 pages) |
18 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2016 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Bernard Maurice Samuels on 21 July 2015 (2 pages) |
4 August 2016 | Director's details changed for Mr Bernard Maurice Samuels on 21 July 2015 (2 pages) |
4 August 2016 | Director's details changed for Mr Andrew Darren Samuels on 21 July 2015 (2 pages) |
4 August 2016 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Andrew Darren Samuels on 21 July 2015 (2 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
12 May 2016 | Full accounts made up to 31 January 2016 (13 pages) |
12 May 2016 | Full accounts made up to 31 January 2016 (13 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 April 2015 | Full accounts made up to 31 January 2015 (13 pages) |
13 April 2015 | Full accounts made up to 31 January 2015 (13 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 July 2014 | Full accounts made up to 31 January 2014 (13 pages) |
24 July 2014 | Full accounts made up to 31 January 2014 (13 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 April 2013 | Full accounts made up to 31 January 2013 (12 pages) |
29 April 2013 | Full accounts made up to 31 January 2013 (12 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 31 January 2012 (13 pages) |
28 March 2012 | Full accounts made up to 31 January 2012 (13 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 31 January 2011 (13 pages) |
22 March 2011 | Full accounts made up to 31 January 2011 (13 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Full accounts made up to 31 January 2010 (14 pages) |
25 March 2010 | Full accounts made up to 31 January 2010 (14 pages) |
28 July 2009 | Full accounts made up to 31 January 2009 (15 pages) |
28 July 2009 | Full accounts made up to 31 January 2009 (15 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
28 August 2008 | Full accounts made up to 31 January 2008 (13 pages) |
28 August 2008 | Full accounts made up to 31 January 2008 (13 pages) |
15 August 2008 | Return made up to 20/07/08; no change of members (11 pages) |
15 August 2008 | Return made up to 20/07/08; no change of members (11 pages) |
15 August 2007 | Return made up to 20/07/07; no change of members (11 pages) |
15 August 2007 | Return made up to 20/07/07; no change of members (11 pages) |
23 March 2007 | Full accounts made up to 31 January 2007 (13 pages) |
23 March 2007 | Full accounts made up to 31 January 2007 (13 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (11 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (11 pages) |
9 May 2006 | Full accounts made up to 31 January 2006 (12 pages) |
9 May 2006 | Full accounts made up to 31 January 2006 (12 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (11 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (11 pages) |
27 June 2005 | Full accounts made up to 31 January 2005 (12 pages) |
27 June 2005 | Full accounts made up to 31 January 2005 (12 pages) |
4 November 2004 | Ad 27/10/04--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
4 November 2004 | Ad 27/10/04--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (10 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (10 pages) |
18 August 2004 | Return made up to 20/07/04; full list of members (11 pages) |
18 August 2004 | Return made up to 20/07/04; full list of members (11 pages) |
2 September 2003 | Declaration on reregistration from private to PLC (1 page) |
2 September 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Auditor's statement (1 page) |
2 September 2003 | Auditor's report (1 page) |
2 September 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 September 2003 | Balance Sheet (1 page) |
2 September 2003 | Auditor's statement (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Re-registration of Memorandum and Articles (6 pages) |
2 September 2003 | Re-registration of Memorandum and Articles (6 pages) |
2 September 2003 | Balance Sheet (1 page) |
2 September 2003 | Application for reregistration from private to PLC (1 page) |
2 September 2003 | Auditor's report (1 page) |
2 September 2003 | Declaration on reregistration from private to PLC (1 page) |
2 September 2003 | Application for reregistration from private to PLC (1 page) |
29 August 2003 | Nc inc already adjusted 18/08/03 (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
29 August 2003 | Nc inc already adjusted 18/08/03 (2 pages) |
27 August 2003 | New director appointed (4 pages) |
27 August 2003 | New director appointed (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 August 2001 | Return made up to 20/07/01; full list of members (9 pages) |
14 August 2001 | Return made up to 20/07/01; full list of members (9 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members
|
25 July 2000 | Return made up to 20/07/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 July 1999 | Return made up to 20/07/99; no change of members (7 pages) |
27 July 1999 | Return made up to 20/07/99; no change of members (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 July 1998 | Return made up to 20/07/98; full list of members (9 pages) |
28 July 1998 | Return made up to 20/07/98; full list of members (9 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Return made up to 31/07/97; no change of members (8 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (8 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
28 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 174 baker street enfield middlesex EN1 3JS (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 174 baker street enfield middlesex EN1 3JS (1 page) |
13 January 1997 | Full accounts made up to 31 January 1996 (11 pages) |
13 January 1997 | Full accounts made up to 31 January 1996 (11 pages) |
18 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
18 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 31 January 1995 (11 pages) |
8 January 1996 | Full accounts made up to 31 January 1995 (11 pages) |
10 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
10 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 June 1965 | Incorporation (10 pages) |
2 June 1965 | Incorporation (10 pages) |