Edmonton
London
N18 1TQ
Director Name | Mrs Relly Halpern |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bull Lane Edmonton London N18 1TQ |
Secretary Name | David Moshe Halpern |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 14 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bull Lane Edmonton London N18 1TQ |
Website | dominion.net |
---|
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
15k at £1 | David Moshe Halpern 60.00% Ordinary |
---|---|
10k at £1 | Relly Halpern 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,834,900 |
Cash | £439,031 |
Current Liabilities | £4,597,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
27 January 1982 | Delivered on: 3 February 1982 Satisfied on: 25 July 1992 Persons entitled: Midland Bank PLC Classification: Over bookdebts charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now & from time to time hereafter due owing or incurred to the company,. Fully Satisfied |
---|---|
27 January 1982 | Delivered on: 3 February 1982 Satisfied on: 25 July 1992 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises being worsley works, carpenters road, stratford london E15 title no egl 106888 & egl 29990. Fully Satisfied |
22 July 1981 | Delivered on: 4 August 1981 Satisfied on: 6 January 2006 Persons entitled: Governor & Company 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: Land and building at carpenters road, london E15. Fully Satisfied |
19 January 1981 | Delivered on: 2 February 1981 Satisfied on: 6 January 2006 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: 76-96 (even nos.) kingsland road, and colliers yard union walk & 14 union walk shoredithc, together with all fixtures. Title no: ngl 250223. Fully Satisfied |
19 January 1981 | Delivered on: 2 February 1981 Satisfied on: 25 July 1992 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: 76-96 (even nos) kingsland road, and bolliers yard union walk shoreditch, together with all fixtures. Title no: ngl 250223. Fully Satisfied |
25 October 2006 | Delivered on: 8 November 2006 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Fibi Bank (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings lying to the south west of carpenters road stratford t/no EGL106888. See the mortgage charge document for full details. Fully Satisfied |
25 October 2006 | Delivered on: 8 November 2006 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents. See the mortgage charge document for full details. Fully Satisfied |
27 March 1980 | Delivered on: 2 April 1980 Satisfied on: 25 July 1992 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: L/H lands & premises being: factory premises at the junction of gibbins road, & letts road, stratford, london E15 titel no. Egl 11263 together with all fixtures. Fully Satisfied |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) 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. Fully Satisfied |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings from time to time k/a 93 leonard street, london together with all buildings, fixtures and erections on the property. See the mortgage charge document for full details. Fully Satisfied |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing. Fully Satisfied |
5 February 1997 | Delivered on: 19 February 1997 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) Limited Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All rents now owing or after the date of the charge over rental income to become owing to the company in respect of the property situate & k/a 61 & 63 great eastern street london. See the mortgage charge document for full details. Fully Satisfied |
5 February 1997 | Delivered on: 19 February 1997 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) Limited 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 ka 5 ravey street shoreditch l/b of hackney t/no NGL158493 all buildings fixtures plant machinery fittings. See the mortgage charge document for full details. Fully Satisfied |
5 February 1997 | Delivered on: 19 February 1997 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) Limited 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 61 & 63 great eastern street london EC2 l/b of hackney t/no EGL231427 all buildings fixtures plant & machinery fittings. See the mortgage charge document for full details. Fully Satisfied |
20 March 1995 | Delivered on: 24 March 1995 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of f/h property at 5 ravey street, shoreditch, london. Fully Satisfied |
20 March 1995 | Delivered on: 24 March 1995 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Third party legal charge Secured details: All monies due or to become due from finswift limited to the chargee on any account whatsoever. Particulars: F/H property k/a and situate at ravey street, shoreditch l/b of hackney t/no: ngl 158493. Fully Satisfied |
20 March 1995 | Delivered on: 23 March 1995 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Third party legal charge Secured details: All monies due or to become due from finswift limited to the chargee on any account whatsoever. Particulars: F/H property k/a and situate at 61/63 great eastern street, london t/no: EGL231427. Fully Satisfied |
20 March 1995 | Delivered on: 23 March 1995 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing. See the mortgage charge document for full details. Fully Satisfied |
5 November 1975 | Delivered on: 12 November 1975 Satisfied on: 25 July 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 March 1995 | Delivered on: 23 March 1995 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company. See the mortgage charge document for full details. Fully Satisfied |
22 July 1992 | Delivered on: 23 July 1992 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) Limited 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 charge over allthe assets and book debts. Fully Satisfied |
22 July 1992 | Delivered on: 23 July 1992 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) Limited Classification: Charge and set off over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All credit balances. Fully Satisfied |
1 May 1992 | Delivered on: 11 May 1992 Satisfied on: 6 January 2006 Persons entitled: Bank Leumi (U.K.) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held to the credit of the debtor by the bank on any current deposit or other account/s for full details see form 395. Fully Satisfied |
