Harrow
Middlesex
HA3 0AN
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2013(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Director Name | Walter Lassally |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 6 Ladbroke Gardens London W11 2PT |
Director Name | Sir Patrick Arthur Macrory |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1994) |
Role | Company Executive |
Correspondence Address | Amberdene Chucks Lane Walton-On-The- Tadworth Surrey Kt20 |
Director Name | Richard Macrory Macrory |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 17 January 2005) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cross Farmhouse Nethercots Road Tackley Oxfordshire Ox5 |
Director Name | Ms Rita Mangat |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 March 2006) |
Role | Travel Consultant |
Correspondence Address | Byron Avenue Cranford Middlesex Tw5 |
Director Name | Ismail Merchant |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2005) |
Role | Film Producer |
Correspondence Address | 250 West 57th Street Suite 1913a New York New York 10108 United States |
Director Name | The Rt Hon Henry George Charles Alexander Herbert The Earl Of Pembroke |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 October 2003) |
Role | Peer Of The Realm |
Correspondence Address | Bulbridge House Wilton Salisbury Wiltshire Sn14 |
Secretary Name | Mr William Paul Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hertford Avenue East Sheen London SW14 8EE |
Director Name | Mr William Paul Bradley |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(40 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 March 2018) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hertford Avenue East Sheen London SW14 8EE |
Secretary Name | Mr Simon James Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(40 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2013) |
Role | Producer |
Correspondence Address | Office 150 372 Old Street London EC1V 9LT |
Website | merchantivory.com |
---|
Registered Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Executors Of Estate Of Ismail Merchant 50.00% Ordinary |
---|---|
50 at £1 | James Francis Ivory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,205,161 |
Cash | £8,781 |
Current Liabilities | £2,279,465 |
Latest Accounts | 30 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 1 August 2022 (8 months ago) |
---|---|
Next Return Due | 15 August 2023 (4 months, 2 weeks from now) |
10 October 1985 | Delivered on: 14 October 1985 Satisfied on: 12 July 1990 Persons entitled: Credit Lyonnais Bank Nederland Nv Classification: Loan agreement & security assignment Secured details: £162,410 and $586,575 and all other moneys due or to become due from a room with a view productions limited to the chargee under the terms of the finance agreements. Particulars: The company's right to receive 6% of the net profits froma film entitled "a roaw with a view" under a memorandum of agreement dated 13 may 1985. Fully Satisfied |
---|---|
28 May 1985 | Delivered on: 18 June 1985 Satisfied on: 16 May 1987 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of an agreement for "heat and dust" dated 24 january 1983 and made between channel four television company and the company. Fully Satisfied |
22 August 1983 | Delivered on: 25 August 1983 Satisfied on: 8 May 2014 Persons entitled: Rediffusion Films Classification: Legal charge Secured details: £825,000 due or to become due from the company to the chargee under the terms of the finance agreement dated 22/8/83. Particulars: The cable rights as defined in the charge & the feature films described in the first schedule to the charge. 2. all company's right title & interest in film "heat and dust" see doc M39. Fully Satisfied |
17 August 1983 | Delivered on: 22 August 1983 Satisfied on: 16 May 1987 Persons entitled: The First National Bank of Boston. Classification: Legal charge Secured details: All monies due or to become due from bostonian productions united to the charge under the terms of an agreement 17 aug 83. Particulars: All chargor's rights title and interest in the £120,000 of net receipes of the film "heat and dust". Fully Satisfied |
22 August 2008 | Delivered on: 5 September 2008 Satisfied on: 8 May 2014 Persons entitled: First California Bank Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the films. Film entitled 'city of your final destination'. See image for full details. Fully Satisfied |
6 December 1982 | Delivered on: 16 December 1982 Satisfied on: 16 May 1987 Persons entitled: Trade Development Bank. Classification: General conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies in an interest bearing account with the bank in the name of the company and any interest earned thereon. Fully Satisfied |
22 August 2008 | Delivered on: 5 September 2008 Satisfied on: 8 May 2014 Persons entitled: Ef Solutions Llc Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the films. Film entitled 'city of your final destination'. See image for full details. Fully Satisfied |
10 September 2007 | Delivered on: 28 September 2007 Satisfied on: 9 November 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
