London
E7 0RB
Director Name | Mr Jason Szlezinger |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108a Windsor Road Forest Gate London E7 0RB |
Secretary Name | Mr Jason Szlezinger |
---|---|
Status | Current |
Appointed | 25 January 2022(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 108a Windsor Road Forest Gate London E7 0RB |
Director Name | Leon Szlezinger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 108a Windsor Road Forest Gate London E7 0RB |
Director Name | Samuel Szlezinger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108a Windsor Road Forest Gate London E7 0RB |
Director Name | Mrs Gita Perelman |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1993) |
Role | Consultant |
Correspondence Address | 76 Bracken Drive Chigwell Essex IG7 5RD |
Director Name | Mrs Kathrin Jane Szlezinger |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 25 January 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 108a Windsor Road Forest Gate London E7 0RB |
Secretary Name | Mrs Kathrin Jane Szlezinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108a Windsor Road Forest Gate London E7 0RB |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
68 at £0.5 | Joseph Henri Szlezinger 6.80% Ordinary A |
---|---|
56 at £0.5 | Katherine Jane Szlezinger 5.60% Ordinary A |
56 at £0.5 | Szlezinger 2006 Family Settlement 5.60% Ordinary A |
46 at £0.5 | Joseph Szlezinger 2013 Family Settlement 4.60% Ordinary A |
33 at £0.5 | Jason Szlezinger 3.30% Ordinary A |
33 at £0.5 | Jason Szlezinger 3.30% Ordinary B |
33 at £0.5 | Leon Szlezinger 3.30% Ordinary A |
33 at £0.5 | Leon Szlezinger 3.30% Ordinary B |
33 at £0.5 | Samuel Szlezinger 3.30% Ordinary A |
33 at £0.5 | Samuel Szlezinger 3.30% Ordinary B |
249 at £0.5 | Szlezinger 2006 Family Settlement 24.90% Ordinary B |
25 at £0.5 | K J Szlezinger Family Settlement 2.50% Ordinary A |
25 at £0.5 | K J Szlezinger Family Settlement 2.50% Ordinary B |
23 at £0.5 | Katherine Szlezinger 2014 Family Settlement 2.30% Ordinary A |
127 at £0.5 | J H Szlezinger Family Settlement 12.70% Ordinary A |
127 at £0.5 | J H Szlezinger Family Settlement 12.70% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,126,913 |
Cash | £118,711 |
Current Liabilities | £410,206 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
22 July 1987 | Delivered on: 23 July 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 rabbits road, london E.12 the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 July 1987 | Delivered on: 23 July 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A outram road, london E6 the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 November 1986 | Delivered on: 2 December 1986 Persons entitled: Lloyds 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: 46 willesley road, ilford essex. Outstanding |
4 November 1986 | Delivered on: 5 November 1986 Persons entitled: Lloyds 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: 281 barking road, plaistow, london E13. Outstanding |
14 November 1985 | Delivered on: 25 November 1985 Persons entitled: Lloyds 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: 5 hampton road, forest gate london E7. Outstanding |
14 November 1985 | Delivered on: 25 November 1985 Persons entitled: Lloyds 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: 12 sprowston road forest gate london E7. Outstanding |
8 October 1969 | Delivered on: 15 October 1969 Persons entitled: Cedar Holdings LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £3,850. Particulars: 55, windsor road, forest gate, london. E. 7. Outstanding |
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 132 portway, stratford, london, E15 3QJ comprised in title number(s) EGL125871. The freehold property known as 108 hampton road, forest gate, london, E7 0NU comprised in title number(s) EGL137911. The freehold property known as 108 windsor road, forest gate, london, E7 0RB comprised in title number(s) EGL60102. The freehold property known as 116 windsor road, london, E7 0RB comprised in title number(s) NGL170471. The freehold property known as 29 hampton road, forest gate, london, E7 0PD comprised in title number(s) EGL25920. Outstanding |
14 July 2006 | Delivered on: 20 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 112 claremont road, forest gate, london t/no EGL310680. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 July 2006 | Delivered on: 20 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 128 hampton road, forest gate, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 July 2006 | Delivered on: 20 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 151 claremont road, forest gate, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 July 2006 | Delivered on: 20 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 140 claremont road, forest gate, london t/no EGL309443. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 May 2006 | Delivered on: 16 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 95 windsor road forest gate london t/n EGL178284. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 October 1968 | Delivered on: 29 October 1968 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £3,850. Particulars: 5, hampton road, forest gate, E. 7. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 78 high street barkingside ilford essex t/n ex 31690. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 31 hampton road forest gate london t/n egl 333706. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 August 2005 | Delivered on: 16 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 47A windsor road, forest gate, london t/n EGL91492. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 June 2005 | Delivered on: 29 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 43B ratcliff road, forest gate, london t/no EGL485958. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 December 1996 | Delivered on: 27 December 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 langdon crescent east ham l/b of newham together with all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
