Company NameDominion Mosaic & Tile Co. Limited
DirectorsDavid Moshe Halpern and Relly Halpern
Company StatusActive
Company Number00897335
CategoryPrivate Limited Company
Incorporation Date2 February 1967(57 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid Moshe Halpern
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustrian
StatusCurrent
Appointed14 December 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Director NameMrs Relly Halpern
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed14 December 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Secretary NameDavid Moshe Halpern
NationalityAustrian
StatusCurrent
Appointed14 December 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ

Contact

Websitedominion.net

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

15k at £1David Moshe Halpern
60.00%
Ordinary
10k at £1Relly Halpern
40.00%
Ordinary

Financials

Year2014
Net Worth£11,834,900
Cash£439,031
Current Liabilities£4,597,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

27 January 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 2006Delivered 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 2006Delivered 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 1980Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1975Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1973Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 1972Delivered 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 2017Delivered on: 4 September 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
19 December 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

12 April 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
19 March 2024Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
16 May 2023Change of details for a person with significant control (2 pages)
16 May 2023Director's details changed (2 pages)
16 May 2023Director's details changed for Mrs Ila Relly Halpern on 15 May 2023 (2 pages)
16 May 2023Change of details for Mrs Ila Relly Halpern as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Secretary's details changed for David Moshe Halpern on 15 May 2023 (1 page)
15 May 2023Change of details for David Moshe Halpern as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Director's details changed for David Moshe Halpern on 15 May 2023 (2 pages)
27 April 2023Director's details changed for Mrs Relly Halpern on 27 April 2023 (2 pages)
27 April 2023Change of details for Mrs Relly Halpern as a person with significant control on 27 April 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
22 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
16 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
26 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 February 2019Director's details changed for Mrs Relly Halpern on 21 December 2018 (2 pages)
12 February 2019Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages)
12 February 2019Change of details for David Moshe Halpern as a person with significant control on 21 December 2018 (2 pages)
12 February 2019Change of details for Mrs Relly Halpern as a person with significant control on 21 December 2018 (2 pages)
8 February 2019Change of details for Mrs Relly Halpern as a person with significant control on 3 December 2018 (2 pages)
8 February 2019Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Secretary's details changed for David Moshe Halpern on 3 December 2018 (1 page)
7 February 2019Change of details for Mrs Relly Halpern as a person with significant control on 3 December 2018 (2 pages)
7 February 2019Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
19 March 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
4 September 2017Registration of charge 008973350045, created on 17 August 2017 (14 pages)
4 September 2017Registration of charge 008973350045, created on 17 August 2017 (14 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
3 June 2016Full accounts made up to 31 March 2015 (19 pages)
3 June 2016Full accounts made up to 31 March 2015 (19 pages)
1 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
1 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,000
(5 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,000
(5 pages)
16 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
16 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
9 February 2015Accounts for a small company made up to 31 March 2014 (10 pages)
9 February 2015Accounts for a small company made up to 31 March 2014 (10 pages)
23 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 25,000
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 25,000
(5 pages)
13 May 2014Accounts for a small company made up to 31 March 2013 (9 pages)
13 May 2014Accounts for a small company made up to 31 March 2013 (9 pages)
24 December 2013Registration of charge 008973350044 (6 pages)
24 December 2013Registration of charge 008973350044 (6 pages)
23 December 2013Registration of charge 008973350043 (26 pages)
23 December 2013Registration of charge 008973350042 (30 pages)
23 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
23 December 2013Registration of charge 008973350042 (30 pages)
23 December 2013Registration of charge 008973350043 (26 pages)
23 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
23 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 25,000
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 25,000
(5 pages)
27 March 2013Accounts for a small company made up to 31 March 2012 (9 pages)
27 March 2013Accounts for a small company made up to 31 March 2012 (9 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