24 December 2004 | Delivered on: 8 January 2005 Satisfied on: 8 May 2014 Persons entitled: Natexis Banques Populaires Classification: Deed of charge Secured details: All monies due or to become due from white countess distribution limite to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to all accounts deposit accounts equipment personal property (including things in action) inventory investmnet property letter of credit rights negotiable collateral supporting obligations and all other property. See the mortgage charge document for full details. Fully Satisfied |
8 November 2004 | Delivered on: 24 November 2004 Satisfied on: 8 May 2014 Persons entitled: Sony Pictures Classics Inc. Classification: Intellectual property rights charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and in and to the secured property. See the mortgage charge document for full details. Fully Satisfied |
15 October 2001 | Delivered on: 19 October 2001 Satisfied on: 12 October 2007 Persons entitled: Spring Bay 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2000 | Delivered on: 22 December 2000 Satisfied on: 14 March 2003 Persons entitled: Societe Generale,London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee and indemnity of even date. Particulars: First fixed charge all those rights in the films granted to channel four television pursuant to an agreement and all other rights,title and interest thereon and all moneys payable thereunder; by way of floating charge all the company's rights,title and interest in all undertaking and assets,both present and future. See the mortgage charge document for full details. Fully Satisfied |
3 March 2000 | Delivered on: 8 March 2000 Satisfied on: 8 May 2014 Persons entitled: Tfi International S.A. Classification: Development loan agreement and security assignment Secured details: $125,000(Us dollars) due or to become due from the company to the chargee. Particulars: The entire copyright whether vested,contingent or future and all other rights of whatever nature whether now known or hereafter created in the development work.in connection with a feature film project tentatively entitled "giovanni's room".. See the mortgage charge document for full details. Fully Satisfied |
3 March 2000 | Delivered on: 8 March 2000 Satisfied on: 8 May 2014 Persons entitled: TF1 International S.A. Classification: Development loan agreement and security assignment Secured details: $125,000 due or to become due from the company to the chargee. Particulars: The entire copyright whether vested contingent or future and all other rights of whatever nature whether now known or hereafter created in the development work. See the mortgage charge document for full details. Fully Satisfied |
3 March 2000 | Delivered on: 8 March 2000 Satisfied on: 8 May 2014 Persons entitled: TF1 International S.A. Classification: Development loan agreement and security assignment between (1) TF1 international S.A. (2) merchant ivory productions limited (3) merchant ivory productions inc. Secured details: Us $125,000 due from the company to the chargee. Particulars: The entire copyright and all other rights of whatever nature together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements contained in third party agreements in connection with the feature film tentatively entitled "mystic masseur". Fully Satisfied |
13 November 1998 | Delivered on: 2 December 1998 Satisfied on: 14 March 2003 Persons entitled: Directors Guild of America Inc. British Screen Finance Limited British Screen Rights Limited Capitol Films Limited Screen Actors Guild Inc. Classification: Deed of security assignment Secured details: In favour of the chargee £500,000 and all further sums which are or may become advanced to the company by british screen limited; $3,800,000 and all further sums which are or may become advanced to the company by capitol films limited; and any residual payment due to the screen actors guild inc. And/or the directors guild of america inc. In connection with the film entitled "a soldier's daughter never cries". Particulars: All that the producer's right title and interest of whatever nature throughout the universe in and to the items set out in the schedule attached to the form 395 in relation to the film "a soldier's daughter never cries".. See the mortgage charge document for full details. Fully Satisfied |
7 December 1982 | Delivered on: 10 December 1982 Satisfied on: 16 May 1987 Persons entitled: Lurock Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 7/12/82. Particulars: 1. the company's right title and interest under a lease and all distribution agreements relating to the film. 2. all the company rights in respect of the photoplays. 3. the account refered to in the 2ND schedule of the lease. 4. all sums from time to time held by the distributor of the film and the photoplays for the account of the company in respect of the film and the photoplays. Fully Satisfied |
13 November 1998 | Delivered on: 23 November 1998 Satisfied on: 14 March 2003 Persons entitled: Directors Guild of America, Inc. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the provisions of the collective bargaining agreement, as defined in the security agreement. Particulars: All right title and interest in the motion picture currently entitled "a soldiers daughter never cries" and all properties and things of value pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
13 November 1998 | Delivered on: 23 November 1998 Satisfied on: 14 March 2003 Persons entitled: Screen Actors Guild, Inc. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the provisions of the collective bargaining agreement, as defined in the security agreement. Particulars: All right title and interest in the motion picture currently entitled "a soldiers daughter never cries" and all properties and things of value pertaining thereto. Fully Satisfied |
