London
EC1A 2AY
Director Name | Ms Patricia Jo Matson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 January 1991(23 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 455 East 57th Street Apartment 16-C New York New York 10022 United States |
Director Name | Mrs Susan Burton Brookes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1994(26 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Arundel 24 School Road West Wellow Romsey SO51 6AR |
Secretary Name | Mrs Susan Burton Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1995(28 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Arundel 24 School Road West Wellow Romsey SO51 6AR |
Director Name | Ms Mari Celeste Siebold |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1993) |
Role | Lawyer |
Correspondence Address | 24 Howard Walk London N2 0HB |
Secretary Name | Pamella Jeannine Ring |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 48 Poynter Road Enfield Middlesex EN1 1DL |
Secretary Name | Laura Lynn Cox |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 1995(27 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1995) |
Role | Us Lawyer |
Correspondence Address | Tideway Wharf Flat 2 151 Mortlake High Street London SW14 8SU |
Secretary Name | Janet Alison Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(33 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 10 Berwyn Road Richmond Surrey TW10 5BS |
Director Name | Mario Gandolfo |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 2002(34 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 2002) |
Role | Accountant |
Correspondence Address | 25 Brockenhurst Gardens Mill Hill London NW7 2JY |
Website | gottesmanjones.com |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
140k at £1 | Centenary Corp 58.33% Deferred Preference |
---|---|
99.9k at £1 | Centenary Corp 41.63% Ordinary |
99 at £1 | Arthur Edward Gottesman 0.04% Ordinary |
1 at £1 | Farsowin LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,054,116 |
Cash | £712,661 |
Current Liabilities | £3,875,111 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
26 May 1994 | Delivered on: 28 May 1994 Satisfied on: 19 March 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Field barn cherington tetbury gloucestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
26 May 1994 | Delivered on: 28 May 1994 Satisfied on: 19 March 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cherington park estate tetbury gloucestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 August 1991 | Delivered on: 28 August 1991 Satisfied on: 4 May 1994 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re brandywine properties limited. Fully Satisfied |
1 December 1989 | Delivered on: 6 December 1989 Satisfied on: 7 June 2001 Persons entitled: Tsb 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: Property k/as 38 chester terrace, regents park, london NW1 4ND. Fully Satisfied |
31 March 1987 | Delivered on: 3 April 1987 Satisfied on: 30 October 1990 Persons entitled: Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this legal charge. Particulars: L/H property at 38 chester terrace, regents park and motor garage no 53 chester close north regents park, london NW1 tn: ngl 401639. Fully Satisfied |
1 May 1986 | Delivered on: 8 May 1986 Satisfied on: 4 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The army and navy stores depository, turnham green and 76 & 77 heathfield court, london borough of hounslow, title nos. Ngl 26753 and mx 275197 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 2007 | Delivered on: 6 December 2007 Satisfied on: 6 February 2014 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
15 July 1985 | Delivered on: 16 July 1985 Satisfied on: 8 June 1988 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that triangular piece of land fronting the army & navy stores depositories. Together with all 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. Fully Satisfied |
9 February 2004 | Delivered on: 17 February 2004 Satisfied on: 6 February 2014 Persons entitled: Coutts & Company Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to us$100,000.00. Fully Satisfied |
9 February 2004 | Delivered on: 17 February 2004 Satisfied on: 6 February 2014 Persons entitled: Coutts & Company 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: By way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to us$3,350,185.00. Fully Satisfied |
1 September 2003 | Delivered on: 3 September 2003 Satisfied on: 6 February 2014 Persons entitled: Coutts & Company 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: By way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to us$550,000.00. Fully Satisfied |
9 January 2002 | Delivered on: 17 January 2002 Satisfied on: 6 February 2014 Persons entitled: Coutts & Company Classification: Charge over fixed deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to us $250,000. Fully Satisfied |
1 November 2000 | Delivered on: 15 November 2000 Satisfied on: 19 March 2013 Persons entitled: Alan Finden-Crofts Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/A property k/a 38 chester terrace regents park and motor garage no.53 Chester close north t/no;-NGL401639 all buildings and fixtures from time to time on such property together with all rights easements and privilages appurtenant to, or benefitting the same. See the mortgage charge document for full details. Fully Satisfied |
1 November 2000 | Delivered on: 15 November 2000 Satisfied on: 19 March 2013 Persons entitled: Alan Finden-Crofts Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a field barn cherington tetbury GR129953 all buildings and fixtures from time to time on the property all rights easements and privilages appurtenant to or benefitting the same. See the mortgage charge document for full details. Fully Satisfied |
1 November 2000 | Delivered on: 15 November 2000 Satisfied on: 19 March 2013 Persons entitled: Alan Finden-Crofts 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 k/a cherington park estate cherington tetbury GR151068 all buildings and fixtures from time to time thereon all rights easements and privilages appurtenant to or benefiting the same. See the mortgage charge document for full details. Fully Satisfied |
10 March 1998 | Delivered on: 14 March 1998 Satisfied on: 6 February 2014 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: £130,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge of a sum of £72,500 held on account number 45820 and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held (the deposit). Fully Satisfied |
