London
E5 9AR
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1993(22 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Mr Jacob Shea Englander |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(29 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Shulem Zvi Englander |
---|---|
Status | Current |
Appointed | 25 January 2022(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(22 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Keren Association LTD 99.00% Ordinary |
---|---|
1 at £1 | Eliasz Englander & Keren Association LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,191,742 |
Gross Profit | £960,108 |
Net Worth | £826,630 |
Cash | £1,285,535 |
Current Liabilities | £381,794 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
3 September 1979 | Delivered on: 11 September 1979 Satisfied on: 10 April 2003 Persons entitled: City of Bitmingham District Council. Classification: Legal charge Secured details: £4,500 and all other monies due or to become due from the company to the chargee. Particulars: 96,98 and 102 rookery road handsworth, birmingham district, west midlands. Fully Satisfied |
---|---|
27 July 1978 | Delivered on: 3 August 1978 Satisfied on: 29 May 1996 Persons entitled: Barclays 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: 17 kings rd, hay mills, birmingham W. midlands. T.no:- wk 195938. Fully Satisfied |
4 November 1977 | Delivered on: 25 November 1977 Satisfied on: 29 May 1996 Persons entitled: First National Finance 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: Freehold land known as 37 39,41,45,47 & 53 to 67 (odd) cobham rd birmingham W. midlands. As discribed in a transfer dated 4.11.77. Fully Satisfied |
14 November 1975 | Delivered on: 14 November 1975 Satisfied on: 29 May 1996 Persons entitled: The Royal Trust Company of Candada Classification: Deed of variation Secured details: Further securing the monies secured by a charge dated 6/3/75 and all other monies due or to become due from the company, camule investments LTD, crownville investments LTD and conves estates LTD to the chargee. Particulars: 61 blythsford road hall green, birmingham, 21,29,37,55,61 rock road, olton, solihill, 9 and 23 bayford avenue, sheldon, birmingham & 20 goldthorn avenue sheldon, birmingham, 3 barnton croft, hall green, birmingham, 9 doris road, coleshill, warwickshire, 22 doris rod, coleshill, warwickshire. Fully Satisfied |
16 August 1973 | Delivered on: 28 August 1973 Satisfied on: 29 May 1996 Persons entitled: Eagle Trust Company LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Preston house preston close london SE1 title no 437873. Fully Satisfied |
24 July 1973 | Delivered on: 8 August 1973 Satisfied on: 29 May 1996 Persons entitled: Eagle Trust Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157/181 & 185/189 (odd nos including) albert road & 92/104 (even nos inc.) rookery road, handsworth birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1972 | Delivered on: 24 August 1972 Satisfied on: 14 August 1992 Persons entitled: First National Finance Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties at brimingham, kingswood, mangotsfield, west bromwich, castle bromwich, newark, coleshill, bishops stortford. See doc for details. Fully Satisfied |
4 September 1995 | Delivered on: 7 September 1995 Satisfied on: 10 April 2003 Persons entitled: Keren Association Limited Classification: Legal charge Secured details: £567,000 and all other amounts due from the company to the chargee. Particulars: Various f/hold properties as listed in schedule.......with all buildings/fixtures/fittings,fixed plant,machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
27 July 1987 | Delivered on: 3 August 1987 Satisfied on: 15 December 1994 Persons entitled: Barclays 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: 175 st margaret's rd, word end, birmingham, W. midlands T.no:- wk 170238. Fully Satisfied |
25 October 1971 | Delivered on: 1 November 1971 Satisfied on: 29 May 1996 Persons entitled: Nationwide Bldg Society Classification: Legal charge Secured details: £67,500 and further advances. Particulars: Fineleigh court, bath road, slough, bucks. Fully Satisfied |
27 July 1987 | Delivered on: 3 August 1987 Satisfied on: 29 May 1996 Persons entitled: Barclays 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: 116 waddington ave W. bromwich. West midlands. T.no:- sf 101781. Fully Satisfied |
27 July 1987 | Delivered on: 3 August 1987 Satisfied on: 25 September 1996 Persons entitled: Barclays 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: 13, arden rd, smethwich, west midlands. T.no:- wr 25160. Fully Satisfied |
27 July 1987 | Delivered on: 3 August 1987 Satisfied on: 29 May 1996 Persons entitled: Barclays 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: 45,55,61,63,65, cobham rd, perry barr, birmingham W. midlands t no:- wm 236764. Fully Satisfied |
1 December 1986 | Delivered on: 9 December 1986 Persons entitled: Barclays 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: 455 streatham high rd l/b of lambeth T.no:- 53097. Fully Satisfied |
1 December 1986 | Delivered on: 9 December 1986 Persons entitled: Barclays 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: 434 streatham high rd, streatham common l/b of wandsworth t no:- 411745. Fully Satisfied |
12 January 1983 | Delivered on: 14 January 1983 Satisfied on: 16 April 2003 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29,37,55 rock road solihull title no wk 195385 9, bayford ave birmingham title no wk 196173 3 barton croft hall great birmingham title no wk 196174 29,37,55 rock road solihull title no wm 255211 40 caldin ave 245 brace street walsall sf 7467. togethers with all fixtures whatsoever now at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