6 January 1998 | Delivered on: 8 January 1998 Satisfied on: 14 March 2003 Persons entitled: Guiness Mahon & Co Limited Classification: Deed of amendment Secured details: Us$5,800,000 and all other sums due from time to time from the company to the chargee under a loan agreement dated 22ND october 1997 (with effect from 10TH october 1997). Particulars: All right title and interest in and to the "a soldiers daughter never cries" and the mip library throughout the world all pre-print elements all positive prints film videotapes discs and all sound track elements. See the mortgage charge document for full details. Fully Satisfied |
22 October 1997 | Delivered on: 28 October 1997 Satisfied on: 18 August 1998 Persons entitled: Guinness Mahon & Co Limited Classification: Debenture between the company and various other chargors (as defined therein) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 1997 | Delivered on: 28 October 1997 Satisfied on: 18 August 1998 Persons entitled: Guinness Mahon & Co Limited Classification: Charge Secured details: Us$5,800,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 22ND october 1997 (with effect fron 10TH october 1997). Particulars: All of the chargors right title and interest in and to the following in relation to a film provisionally entitled "a soldiers daughter never cries", including all pre print elements,all positive prints,all sound track elements,all other rights,all sums standing to the credit of the production account,all literary rights,distribution rights, and all other rights relating to the film for fulldetails of charged assets please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
15 October 1997 | Delivered on: 25 October 1997 Satisfied on: 14 March 2003 Persons entitled: Capitol Films Limited Classification: Distribution agreement Secured details: Us$3,800,000 due or to become due from the company to the chargee pursuant to the distribution agreement together with such additional sums as are due pursuant to sub-clause 5(b) of the distribution agreement (the "additional guarantee") as defined. Particulars: All of the chargors right title and interest in and to all film media rights in a film provisionally entitled "a soldiers daughter never cries" including the non-exclusive right of access arising out of or in connection with the film all producers literary or dramatic property,the copyright of the film,the music of the film all rights to distribute lease licence sell or exhibit the film,all producers contracts and contract rights and all other proceeds of the foregoing rights please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
10 October 1997 | Delivered on: 22 October 1997 Satisfied on: 14 March 2003 Persons entitled: British Screen Finance Limited Classification: Deed of security assignment Secured details: £175,000 plus up to a further £73,520 and any further sums due or to become due from the company to the chargee in connection with the film provisionally entitled "a soldiers daughter never cries". Particulars: All literary property and ancillary rights in the screenplay entitled "a soldiers daughter never cries" the entire copyright of the film,the music and musical compositions of the film,all pre print elements of the film,all positive prints,all soundtrack elements,and distribution rights and the proceeds of any policies of insurance for full details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
10 October 1997 | Delivered on: 14 October 1997 Satisfied on: 14 March 2003 Persons entitled: Film Finances, Inc.("the Guarantor") Classification: Agreement between merchant ivory productions limited ("the company") and film finances, inc. ("The guarantor") Secured details: All amounts advanced by the guarantor pursuant to a guarantee of completion issued to guiness mahon & co limited and others (together the "financiers") in respect of a film provisionally entitled "a soldier's daughter never cries" ("the film") together with interest thereon. Particulars: All the rights, title and interest of the company of and in the film and in the script and all other written and musical matter, the agreement, all property acquired for the production, undertaking and assets. Fully Satisfied |
6 August 1997 | Delivered on: 14 August 1997 Satisfied on: 14 March 2003 Persons entitled: Berdiger Investments Corp., Classification: Security deed Secured details: $250,000 due from the company to the chargee to be applied by the company towards third party development costs of a theatrical motion picture based upon the work pursuant to a heads of agreement dated 28 july 1995. Particulars: By way of security assignment: (a) the benefit of all rights acquired by the chargor under the artists agreement including without limitation and to the extent acquired by the chargor the copyright throughout the universe including the entire copyright and all literary property and ancillary rights in and to the work and any screenplay based upon the work and the copyright including future copyright thereof; and (b) the account number 15234055.. see the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 5 July 1996 Satisfied on: 8 May 2014 Persons entitled: Berdiger Investments Corp Classification: Security deed Secured details: $100,320 due from the company to the chargee. Particulars: The benefit and all rights acquired by the company under the mipi assignment agreement incldung the copyright literary property ancillary rights in and to the screenplay in respect of the filmn entitled "winter". See the mortgage charge document for full details. Fully Satisfied |
