Covent Garden
London
WC2B 5AH
Director Name | Lynda Ruth Hay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Daniel Oliver Hay |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Property Finder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Geoffrey Lawrence Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 August 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Wildwood Road London NW11 6TB |
Secretary Name | Mr Geoffrey Lawrence Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wildwood Road London NW11 6TB |
Secretary Name | Brian Roy Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 2 Akenside Road Hampstead London NW3 5BS |
Director Name | Brian Roy Levy |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 1999) |
Role | Solicitor |
Correspondence Address | 2 Akenside Road Hampstead London NW3 5BS |
Secretary Name | Lynda Ruth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | Admirals Lodge 25 Hampstead Grove London NW3 6SR |
Telephone | 020 74990583 |
---|---|
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
52.3k at £1 | Capital & City PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,092,655 |
Gross Profit | £1,314,635 |
Net Worth | £46,973,314 |
Cash | £819,696 |
Current Liabilities | £1,913,206 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
11 January 1985 | Delivered on: 15 January 1985 Satisfied on: 12 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Further charge Secured details: £400,000 & all other moneys due or to become due from the company and/or capital & city investments limited to the chargee pursuant to a legal charge dated 1/9/81. Particulars: 4/26A & the manor davies st london W1. Tn ngl 188087. Fully Satisfied |
---|---|
16 October 1984 | Delivered on: 9 October 1984 Satisfied on: 12 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £200,000. Particulars: L/H and f/h, 16, 16A and 18 upper high st epsom, surrey. Fully Satisfied |
1 September 1981 | Delivered on: 3 September 1981 Satisfied on: 12 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £1,100,000 and all other monies due or to become due from the company and capital & city investments limited to the chargee. Particulars: 4-26 (even) & 26A davies st london W1 with all buildings, erections & fixtures title no ngl 18807. Fully Satisfied |
23 July 1979 | Delivered on: 25 July 1979 Satisfied on: 7 November 1991 Persons entitled: Trustees of Loyal Order of Ancient Shepherds (Ashton Unity) Friendly Society Classification: Legal charge Secured details: £35,000 & all other monies due or to become due from the company to the chargee. Particulars: 125 great titchfield street and 7, clipstone street london W1 title no:- 51820. Fully Satisfied |
3 October 1974 | Delivered on: 12 November 1974 Satisfied on: 7 November 1991 Persons entitled: English Continental Property Co LTD Classification: Legal charge Secured details: £70,000. Particulars: 1 montague place, london W1. Fully Satisfied |
17 January 1997 | Delivered on: 21 January 1997 Satisfied on: 26 March 2011 Persons entitled: Midland Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from capital & city investments limited and enjoydeal limited to the chargee under the terms of the "security documents" (as defined in the charge). Particulars: All present and future liabilities of the borrower to the company being the "junior debt" and any part thereof. See the mortgage charge document for full details. Fully Satisfied |
17 January 1997 | Delivered on: 21 January 1997 Satisfied on: 26 March 2011 Persons entitled: Midland Bank PLC Classification: Third party floating charge Secured details: All monies due or to become due from the company and capital & city investments limited to the chargee under the terms of the "security documents" (as defined in the charge). Particulars: Floating charge over the companys undertaking property and other assets present and future inc. Uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
29 October 1993 | Delivered on: 2 November 1993 Satisfied on: 18 July 1995 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold & leasehold premises as detailed on the reverse of the form M395 ref M72C with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1993 | Delivered on: 2 November 1993 Satisfied on: 18 July 1995 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 October 1992 | Delivered on: 6 November 1992 Satisfied on: 15 December 1993 Persons entitled: Hongkongbank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Underlease interest in flat 1,38 saville row london westminster fixed charge all rents owing in respect of the property all interest in the moneys received all rights under the contracts and all rights in any proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1990 | Delivered on: 19 November 1990 Satisfied on: 15 December 1993 Persons entitled: Hongkong Bank London Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the term sof an agreement dated 23/1/90 and legal charge dated 16/11/90. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 November 1990 | Delivered on: 19 November 1990 Satisfied on: 15 December 1993 Persons entitled: Hongkong Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and under l/h interest in burlington garage nos : 3, 7, 8, & 9 old burlington SE, and brommel house, 33-39 (consecutive) savile row, london floating charge over all moveable plant machinery and equipment placed on or used in the above property. By way of fixed charge all rents, intersts and rights under contracts or agreements and the proceeds of sale thereof.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 October 1974 | Delivered on: 12 November 1974 Satisfied on: 7 November 1991 Persons entitled: English Continental Property Co LTD Classification: Legal charge Secured details: £70,000. Particulars: 125 great titchfield st W.1. 7 clipstone st, W.1. Fully Satisfied |
29 June 1990 | Delivered on: 7 July 1990 Satisfied on: 11 March 1994 Persons entitled: Sun Life Assurance Company of Canada Classification: Supplemental charge Secured details: £1,500,000 & all other monies due or to become due from the company to the chargee. Under the terms of the legal charge dated 26TH february 1988 and the supplemental charge. Particulars: Fixed charge over the property at 51 71 (odd) cranbrook road. Title egl 90219. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1990 | Delivered on: 22 June 1990 Satisfied on: 26 March 2011 Persons entitled: Svenska Handelsbanken Classification: Assignment over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to all monies from time to time held by the bank to the credit of the borrower in deposit number 5004001. Fully Satisfied |