1 May 1992 | Delivered on: 11 May 1992 Satisfied on: 6 January 2006 Persons entitled: Bank Leumi (U.K) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights monies or property see form 395 for full details. Fully Satisfied |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 27 October 2006 Persons entitled: Dominion Associates Limited Classification: Legal mortgage Secured details: £350,000 due from the comapny to the chargee under the terms of the charge. Particulars: Land and buildings on the s/w side of carpenters road,stratford t/n EGL106888. Fully Satisfied |
2 April 1992 | Delivered on: 4 April 1992 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) Limited 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 at 81 mile end road,london E1 t/n 259861. Fully Satisfied |
2 April 1992 | Delivered on: 4 April 1992 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) Limited Classification: Charge and set off over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held by the mortgagee to the credit of the mortgagor on any current deposit or other account(s). Fully Satisfied |
2 April 1992 | Delivered on: 4 April 1992 Satisfied on: 12 February 2013 Persons entitled: Fibi Bank (UK) Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of the property or part of the property situate at 81 mile end road,london E1. Fully Satisfied |
9 August 1991 | Delivered on: 27 August 1991 Satisfied on: 6 January 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over freehold properties known as:- (1) 55-67 (odd numbers) great arcoats street manchester (2) 5.5, 55, 57, 59 gan street arcoates manchester. A charge by way of floating security over all moveable plant machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the freehold premises referred to on form 395 m 211C. Fully Satisfied |
15 November 1973 | Delivered on: 19 November 1973 Satisfied on: 6 January 2006 Persons entitled: Unitholders Provident Assurance LTD Classification: Mort Secured details: Sterling pound 86,500 & all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at gibbins rd & lett rd, london E15. Fully Satisfied |
28 March 1990 | Delivered on: 3 April 1990 Satisfied on: 27 October 2006 Persons entitled: Woolwich Equitable Building Society 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 & buildings lying to the s/w of carpenters road, stratford k/a 44 march gate lane l/b of newham t/n egl 106888 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1990 | Delivered on: 7 March 1990 Satisfied on: 6 January 2006 Persons entitled: Bank Leumi (UK) 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/H property k/a: "the griffin" 93 leonard street finsbury london EC2 t/no. Egl 247866. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1989 | Delivered on: 20 December 1989 Satisfied on: 6 January 2006 Persons entitled: Royal Trust Bank Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
14 December 1989 | Delivered on: 20 December 1989 Satisfied on: 6 January 2006 Persons entitled: Royal Trust Bank 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 & premises situate and k/a 5 ravey street shoreditch l/b of hackney t/n ngl 158493 & all buildings fixtures, (including trade fixtures) & fixed plant & machinery for the time being thereon. Fully Satisfied |
23 November 1989 | Delivered on: 29 November 1989 Satisfied on: 6 January 2006 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: Land & buildings south west of carpenters road, stratford l/b of tower hamlets & newham. T/n egl 106888. Fully Satisfied |
7 November 1989 | Delivered on: 14 November 1989 Satisfied on: 8 February 1997 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. Fully Satisfied |
26 February 1988 | Delivered on: 29 February 1988 Satisfied on: 6 January 2006 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61/63 great eastern street london EC2 and land at rear of 63 great eastern st including all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon. Fully Satisfied |
24 October 1986 | Delivered on: 12 November 1986 Satisfied on: 25 July 1992 Persons entitled: Midland 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: Land & buildings on the west side of waterden road hackney. Fully Satisfied |
21 August 1984 | Delivered on: 22 August 1984 Satisfied on: 6 January 2006 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on the west side of waterden road, hackney, wick, london E15. T/n 406614. together with all fixed machinery. Buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. & other tanants fixtires & fittings (if any). Fully Satisfied |
5 March 1984 | Delivered on: 10 March 1984 Satisfied on: 25 July 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & building's at waterden road hackney london E15 title no 406614. Fully Satisfied |
17 October 1972 | Delivered on: 24 October 1972 Satisfied on: 6 January 2006 Persons entitled: First National Finance Corp. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property & land adjoining at junction of lett rd & gibbins rd stratford E15. Fully Satisfied |
17 August 2017 | Delivered on: 4 September 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
19 December 2013 | Delivered on: 24 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 61 and 63 great eastern street london EC2 title number EGL231427. 5 ravey street london EC2A 4QW title number NGL158493. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 93 leonard street london EC2A 4RD title number EGL265249. 61 and 63 great eastern street london EC2 title number EGL231427. 5 ravey street london EC2A 4QW title number NGL158493. Notification of addition to or amendment of charge. Outstanding |
12 April 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
19 March 2024 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
16 May 2023 | Change of details for a person with significant control (2 pages) |
16 May 2023 | Director's details changed (2 pages) |
16 May 2023 | Director's details changed for Mrs Ila Relly Halpern on 15 May 2023 (2 pages) |
16 May 2023 | Change of details for Mrs Ila Relly Halpern as a person with significant control on 15 May 2023 (2 pages) |
15 May 2023 | Secretary's details changed for David Moshe Halpern on 15 May 2023 (1 page) |
15 May 2023 | Change of details for David Moshe Halpern as a person with significant control on 15 May 2023 (2 pages) |
15 May 2023 | Director's details changed for David Moshe Halpern on 15 May 2023 (2 pages) |