27 March 1996 | Delivered on: 4 April 1996 Satisfied on: 8 May 2014 Persons entitled: Berdiger Investments Corp. Classification: Security deed Secured details: $210,000 united states dollars due from the company to the chargee pursuant to a heads of agreement dated 28TH july 1995. Particulars: (A) the benefit of and all rights aquired by the chargor under the mip assignment agreement including without limitation and to the extent acquired by the chargor the copyright throughout the universe including the entire future copyright and all literary property and ancillary rights in the and to the work and any screenplay based upon the work and the copyright including the entire future copyright thereof;. See the mortgage charge document for full details. Fully Satisfied |
6 March 1996 | Delivered on: 13 March 1996 Satisfied on: 8 May 2014 Persons entitled: Berdiger Investments Corp Classification: Security deed Secured details: Us $160,000 due from the company to the chargee pursuant to a heads of agreement dated 28TH july 1995. Particulars: The benefit of all rights aquired by the chargor under the mipi assignment agreement including without limitation and to the extent acquired by the chargor the copyright throughout the universe. See the mortgage charge document for full details. Fully Satisfied |
6 March 1996 | Delivered on: 13 March 1996 Satisfied on: 8 May 2014 Persons entitled: Berdiger Investments Corp Classification: Security deed Secured details: Us $215,000 due from the company to the chargee pursuant to a heads of agreement dated 28TH july 1995. Particulars: The benefits of and all rights aquired by the chargor under the writers agreement and the mipi assignment agreement including without limitation the benefit of the assignment agreement, the warner agreement and the warner assignment. See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 20 February 1996 Satisfied on: 8 May 2014 Persons entitled: Berdiger Investments Group Corp Classification: Security deed Secured details: Us$127,500 due or to become due from the company to the chargee pursuant to the terms of a heads agreement dated 28/7/95. Particulars: Benefit of and all rights aquired by the chargor under the option agreement and the writers agreement. See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 20 February 1996 Satisfied on: 8 May 2014 Persons entitled: Berdiger Investments Corp Classification: Security deed Secured details: Us$270,000 due or to become due from the company to the chargee pursuant to the terms of a heads agreement dated 28/7/95. Particulars: Benefit of all rights aquired by the chargor under the assignment agreement. See the mortgage charge document for full details. Fully Satisfied |
4 August 1995 | Delivered on: 24 August 1995 Satisfied on: 8 May 2014 Persons entitled: Berdiger Investments Corp. Classification: Security deed Secured details: Us $ 1,000,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the heads of agreement dated 28TH july 1995 and this deed. Particulars: All literary property and ancillary rights in relation to a film at present entitled "the proprietor" the screenplay the underlying property and the copyrights thereof. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 11 April 1994 Satisfied on: 13 July 1995 Persons entitled: Guinness Mahon & Co Limited and Bnp Bank Nv Classification: Charge Secured details: Us$14,600,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 31 march 1994. Particulars: All right interest and title of the chargor in and to the following in relation to a film provisionally entitled jefferson in paris throughout the world. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 6 April 1994 Satisfied on: 13 July 1995 Persons entitled: Film Finances Inc Classification: Agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion. Particulars: All right title and interest of the company in the film "jefferson in paris". See the mortgage charge document for full details. Fully Satisfied |
15 May 1991 | Delivered on: 28 May 1991 Satisfied on: 13 July 1995 Persons entitled: Nippon Film Development & Finance Incorporated Classification: Legal charge Secured details: £1,500,000. Particulars: The english language full length featurefilm provisionally entitled "howards end" all tights to exploit the film in all media throughout the world and the benefit of all distribution agreements. Fully Satisfied |
30 March 1994 | Delivered on: 1 April 1994 Satisfied on: 13 July 1995 Persons entitled: Buena Vista Pictures Distribution Inc and Buena Vista International Inc Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a distribution agreement dated 12 june 1992 as amended by an agreement dated 17 march 1994 and a distribution agreement dated 1 december 1993. Particulars: All right title and interest in the physical material constituting and the copyright of and in the underlying literary material for the film "jefferson in paris". See the mortgage charge document for full details. Fully Satisfied |