20 June 1990 | Delivered on: 22 June 1990 Satisfied on: 11 March 1994 Persons entitled: Svenska Handelsbanken Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge over the f/h property k/a 5-11 high street epson surrey, title number sy 549847. 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 |
5 February 1990 | Delivered on: 8 February 1990 Satisfied on: 28 January 1991 Persons entitled: Hongkong Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burlington garage nos 3, 7, 8, & 9 old burlington st & brummel house, 33-39 (consecutive) savile row, london, city of westminister with a tog with fixed charge all rents & rights, under contracts etc, & the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1990 | Delivered on: 8 February 1990 Satisfied on: 17 January 1997 Persons entitled: Hongkong Bank London Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 February 1990 | Delivered on: 8 February 1990 Satisfied on: 28 January 1991 Persons entitled: Hongkong Bank London Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Option confering rights on its exercise over the f/h property k/a burlington garage numbers 3, 7, 8 and 9 old burlington street, and brummel house, 33-37 savile row, city of westminister. Fully Satisfied |
11 September 1989 | Delivered on: 13 September 1989 Satisfied on: 15 December 1993 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 38 savile row, london W1, city of westminister fixed legal charge over all rents, all interst in the monies received and all rights under contracts or agreements and proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1989 | Delivered on: 15 August 1989 Satisfied on: 15 December 1993 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 34 savile row, london city of westminister fixed charge over all rents, rights under contracts or agreements & proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1989 | Delivered on: 17 March 1989 Satisfied on: 15 December 1993 Persons entitled: James Capsel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 38 34 savile row, london, city of westminister all rents, rights under contracts of agreements, proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1988 | Delivered on: 16 November 1988 Satisfied on: 15 December 1993 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 34 savile row london W1 in the city of westminister. Fixed charge over all rents, all interest, all rights under contracts and all rights in any proceeds of sale the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1972 | Delivered on: 19 July 1972 Satisfied on: 7 November 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land & premises being 1 montague place london W.1. together with all fixtures. Fully Satisfied |
26 February 1988 | Delivered on: 3 March 1988 Satisfied on: 11 March 1994 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £2,450,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Cranbrook house, 51-71 cranbrook road, ilford in the borough of redbridge, title no egl 90219. Fully Satisfied |
28 January 1988 | Delivered on: 11 February 1988 Satisfied on: 15 December 1993 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, savile row W1 in the city of westminister fixed and including all rents, interests, right and proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1987 | Delivered on: 9 December 1987 Satisfied on: 12 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £1,440,000 and all other mines due or to become due from the company to the chargee. Particulars: 14 to 26 (even) and 26A davies street, london W1. Fully Satisfied |
6 January 1987 | Delivered on: 7 January 1987 Satisfied on: 26 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Supplemental charging deed Secured details: For securing the principal sum and other monies due or to become due from the company to the chargee under the terms of the charge dated 17.1.85. Particulars: A deposit account containing the sum of £1,130,000 tog with interest. Fully Satisfied |
10 November 1986 | Delivered on: 14 November 1986 Satisfied on: 8 February 1990 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burlington garage numbers 3, 7, 8, 9 old burlington street and brummel house, 33-39 (consecutive) savile row, lonwon W1 by way of fixed charge:- all rents in respect of the co. All interst and in the monies due or owing in resepect of the property. All rights under contracts or agreements relating to the property and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1986 | Delivered on: 14 November 1986 Satisfied on: 15 December 1993 Persons entitled: Hongkong Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For the time being of the company.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 June 1986 | Delivered on: 12 June 1986 Satisfied on: 11 March 1994 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £712,000. Particulars: L/H property k/a acorn development, high st erdington b'ham. (Title no wm 22484) (see M42). Fully Satisfied |
28 April 1986 | Delivered on: 2 May 1986 Satisfied on: 10 February 2004 Persons entitled: Sun Life Assurance Company of Canada Classification: Further charge Secured details: For securing £400,000 & all other monnies due or to become due from the comapany to the chargee under the terms of the legal charge dated 30-11-79 and the charge. Particulars: Granbrook house, 51-71 (odd) granbrook road, ilford, essex title no egl 90219. Fully Satisfied |
21 March 1985 | Delivered on: 7 April 1986 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4-26 (even) davies st & 26A davies st london W.1. (see M40). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1986 | Delivered on: 7 April 1986 Persons entitled: Hongkong Bank Limied Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burlington garage no 3, 7, 8 & 9 old burlington st & brummel house 33-39 (conseccutive) savile row london W1 (see M39). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 1972 | Delivered on: 10 July 1972 Satisfied on: 7 November 1991 Persons entitled: Northern Commercial Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold premises 125, great titchfield street and 7,clipstone street, london. W.1. Fully Satisfied |
21 March 1986 | Delivered on: 26 March 1986 Persons entitled: Hongkong Bank Limited Classification: Assignment of book debt Secured details: For further securing £500,000 & all monies due or to become due from the company to the chargee supplemental to the mortgage dated 21/3/86. Particulars: The whole of the debt being not less than £350,000 owing by rentlodge limited to the company. Fully Satisfied |