27 April 2023 | Director's details changed for Mrs Relly Halpern on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Mrs Relly Halpern as a person with significant control on 27 April 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
26 March 2021 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
22 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 February 2019 | Director's details changed for Mrs Relly Halpern on 21 December 2018 (2 pages) |
12 February 2019 | Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages) |
12 February 2019 | Change of details for David Moshe Halpern as a person with significant control on 21 December 2018 (2 pages) |
12 February 2019 | Change of details for Mrs Relly Halpern as a person with significant control on 21 December 2018 (2 pages) |
8 February 2019 | Change of details for Mrs Relly Halpern as a person with significant control on 3 December 2018 (2 pages) |
8 February 2019 | Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Secretary's details changed for David Moshe Halpern on 3 December 2018 (1 page) |
7 February 2019 | Change of details for Mrs Relly Halpern as a person with significant control on 3 December 2018 (2 pages) |
7 February 2019 | Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 March 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
4 September 2017 | Registration of charge 008973350045, created on 17 August 2017 (14 pages) |
4 September 2017 | Registration of charge 008973350045, created on 17 August 2017 (14 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
16 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
3 June 2016 | Full accounts made up to 31 March 2015 (19 pages) |
3 June 2016 | Full accounts made up to 31 March 2015 (19 pages) |
1 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
1 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
16 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
9 February 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
9 February 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
23 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 May 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
13 May 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
24 December 2013 | Registration of charge 008973350044 (6 pages) |
24 December 2013 | Registration of charge 008973350044 (6 pages) |
23 December 2013 | Registration of charge 008973350043 (26 pages) |
23 December 2013 | Registration of charge 008973350042 (30 pages) |
23 December 2013 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
23 December 2013 | Registration of charge 008973350042 (30 pages) |
23 December 2013 | Registration of charge 008973350043 (26 pages) |
23 December 2013 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 March 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
27 March 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Previous accounting period extended from 25 March 2012 to 6 April 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 25 March 2012 to 6 April 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 25 March 2012 to 6 April 2012 (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
6 September 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
14 March 2012 | Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page) |
14 March 2012 | Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page) |
14 December 2011 | Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page) |
28 July 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
28 July 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page) |
13 December 2010 | Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page) |
13 September 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
19 January 2010 | Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2008 (12 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2008 (12 pages) |
28 January 2009 | Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page) |
21 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2007 (14 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2007 (14 pages) |
19 June 2008 | Accounts for a small company made up to 31 March 2006 (14 pages) |
19 June 2008 | Accounts for a small company made up to 31 March 2006 (14 pages) |
18 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
31 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
8 January 2008 | Accounts for a small company made up to 31 March 2005 (14 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2005 (14 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
13 April 2005 | Accounts for a small company made up to 31 March 2004 (13 pages) |
13 April 2005 | Accounts for a small company made up to 31 March 2004 (13 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (5 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (13 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (13 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
26 October 2002 | Accounts for a small company made up to 31 March 2001 (13 pages) |
26 October 2002 | Accounts for a small company made up to 31 March 2001 (13 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
24 October 2001 | Full accounts made up to 31 March 2000 (19 pages) |
24 October 2001 | Full accounts made up to 31 March 2000 (19 pages) |
7 June 2001 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
7 June 2001 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
27 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
2 August 2000 | Full accounts made up to 31 March 1999 (21 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (21 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 31 March 1998 (21 pages) |
10 September 1999 | Full accounts made up to 31 March 1998 (21 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
3 March 1998 | Full accounts made up to 31 March 1996 (20 pages) |
3 March 1998 | Full accounts made up to 31 March 1996 (20 pages) |
5 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
5 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
24 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
26 January 1996 | Full accounts made up to 31 March 1994 (20 pages) |
26 January 1996 | Full accounts made up to 31 March 1994 (20 pages) |
19 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |
19 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 February 1967 | Incorporation (11 pages) |
2 February 1967 | Incorporation (11 pages) |