12 May 1993 | Delivered on: 15 May 1993 Satisfied on: 25 February 1994 Persons entitled: C.T.Capital Trust N.V. Classification: Mortgage of copyright and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12.5.93. Particulars: All rights,title and interest in the films--"quartet autobiography of a princess","bombay talkie courtesans of bombay" and others........the proceeds of all insurance policies........see form 395. Fully Satisfied |
12 March 1992 | Delivered on: 25 March 1992 Satisfied on: 1 April 1993 Persons entitled: Guinness Mahon & Co Limited Classification: Supplemental security assignment Secured details: All moneys due or to become due from the company to the chargee pursuant to the loan agreement and security assignment dated 12TH april 1992 (as amended) and/or the counter indemnity dated 12TH april 1991 (as defined in this assignment). Particulars: The benefit of the distribution agreements relating to the exploitation of the feature film entitled "howard's end" as detailed on doc (see doc for full details). Fully Satisfied |
12 March 1992 | Delivered on: 25 March 1992 Satisfied on: 13 July 1995 Persons entitled: Guinness Mahon & Co Limited Classification: Second deed of amendment to fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the loan agreement and security assignment,a counter indemnity or under any securities (as defined in this deed). Particulars: See doc ref M105 for full details. 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 |
12 March 1992 | Delivered on: 25 March 1992 Satisfied on: 13 July 1995 Persons entitled: Guinness Mahon & Co Limited Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee under a loan agreement and security assignment dated 12.4.91 (as amended) and a counter indemnity dated 12.03.92. Particulars: All the chargors right title and interest in and to the feature film entitled "howards end" (see form 395 for full details). Fully Satisfied |
12 April 1991 | Delivered on: 2 May 1991 Satisfied on: 1 April 1993 Persons entitled: Guiness Mahon & Co Limtied Classification: Deed of amendment Secured details: All monies due or to become due from the company and/or all or any of the other companies names therein to the chargee under the terms of te loan agreement andsecurity assignment dated 12 april 1991 and this deed. Particulars: (See form 395 ref M691C for full details).. 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 |
18 April 1991 | Delivered on: 27 April 1991 Satisfied on: 13 July 1995 Persons entitled: Film Finances Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreements, & guarantee and or this agreement. Particulars: All rights title interest in the film, scripts, the regatives prints property acquired see form 395 for details. Fully Satisfied |
6 July 1990 | Delivered on: 27 July 1990 Satisfied on: 1 April 1993 Persons entitled: Guiness Mahon & Co Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this charge and the principal agreement of even dated. Particulars: (See form Z395 ref M632C for full details 75). 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 |
27 March 1990 | Delivered on: 29 March 1990 Satisfied on: 14 March 2003 Persons entitled: Secretary of State for Trade & Industry. Classification: Assignment Secured details: £20,000 & all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20/2/90. Particulars: All that the assignors right title and interest in the work under and by virtue of the title documents and all other rights and properties acquired or to be acquired by the assignor in connection with the preparation writting and development of the work. Fully Satisfied |
27 October 1986 | Delivered on: 6 November 1986 Satisfied on: 12 July 1990 Persons entitled: Credit Lyonnais Bank Nederland Nv. Classification: Heads of agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements as defined therein. Particulars: In respect of a film entitled "a room with a view" and subject to any individual producers or directors fees or deferments or the 5% of net profits of the film to which fames ivory is entitled as director of the film all sums to which mip is or may become entitled in respect of the film. Fully Satisfied |
12 April 1991 | Delivered on: 2 May 1991 Satisfied on: 13 July 1995 Persons entitled: Guinness Mahon & Co Limited Classification: Loan agreement & security assignment Secured details: £1,891,981 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to the motion picture now entitled "howards end" (see form 395 ref M25 for details). Fully Satisfied |
22 August 2008 | Delivered on: 9 September 2008 Persons entitled: Ackma Recovery Llc Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the matters set out in clause 4.1 of the charge in relation to the film library and all collateral allied ancillary and subsidiary rights therein see image for full details. Outstanding |
5 August 1997 | Delivered on: 14 August 1997 Persons entitled: Berdiger Investments Corp., Classification: Security deed Secured details: $199,000 due from the company to the chargee to be applied by the company towards third party development costs of a theatrical motion picture based upon the work pursuant to a heads of agreement dated 28 july 1995. Particulars: By way of security assignment: (a) the benefit of all rights acquired by the chargor under the artists agreement including without limitation and to the extent acquired by the chargor the copyright throughout the universe including the entire copyright and all literary property and ancillary rights in and to the work and any screenplay based upon the work and the copyright including future copyright thereof; and (b) the account number 15234055.. see the mortgage charge document for full details. Outstanding |