12 December 2012Previous accounting period extended from 25 March 2012 to 6 April 2012 (1 page)
12 December 2012Previous accounting period extended from 25 March 2012 to 6 April 2012 (1 page)
12 December 2012Previous accounting period extended from 25 March 2012 to 6 April 2012 (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2012Accounts for a small company made up to 31 March 2011 (9 pages)
6 September 2012Accounts for a small company made up to 31 March 2011 (9 pages)
14 March 2012Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page)
14 March 2012Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
28 July 2011Accounts for a small company made up to 31 March 2010 (12 pages)
28 July 2011Accounts for a small company made up to 31 March 2010 (12 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
13 December 2010Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page)
13 September 2010Accounts for a small company made up to 31 March 2009 (12 pages)
13 September 2010Accounts for a small company made up to 31 March 2009 (12 pages)
19 January 2010Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page)
19 January 2010Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Accounts for a small company made up to 31 March 2008 (12 pages)
15 December 2009Accounts for a small company made up to 31 March 2008 (12 pages)
28 January 2009Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page)
28 January 2009Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page)
21 January 2009Return made up to 14/12/08; full list of members (4 pages)
21 January 2009Return made up to 14/12/08; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 31 March 2007 (14 pages)
10 December 2008Accounts for a small company made up to 31 March 2007 (14 pages)
19 June 2008Accounts for a small company made up to 31 March 2006 (14 pages)
19 June 2008Accounts for a small company made up to 31 March 2006 (14 pages)
18 February 2008Return made up to 14/12/07; full list of members (2 pages)
18 February 2008Return made up to 14/12/07; full list of members (2 pages)
31 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
31 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
8 January 2008Accounts for a small company made up to 31 March 2005 (14 pages)
8 January 2008Accounts for a small company made up to 31 March 2005 (14 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005Return made up to 14/12/05; full list of members (5 pages)
20 December 2005Return made up to 14/12/05; full list of members (5 pages)
13 April 2005Accounts for a small company made up to 31 March 2004 (13 pages)
13 April 2005Accounts for a small company made up to 31 March 2004 (13 pages)
17 December 2004Return made up to 14/12/04; full list of members (5 pages)
17 December 2004Return made up to 14/12/04; full list of members (5 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (14 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (14 pages)
19 December 2003Return made up to 14/12/03; full list of members (5 pages)
19 December 2003Return made up to 14/12/03; full list of members (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (13 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (13 pages)
30 December 2002Return made up to 14/12/02; full list of members (5 pages)
30 December 2002Return made up to 14/12/02; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
26 October 2002Accounts for a small company made up to 31 March 2001 (13 pages)
26 October 2002Accounts for a small company made up to 31 March 2001 (13 pages)
28 January 2002Return made up to 14/12/01; full list of members (5 pages)
28 January 2002Return made up to 14/12/01; full list of members (5 pages)
24 October 2001Full accounts made up to 31 March 2000 (19 pages)
24 October 2001Full accounts made up to 31 March 2000 (19 pages)
7 June 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
7 June 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
27 December 2000Return made up to 14/12/00; full list of members (5 pages)
27 December 2000Return made up to 14/12/00; full list of members (5 pages)
4 September 2000Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
4 September 2000Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
2 August 2000Full accounts made up to 31 March 1999 (21 pages)
2 August 2000Full accounts made up to 31 March 1999 (21 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
10 September 1999Full accounts made up to 31 March 1998 (21 pages)
10 September 1999Full accounts made up to 31 March 1998 (21 pages)
17 December 1998Return made up to 14/12/98; full list of members (8 pages)
17 December 1998Return made up to 14/12/98; full list of members (8 pages)
6 April 1998Full accounts made up to 31 March 1997 (18 pages)
6 April 1998Full accounts made up to 31 March 1997 (18 pages)
3 March 1998Full accounts made up to 31 March 1996 (20 pages)
3 March 1998Full accounts made up to 31 March 1996 (20 pages)
5 January 1998Return made up to 14/12/97; full list of members (8 pages)
5 January 1998Return made up to 14/12/97; full list of members (8 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Return made up to 14/12/96; full list of members (8 pages)
24 December 1996Return made up to 14/12/96; full list of members (8 pages)
26 January 1996Full accounts made up to 31 March 1994 (20 pages)
26 January 1996Full accounts made up to 31 March 1994 (20 pages)
19 December 1995Return made up to 14/12/95; full list of members (14 pages)
19 December 1995Return made up to 14/12/95; full list of members (14 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 February 1967Incorporation (11 pages)
2 February 1967Incorporation (11 pages)