31 October 1989 | Delivered on: 7 November 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 15/17 high street, east tyne & wear title no: ty 21160. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 May 1989 | Delivered on: 10 May 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 574, 576 & 576A hyde road gorton, manchester title no. Gm 91112 together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 April 1988 | Delivered on: 6 May 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106, hampton road london, E7 assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 November 1987 | Delivered on: 24 November 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 & 97 windsor road, forest gate, london E7 by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 August 1968 | Delivered on: 21 August 1968 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £3,850. Particulars: 5 hampton road, forest gate, E.7. Outstanding |
5 October 1987 | Delivered on: 6 October 1987 Satisfied on: 22 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, ismalia road, upton park, london E7. By way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 August 2023 | Second filing for the appointment of Mr Samuel Szlezinger as a director (3 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 May 2022 | Appointment of Samuel Szlezinger as a director on 3 February 2022
|
16 May 2022 | Appointment of Mr Jason Szlezinger as a secretary on 25 January 2022 (2 pages) |
16 May 2022 | Appointment of Leon Szlezinger as a director on 3 February 2022 (2 pages) |
16 May 2022 | Termination of appointment of Kathrin Jane Szlezinger as a secretary on 25 January 2022 (1 page) |
16 May 2022 | Termination of appointment of Kathrin Jane Szlezinger as a director on 25 January 2022 (1 page) |
13 January 2022 | Confirmation statement made on 5 January 2022 with updates (6 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 February 2021 | Change of details for Mrs Kathrin Jane Szlezinger as a person with significant control on 9 March 2020 (2 pages) |
19 February 2021 | Change of details for Mr Joseph Henri Szlezinger as a person with significant control on 9 March 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 July 2019 | Change of details for Mrs Kathrin Jane Szlezinger as a person with significant control on 28 June 2019 (2 pages) |
5 July 2019 | Director's details changed for Mrs Kathrine Jane Szlezinger on 28 June 2019 (2 pages) |
5 July 2019 | Secretary's details changed for Mrs Kathrine Jane Szlezinger on 28 June 2019 (1 page) |
15 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 November 2018 | Part of the property or undertaking has been released from charge 009255580025 (1 page) |
13 November 2018 | All of the property or undertaking has been released from charge 009255580025 (1 page) |
15 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Appointment of Mr Jason Szlezinger as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Jason Szlezinger as a director on 1 August 2017 (2 pages) |
3 March 2017 | Registration of charge 009255580025, created on 28 February 2017 (40 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
16 December 2016 | Statement of company's objects (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
16 December 2016 | Resolutions
|
16 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Secretary's details changed for Mrs Kathrine Jane Szlezinger on 4 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Joseph Henri Szlezinger on 4 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Joseph Henri Szlezinger on 4 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Kathrine Jane Szlezinger on 4 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Mrs Kathrine Jane Szlezinger on 4 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mrs Kathrine Jane Szlezinger on 4 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Registered office address changed from Bkb, York House Empire Way Wembley Middlesex. HA9 0QL on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Bkb, York House Empire Way Wembley Middlesex. HA9 0QL on 13 May 2014 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
20 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
11 March 2010 | Director's details changed for Mrs Kathrine Jane Szlezinger on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
11 March 2010 | Director's details changed for Joseph Henri Szlezinger on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Joseph Henri Szlezinger on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mrs Kathrine Jane Szlezinger on 31 December 2009 (2 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Director and secretary's change of particulars / kathrine szlezinger / 31/12/2008 (1 page) |
29 January 2009 | Director and secretary's change of particulars / kathrine szlezinger / 31/12/2008 (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
29 January 2009 | Director's change of particulars / joseph szlezinger / 31/12/2008 (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
29 January 2009 | Director's change of particulars / joseph szlezinger / 31/12/2008 (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o benjamin,kay & brummer york house, empire way wembley middlesex. HA9 0QL (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o benjamin,kay & brummer york house, empire way wembley middlesex. HA9 0QL (1 page) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | S-div 16/03/06 (2 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | S-div 16/03/06 (2 pages) |
4 April 2006 | Resolutions
|
13 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members
|
16 August 2005 | Particulars of mortgage/charge (5 pages) |
16 August 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Return made up to 31/12/99; no change of members (6 pages) |
18 April 2000 | Return made up to 31/12/99; no change of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members
|
16 February 1999 | Return made up to 31/12/98; no change of members
|
6 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Particulars of mortgage/charge (5 pages) |
27 December 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
5 January 1968 | Incorporation (12 pages) |
5 January 1968 | Incorporation (12 pages) |