7 February 1996 | Delivered on: 20 February 1996 Persons entitled: Berdiger Investments Corp Classification: Security deed Secured details: Us$289,500 due or to become due from the company to the chargee pursuant to the terms of a heads agreement dated 28/7/95. Particulars: Benefit of and all rights aquired by the chargor under the option agreement and the writers agreement. See the mortgage charge document for full details. Outstanding |
8 March 1982 | Delivered on: 11 March 1982 Persons entitled: Chesterfield Properties PLC Classification: Loan agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee. Particulars: All right title & interest of the company in the film "heat and dust" and the exploitation and distribution thereof also the television and videogram right in various films see form 395 for full details. Satisfied |
24 September 2021 | Micro company accounts made up to 30 December 2020 (4 pages) |
---|---|
12 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 30 December 2019 (4 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 30 December 2017 (4 pages) |
4 July 2018 | Termination of appointment of William Paul Bradley as a director on 26 March 2018 (1 page) |
11 October 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
11 October 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
9 November 2015 | Satisfaction of charge 48 in full (5 pages) |
9 November 2015 | Satisfaction of charge 48 in full (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Satisfaction of charge 22 in full (1 page) |
8 May 2014 | Satisfaction of charge 7 in full (1 page) |
8 May 2014 | Satisfaction of charge 23 in full (1 page) |
8 May 2014 | Satisfaction of charge 26 in full (2 pages) |
8 May 2014 | Satisfaction of charge 27 in full (1 page) |
8 May 2014 | Satisfaction of charge 28 in full (2 pages) |
8 May 2014 | Satisfaction of charge 29 in full (1 page) |
8 May 2014 | Satisfaction of charge 49 in full (1 page) |
8 May 2014 | Satisfaction of charge 50 in full (1 page) |
8 May 2014 | Satisfaction of charge 41 in full (2 pages) |
8 May 2014 | Satisfaction of charge 42 in full (1 page) |
8 May 2014 | Satisfaction of charge 43 in full (2 pages) |
8 May 2014 | Satisfaction of charge 46 in full (1 page) |
8 May 2014 | Satisfaction of charge 47 in full (2 pages) |
8 May 2014 | Satisfaction of charge 24 in full (1 page) |
8 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Satisfaction of charge 22 in full (1 page) |
8 May 2014 | Satisfaction of charge 26 in full (2 pages) |
8 May 2014 | Satisfaction of charge 7 in full (1 page) |
8 May 2014 | Satisfaction of charge 23 in full (1 page) |
8 May 2014 | Satisfaction of charge 24 in full (1 page) |
8 May 2014 | Satisfaction of charge 27 in full (1 page) |
8 May 2014 | Satisfaction of charge 28 in full (2 pages) |
8 May 2014 | Satisfaction of charge 29 in full (1 page) |
8 May 2014 | Satisfaction of charge 50 in full (1 page) |
8 May 2014 | Satisfaction of charge 49 in full (1 page) |
8 May 2014 | Satisfaction of charge 43 in full (2 pages) |
8 May 2014 | Satisfaction of charge 41 in full (2 pages) |
8 May 2014 | Satisfaction of charge 46 in full (1 page) |
8 May 2014 | Satisfaction of charge 42 in full (1 page) |
8 May 2014 | Satisfaction of charge 47 in full (2 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
23 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
23 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Registered office address changed from C/O Merchant Ivory Productions Office 150 372 Old Street London EC1V 9LT United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
17 September 2013 | Termination of appointment of Simon Oxley as a secretary (1 page) |
17 September 2013 | Registered office address changed from C/O Merchant Ivory Productions Office 150 372 Old Street London EC1V 9LT United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
17 September 2013 | Termination of appointment of Simon Oxley as a secretary (1 page) |
11 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Total exemption full accounts made up to 30 December 2011 (12 pages) |
3 January 2013 | Total exemption full accounts made up to 30 December 2011 (12 pages) |
24 August 2012 | Total exemption full accounts made up to 30 December 2010 (13 pages) |
24 August 2012 | Total exemption full accounts made up to 30 December 2010 (13 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Registered office address changed from C/O Simon Oxley 119 Pancras Road London NW1 1UN United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from C/O Simon Oxley 119 Pancras Road London NW1 1UN United Kingdom on 22 September 2011 (1 page) |
21 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
21 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been suspended (1 page) |
18 June 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 1 November 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr James Francis Ivory on 4 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 46 Lexington Street London W1F 0LP on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr James Francis Ivory on 4 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr James Francis Ivory on 4 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 46 Lexington Street London W1F 0LP on 11 November 2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