21 March 1986 | Delivered on: 26 March 1986 Persons entitled: Hongkong Bank Limited Classification: Assignment of book debt Secured details: For further securing £500,000 & all monies due or to become due from the company to the chargee supplemental to the mortgage dated 21/3/86. Particulars: The whole of the debts being not less than £380,000 owing by pebbleland LTD to the company. Fully Satisfied |
21 March 1986 | Delivered on: 9 October 1985 Persons entitled: Sun Life Assurance Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital 16,16A and 18 upper high st,epsom, surrey. Fully Satisfied |
4 June 1981 | Delivered on: 9 October 1985 Satisfied on: 11 July 1992 Persons entitled: Sun Life Assurance Company Classification: Legal charge Secured details: £400,000. Particulars: L/H interest in 16, 16A & 18, upper high street, epsom, surrey. Fully Satisfied |
30 November 1979 | Delivered on: 9 October 1985 Satisfied on: 26 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: 1ST legal charge Secured details: £873,000. Particulars: 51 to 71 (odd) cranbrook road ilford, london borough of redbridge. Fully Satisfied |
1 September 1981 | Delivered on: 9 October 1985 Satisfied on: 12 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: 1ST legal charge Secured details: £1,100,000. Particulars: 4 to 26A (even) and the manor davies street, london W.1. Fully Satisfied |
22 August 1984 | Delivered on: 9 October 1985 Satisfied on: 26 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: 2ND legal charge Secured details: £78856. Particulars: 57 to 71 (odd) cranbrook tower cranbrook rd, london borough of redbridge. Fully Satisfied |
11 January 1985 | Delivered on: 9 October 1985 Satisfied on: 12 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £340,000. Particulars: 4 to 26A (even) and the manor davies st. London W.1. Fully Satisfied |
10 June 1981 | Delivered on: 9 October 1985 Satisfied on: 12 November 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: Amounts secured under legal charge 4-6-81. Particulars: L/H and f/h, 16, 16A and 18 upper high st, epsom, surrey. Fully Satisfied |
17 January 1985 | Delivered on: 22 January 1985 Satisfied on: 7 November 1991 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £1,000,000. Particulars: 5/7 carnaby street, london W1. Title no ngl 68050. Fully Satisfied |
17 February 1971 | Delivered on: 22 February 1972 Satisfied on: 7 November 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: £50,000. Particulars: Pioneer house 44/48 clerkeswell road london. Fully Satisfied |
14 March 2024 | Total exemption full accounts made up to 30 September 2023 (14 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
26 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
13 May 2022 | Accounts for a small company made up to 30 September 2021 (14 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
23 October 2020 | Change of details for Capital and City Plc as a person with significant control on 14 October 2020 (2 pages) |
18 February 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Daniel Oliver Hay as a director on 12 March 2019 (2 pages) |
28 February 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
7 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
26 February 2014 | Accounts for a small company made up to 30 September 2013 (19 pages) |
26 February 2014 | Accounts for a small company made up to 30 September 2013 (19 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
2 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
6 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
8 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
6 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Albert Ralph Hay on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Albert Ralph Hay on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Lynda Ruth Hay on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Lynda Ruth Hay on 20 October 2009 (2 pages) |
29 April 2009 | Appointment terminated secretary lynda hay (1 page) |
29 April 2009 | Appointment terminated secretary lynda hay (1 page) |
6 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
6 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
30 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
28 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
28 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
23 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
25 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
25 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (3 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Return made up to 24/10/03; full list of members (3 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (3 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
24 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 24/10/98; full list of members (8 pages) |
7 December 1998 | Return made up to 24/10/98; full list of members (8 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (17 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (17 pages) |
2 December 1997 | Return made up to 24/10/97; full list of members (8 pages) |
2 December 1997 | Return made up to 24/10/97; full list of members (8 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1997 | Particulars of mortgage/charge (5 pages) |
21 January 1997 | Particulars of mortgage/charge (5 pages) |
21 January 1997 | Particulars of mortgage/charge (7 pages) |
21 January 1997 | Particulars of mortgage/charge (7 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1996 | Return made up to 24/10/96; no change of members (7 pages) |
6 December 1996 | Return made up to 24/10/96; no change of members (7 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
2 November 1995 | Return made up to 24/10/95; full list of members (18 pages) |
2 November 1995 | Return made up to 24/10/95; full list of members (18 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
7 July 1990 | Particulars of mortgage/charge (3 pages) |
7 July 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
15 October 1984 | Accounts made up to 30 September 1983 (14 pages) |
15 October 1984 | Accounts made up to 30 September 1983 (14 pages) |
27 July 1983 | Accounts made up to 30 September 1982 (13 pages) |
27 July 1983 | Accounts made up to 30 September 1982 (13 pages) |
4 August 1982 | Accounts made up to 30 September 1981 (9 pages) |
4 August 1982 | Accounts made up to 30 September 1981 (9 pages) |