18 May 1995 | Delivered on: 27 May 1995 Satisfied on: 6 February 2014 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever specifically a guarantee for £145,000 in favour of barclays bank PLC in respect of time credit banking facilities or accommodation extended by barclays bank PLC to crosspoint limited. Particulars: A sum of £72,500 held on account number 45820. see the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 10 November 1994 Satisfied on: 19 March 2013 Persons entitled: Coutts & Company Classification: Assignment of credit balances held in jersey Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £150,000 held in the name of brandywine properties limited account numbered 15007826 held at coutts & co financial services (C.I.) limited. Fully Satisfied |
15 July 1985 | Delivered on: 16 July 1985 Satisfied on: 8 June 1988 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 and 77 heathfield court and 3 heathfield terrace hounslow tn mx 275197 & the army & navy stores depository turnham green hounslow t/n ngl 26753. together with all 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. Fully Satisfied |
18 May 1994 | Delivered on: 25 May 1994 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 chester terrace regents park london NW1 4ND and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 March 2009 | Delivered on: 28 March 2009 Persons entitled: Coutts & Company Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants options notes unit trust units or other equity or debt instruments or securities see image for full details. Outstanding |
21 May 2008 | Delivered on: 31 May 2008 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 78 new river head 173 rosebery avenue london. Outstanding |
31 May 2005 | Delivered on: 7 June 2005 Persons entitled: Coutts & Company Classification: Charge over fluctuating deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank. Outstanding |
31 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
28 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 January 2022 | Secretary's details changed for Mrs Susan Burton Brookes on 1 December 2020 (1 page) |
24 January 2022 | Director's details changed for Mrs Susan Burton Brookes on 1 December 2020 (2 pages) |
12 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
30 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
8 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
4 November 2019 | Amended total exemption full accounts made up to 27 December 2017 (12 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 July 2019 | Previous accounting period extended from 27 December 2018 to 31 December 2018 (1 page) |
18 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 27 December 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 27 December 2016 (5 pages) |
28 September 2017 | Total exemption small company accounts made up to 27 December 2016 (5 pages) |
12 April 2017 | Register inspection address has been changed from 15 Old Bailey London EC4M 7EF England to C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY (1 page) |
12 April 2017 | Register inspection address has been changed from C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY (1 page) |
12 April 2017 | Register inspection address has been changed from C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY (1 page) |
12 April 2017 | Register inspection address has been changed from 15 Old Bailey London EC4M 7EF England to C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY (1 page) |
13 March 2017 | Registered office address changed from C/O C/O Gottesman Jones & Partners Llp 5 Old Bailey 2nd Floor London EC4M 7BA to 6 Snow Hill London EC1A 2AY on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from C/O C/O Gottesman Jones & Partners Llp 5 Old Bailey 2nd Floor London EC4M 7BA to 6 Snow Hill London EC1A 2AY on 13 March 2017 (1 page) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 27 December 2015 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 27 December 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 27 December 2014 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 27 December 2014 (4 pages) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Register(s) moved to registered inspection location 15 Old Bailey London EC4M 7EF (1 page) |
2 December 2015 | Register(s) moved to registered inspection location 15 Old Bailey London EC4M 7EF (1 page) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | Register inspection address has been changed to 15 Old Bailey London EC4M 7EF (1 page) |
1 December 2015 | Register inspection address has been changed to 15 Old Bailey London EC4M 7EF (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
6 February 2014 | Satisfaction of charge 16 in full (1 page) |
6 February 2014 | Satisfaction of charge 17 in full (1 page) |
6 February 2014 | Satisfaction of charge 19 in full (1 page) |
6 February 2014 | Satisfaction of charge 21 in full (1 page) |
6 February 2014 | Satisfaction of charge 11 in full (1 page) |
6 February 2014 | Satisfaction of charge 19 in full (1 page) |
6 February 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
6 February 2014 | Satisfaction of charge 11 in full (1 page) |
6 February 2014 | Satisfaction of charge 17 in full (1 page) |
6 February 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
6 February 2014 | Satisfaction of charge 18 in full (1 page) |
6 February 2014 | Satisfaction of charge 12 in full (1 page) |
6 February 2014 | Satisfaction of charge 21 in full (1 page) |
6 February 2014 | Satisfaction of charge 18 in full (1 page) |
6 February 2014 | Satisfaction of charge 16 in full (1 page) |
6 February 2014 | Satisfaction of charge 12 in full (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 October 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (3 pages) |
1 October 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
28 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (3 pages) |
4 October 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (3 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Director's details changed for Arthur Edward Gottesman on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from C/O Gottesman Jones & Partners Llp 5 Old Bailey Fourth Floor London EC4M 7BA United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Director's details changed for Arthur Edward Gottesman on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from C/O Gottesman Jones & Partners Llp 5 Old Bailey Fourth Floor London EC4M 7BA United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Director's details changed for Ms Patricia Jo Matson on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Ms Patricia Jo Matson on 13 October 2011 (2 pages) |