24 November 2008 | Secretary's change of particulars / simon oxley / 24/11/2008 (2 pages) |
24 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
24 November 2008 | Secretary's change of particulars / simon oxley / 24/11/2008 (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 50 (11 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 49 (11 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 49 (11 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 50 (11 pages) |
28 November 2007 | Return made up to 04/11/07; full list of members (5 pages) |
28 November 2007 | Return made up to 04/11/07; full list of members (5 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | Full accounts made up to 31 December 2005 (15 pages) |
17 September 2007 | Full accounts made up to 31 December 2005 (15 pages) |
17 January 2007 | Return made up to 04/11/06; full list of members (5 pages) |
17 January 2007 | Return made up to 04/11/06; full list of members (5 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
26 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
26 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
15 December 2005 | Return made up to 04/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 04/11/04; full list of members; amend (7 pages) |
15 December 2005 | Return made up to 04/11/03; full list of members; amend (7 pages) |
15 December 2005 | Return made up to 04/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 04/11/04; full list of members; amend (7 pages) |
15 December 2005 | Return made up to 04/11/03; full list of members; amend (7 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
25 June 2005 | Full accounts made up to 31 December 2003 (15 pages) |
25 June 2005 | Full accounts made up to 31 December 2003 (15 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
8 January 2005 | Particulars of mortgage/charge (11 pages) |
8 January 2005 | Particulars of mortgage/charge (11 pages) |
13 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
13 December 2004 | Director resigned (1 page) |
24 November 2004 | Particulars of mortgage/charge (15 pages) |
24 November 2004 | Particulars of mortgage/charge (15 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
21 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 February 2002 | Return made up to 04/11/01; full list of members (7 pages) |
6 February 2002 | Return made up to 04/11/01; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Full accounts made up to 31 December 1999 (18 pages) |
18 April 2001 | Full accounts made up to 31 December 1999 (18 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Auditor's resignation (1 page) |
5 January 2001 | Auditor's resignation (1 page) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Full group accounts made up to 31 December 1998 (19 pages) |
4 March 2000 | Full group accounts made up to 31 December 1998 (19 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
12 January 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 December 1998 | Particulars of mortgage/charge (9 pages) |
2 December 1998 | Particulars of mortgage/charge (9 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 January 1998 | Particulars of mortgage/charge (5 pages) |
8 January 1998 | Particulars of mortgage/charge (5 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
28 October 1997 | Particulars of mortgage/charge (4 pages) |
28 October 1997 | Particulars of mortgage/charge (5 pages) |
28 October 1997 | Particulars of mortgage/charge (4 pages) |
28 October 1997 | Particulars of mortgage/charge (5 pages) |
25 October 1997 | Particulars of mortgage/charge (4 pages) |
25 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (4 pages) |
14 August 1997 | Particulars of mortgage/charge (4 pages) |
14 August 1997 | Particulars of mortgage/charge (4 pages) |
14 August 1997 | Particulars of mortgage/charge (4 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 November 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
5 November 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
5 July 1996 | Particulars of mortgage/charge (7 pages) |
5 July 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
13 March 1996 | Particulars of mortgage/charge (7 pages) |
13 March 1996 | Particulars of mortgage/charge (7 pages) |
13 March 1996 | Particulars of mortgage/charge (7 pages) |
13 March 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
17 February 1996 | Director resigned (2 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
24 August 1995 | Particulars of mortgage/charge (8 pages) |
24 August 1995 | Particulars of mortgage/charge (8 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 May 1991 | Particulars of mortgage/charge (8 pages) |
2 May 1991 | Particulars of mortgage/charge (8 pages) |
27 July 1990 | Particulars of mortgage/charge (3 pages) |
27 July 1990 | Particulars of mortgage/charge (3 pages) |
16 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1983 | Particulars of mortgage/charge (3 pages) |
25 August 1983 | Particulars of mortgage/charge (3 pages) |
11 March 1982 | Particulars of mortgage/charge (3 pages) |
11 March 1982 | Particulars of mortgage/charge (3 pages) |
14 September 1967 | Incorporation (17 pages) |
14 September 1967 | Incorporation (17 pages) |