Company NameGITA Properties Limited
Company StatusActive
Company Number00925558
CategoryPrivate Limited Company
Incorporation Date5 January 1968(56 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Henri Szlezinger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address108a Windsor Road Forest Gate
London
E7 0RB
Director NameMr Jason Szlezinger
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108a Windsor Road
Forest Gate
London
E7 0RB
Secretary NameMr Jason Szlezinger
StatusCurrent
Appointed25 January 2022(54 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address108a Windsor Road
Forest Gate
London
E7 0RB
Director NameLeon Szlezinger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(54 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address108a Windsor Road
Forest Gate
London
E7 0RB
Director NameSamuel Szlezinger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(54 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108a Windsor Road
Forest Gate
London
E7 0RB
Director NameMrs Gita Perelman
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleConsultant
Correspondence Address76 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameMrs Kathrin Jane Szlezinger
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years after company formation)
Appointment Duration30 years, 1 month (resigned 25 January 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address108a Windsor Road Forest Gate
London
E7 0RB
Secretary NameMrs Kathrin Jane Szlezinger
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years after company formation)
Appointment Duration30 years, 1 month (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108a Windsor Road Forest Gate
London
E7 0RB

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

68 at £0.5Joseph Henri Szlezinger
6.80%
Ordinary A
56 at £0.5Katherine Jane Szlezinger
5.60%
Ordinary A
56 at £0.5Szlezinger 2006 Family Settlement
5.60%
Ordinary A
46 at £0.5Joseph Szlezinger 2013 Family Settlement
4.60%
Ordinary A
33 at £0.5Jason Szlezinger
3.30%
Ordinary A
33 at £0.5Jason Szlezinger
3.30%
Ordinary B
33 at £0.5Leon Szlezinger
3.30%
Ordinary A
33 at £0.5Leon Szlezinger
3.30%
Ordinary B
33 at £0.5Samuel Szlezinger
3.30%
Ordinary A
33 at £0.5Samuel Szlezinger
3.30%
Ordinary B
249 at £0.5Szlezinger 2006 Family Settlement
24.90%
Ordinary B
25 at £0.5K J Szlezinger Family Settlement
2.50%
Ordinary A
25 at £0.5K J Szlezinger Family Settlement
2.50%
Ordinary B
23 at £0.5Katherine Szlezinger 2014 Family Settlement
2.30%
Ordinary A
127 at £0.5J H Szlezinger Family Settlement
12.70%
Ordinary A
127 at £0.5J H Szlezinger Family Settlement
12.70%
Ordinary B

Financials

Year2014
Net Worth£10,126,913
Cash£118,711
Current Liabilities£410,206

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

22 July 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1969Delivered 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 2017Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1968Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1996Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1968Delivered 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 1987Delivered 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