5 October 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (3 pages) |
5 October 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (3 pages) |
30 September 2011 | Registered office address changed from C/O Gottesman Jones & Partners Llp 26 Old Bailey London EC4M 7HW on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from C/O Gottesman Jones & Partners Llp 26 Old Bailey London EC4M 7HW on 30 September 2011 (1 page) |
1 April 2011 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2011 | Full accounts made up to 31 December 2009 (17 pages) |
25 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Director's details changed for Ms Patricia Jo Matson on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Ms Patricia Jo Matson on 24 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Full accounts made up to 31 December 2008 (16 pages) |
16 July 2010 | Full accounts made up to 31 December 2008 (16 pages) |
22 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (15 pages) |
22 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (15 pages) |
22 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (15 pages) |
4 November 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages) |
4 November 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages) |
20 July 2009 | Full accounts made up to 31 December 2007 (19 pages) |
20 July 2009 | Full accounts made up to 31 December 2007 (19 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
27 January 2009 | Return made up to 05/11/08; full list of members (4 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o gottesman jones & partners LLP 26 old bailey london EC4M 7HW (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Return made up to 05/11/08; full list of members (4 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o gottesman jones & partners LLP 26 old bailey london EC4M 7HW (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
15 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
6 July 2007 | Full accounts made up to 31 December 2005 (18 pages) |
6 July 2007 | Full accounts made up to 31 December 2005 (18 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 4TH floor 10 old bailey london EC4M 7NG (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 4TH floor 10 old bailey london EC4M 7NG (1 page) |
18 January 2007 | Return made up to 05/11/06; full list of members (7 pages) |
18 January 2007 | Return made up to 05/11/06; full list of members (7 pages) |
31 May 2006 | Full accounts made up to 31 December 2004 (19 pages) |
31 May 2006 | Full accounts made up to 31 December 2004 (19 pages) |
28 November 2005 | Return made up to 05/11/05; full list of members
|
28 November 2005 | Return made up to 05/11/05; full list of members
|
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Full accounts made up to 31 December 2003 (18 pages) |
29 March 2005 | Full accounts made up to 31 December 2003 (18 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members
|
11 November 2004 | Return made up to 05/11/04; full list of members
|
14 October 2004 | Registered office changed on 14/10/04 from: 21 new fetter lane london EC4A 1AW (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 21 new fetter lane london EC4A 1AW (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
17 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
11 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
29 November 2002 | Return made up to 05/11/02; full list of members
|
29 November 2002 | Return made up to 05/11/02; full list of members
|
22 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
7 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
24 April 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | £ nc 100/240000 24/01/00 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Ad 24/01/00--------- £ si 239900@1=239900 £ ic 100/240000 (2 pages) |
24 March 2000 | Ad 24/01/00--------- £ si 239900@1=239900 £ ic 100/240000 (2 pages) |
24 March 2000 | £ nc 100/240000 24/01/00 (1 page) |
4 February 2000 | Full group accounts made up to 31 December 1998 (14 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (14 pages) |
6 December 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
6 December 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 November 1999 | Return made up to 05/11/99; full list of members
|
10 November 1999 | Return made up to 05/11/99; full list of members
|
17 November 1998 | Return made up to 17/11/98; no change of members (5 pages) |
17 November 1998 | Return made up to 17/11/98; no change of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 April 1998 | Full group accounts made up to 31 December 1996 (16 pages) |
1 April 1998 | Full group accounts made up to 31 December 1996 (16 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 17/11/97; no change of members (5 pages) |
11 January 1998 | Return made up to 17/11/97; no change of members (5 pages) |
25 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
25 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 July 1997 | Full group accounts made up to 31 December 1995 (17 pages) |
28 July 1997 | Full group accounts made up to 31 December 1995 (17 pages) |
21 November 1996 | Return made up to 17/11/96; full list of members (7 pages) |
21 November 1996 | Return made up to 17/11/96; full list of members (7 pages) |
14 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
14 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
21 November 1995 | Return made up to 17/11/95; no change of members
|
21 November 1995 | Return made up to 17/11/95; no change of members
|
10 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
14 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
14 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 July 1991 | Resolutions
|
11 July 1991 | Resolutions
|
5 July 1967 | Company name changed\certificate issued on 05/07/67 (3 pages) |
5 July 1967 | Company name changed\certificate issued on 05/07/67 (3 pages) |
23 May 1967 | Incorporation (17 pages) |
23 May 1967 | Incorporation (17 pages) |
23 May 1967 | Certificate of incorporation (1 page) |
23 May 1967 | Certificate of incorporation (1 page) |