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Second filing for the appointment of Mr Samuel Szlezinger as a director (3 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 May 2022Appointment of Samuel Szlezinger as a director on 3 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/08/2023.
(3 pages)
16 May 2022Appointment of Mr Jason Szlezinger as a secretary on 25 January 2022 (2 pages)
16 May 2022Appointment of Leon Szlezinger as a director on 3 February 2022 (2 pages)
16 May 2022Termination of appointment of Kathrin Jane Szlezinger as a secretary on 25 January 2022 (1 page)
16 May 2022Termination of appointment of Kathrin Jane Szlezinger as a director on 25 January 2022 (1 page)
13 January 2022Confirmation statement made on 5 January 2022 with updates (6 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 February 2021Change of details for Mrs Kathrin Jane Szlezinger as a person with significant control on 9 March 2020 (2 pages)
19 February 2021Change of details for Mr Joseph Henri Szlezinger as a person with significant control on 9 March 2020 (2 pages)
18 February 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 July 2019Change of details for Mrs Kathrin Jane Szlezinger as a person with significant control on 28 June 2019 (2 pages)
5 July 2019Director's details changed for Mrs Kathrine Jane Szlezinger on 28 June 2019 (2 pages)
5 July 2019Secretary's details changed for Mrs Kathrine Jane Szlezinger on 28 June 2019 (1 page)
15 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Part of the property or undertaking has been released from charge 009255580025 (1 page)
13 November 2018All of the property or undertaking has been released from charge 009255580025 (1 page)
15 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Appointment of Mr Jason Szlezinger as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Jason Szlezinger as a director on 1 August 2017 (2 pages)
3 March 2017Registration of charge 009255580025, created on 28 February 2017 (40 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
16 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 1,010.50
(5 pages)
16 December 2016Statement of company's objects (2 pages)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Xfer of properties 22/11/2016
(27 pages)
16 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 1,010.50
(5 pages)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Xfer of properties 22/11/2016
(27 pages)
16 December 2016Statement of company's objects (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500
(7 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500
(7 pages)
26 January 2016Secretary's details changed for Mrs Kathrine Jane Szlezinger on 4 January 2016 (1 page)
26 January 2016Director's details changed for Mr Joseph Henri Szlezinger on 4 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Joseph Henri Szlezinger on 4 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Kathrine Jane Szlezinger on 4 January 2016 (2 pages)
26 January 2016Secretary's details changed for Mrs Kathrine Jane Szlezinger on 4 January 2016 (1 page)
26 January 2016Director's details changed for Mrs Kathrine Jane Szlezinger on 4 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
(7 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
(7 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Registered office address changed from Bkb, York House Empire Way Wembley Middlesex. HA9 0QL on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Bkb, York House Empire Way Wembley Middlesex. HA9 0QL on 13 May 2014 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 March 2012Amended accounts made up to 31 March 2011 (7 pages)
20 March 2012Amended accounts made up to 31 March 2011 (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
11 March 2010Director's details changed for Mrs Kathrine Jane Szlezinger on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
11 March 2010Director's details changed for Joseph Henri Szlezinger on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Joseph Henri Szlezinger on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mrs Kathrine Jane Szlezinger on 31 December 2009 (2 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Director and secretary's change of particulars / kathrine szlezinger / 31/12/2008 (1 page)
29 January 2009Director and secretary's change of particulars / kathrine szlezinger / 31/12/2008 (1 page)
29 January 2009Return made up to 31/12/08; full list of members (9 pages)
29 January 2009Director's change of particulars / joseph szlezinger / 31/12/2008 (1 page)
29 January 2009Return made up to 31/12/08; full list of members (9 pages)
29 January 2009Director's change of particulars / joseph szlezinger / 31/12/2008 (1 page)
8 February 2008Return made up to 31/12/07; full list of members (6 pages)
8 February 2008Return made up to 31/12/07; full list of members (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 September 2007Accounts for a small company made up to 31 March 2006 (8 pages)
10 September 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2007Registered office changed on 05/02/07 from: c/o benjamin,kay & brummer york house, empire way wembley middlesex. HA9 0QL (1 page)
5 February 2007Registered office changed on 05/02/07 from: c/o benjamin,kay & brummer york house, empire way wembley middlesex. HA9 0QL (1 page)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
16 May 2006Particulars of mortgage/charge (4 pages)
16 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
4 April 2006S-div 16/03/06 (2 pages)
4 April 2006Resolutions
  • RES13 ‐ Sub divide 16/03/06
(3 pages)
4 April 2006S-div 16/03/06 (2 pages)
4 April 2006Resolutions
  • RES13 ‐ Sub divide 16/03/06
(3 pages)
13 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 August 2005Particulars of mortgage/charge (5 pages)
16 August 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
13 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 31/12/99; no change of members (6 pages)
18 April 2000Return made up to 31/12/99; no change of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Particulars of mortgage/charge (5 pages)
27 December 1996Particulars of mortgage/charge (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 January 1968Incorporation (12 pages)
5 January 1968Incorporation (12 pages)