19 December 1980 | Delivered on: 23 December 1980 Satisfied on: 14 August 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See schedule attached to form 47, doc no M24). Fully Satisfied |
19 December 1980 | Delivered on: 23 December 1980 Satisfied on: 16 April 2003 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly f/h 74B chester road castle bromwich warwick and 15 & 31 doris road, coleshill secondly f/h 5,10,12,24,26 & 31 cherry gardens, bishops stortford conveyance dated 5/11/70. thirdly f/h 4,6,8,10 & 12 boar lane & 21 & 21A castle gate nottingham conveyance 13/4/70. Fully Satisfied |
7 January 1971 | Delivered on: 15 January 1971 Satisfied on: 14 August 1992 Persons entitled: Barclays 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: 4,5,10,11,12,15,24,26,27,31, chemy gardens hertfordshire. Fully Satisfied |
1 November 2011 | Delivered on: 11 November 2011 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever. Particulars: 455 steatham high road london t/no 53907 (for further details of property charged please refer to from MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 July 2009 | Delivered on: 9 July 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Chargor - grandprop LTD additional property - 133 field end road eastcote t/n MX30098, chargor rimex investments LTD additional property - 4 the parade oldfieds road sutton SM1 2NA t/n SGL544458/SY126473 see image for full details. Outstanding |
30 March 2003 | Delivered on: 11 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 455-463 streatham high road london t/n 53907, 20 goldthorne avenue yardley birmingham (for full details of further properties charge please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 October 2000 | Delivered on: 14 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 31 cherry gardens bishops stortford herts title no HD383821. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
11 October 2000 | Delivered on: 14 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as preston house preston close old kent road london title no. TGL123215. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
11 October 2000 | Delivered on: 14 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 11 cazenove mansions london N16 title no. LN210175. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
11 October 2000 | Delivered on: 14 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 25 cazenove mansions london N16 title number LN249089. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
11 October 2000 | Delivered on: 14 October 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future. Outstanding |
14 October 1999 | Delivered on: 21 October 1999 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and legal mortgage Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999.). Particulars: 31 cherry gardens bishops stortford herts and preston house preston close old kent road london SE1 TGL123215. See the mortgage charge document for full details. Outstanding |
20 August 1996 | Delivered on: 29 August 1996 Persons entitled: Barclays 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: 11 cazenove mansions cazenove road stamford hill l/b of hackney t/no. LN210175. Outstanding |
30 July 1996 | Delivered on: 6 August 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Outstanding |
18 March 1988 | Delivered on: 28 March 1988 Persons entitled: Barclays 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: 81/85 (odd) central road & 1/9 (odd) windsor road worcester park l/b of sutton title no sgl 490530. Outstanding |
27 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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: 17 kings road hay mills birmingham W. midlands T.no: wk 195938. Outstanding |
27 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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: 4 north rd, birmingham, W. midlands. T.no:- wm 236766. Outstanding |
27 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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: 74B. chester rd, castle, bromwich and 31 doris road, coleshill. Warwickshire. Outstanding |
27 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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: 50 charlotte rd., Stirchley birmingham, W. midlands. T.no:- wk 212812. Outstanding |
27 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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: 14, victoria rd, steenford & 12 weston rd, handsworth, west midlands. T.no:- wk 192895. Outstanding |
27 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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: 75,75A church hill, northfield & 54 hazelbeach rd, alum rock, W. midlands. T.no:- wk 212808. Outstanding |
27 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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: 157 albert rd, handsworth, birmingham. W. midlands T.no:- wk 204179. Outstanding |
27 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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: 21, 21A & 21B castegate and 2,4, 6,8,10,10,12 boar lane, newark, nottingham, nottinghamshire. Outstanding |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
25 January 2022 | Appointment of Shulem Zvi Englander as a secretary on 25 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
21 July 2021 | Satisfaction of charge 21 in full (1 page) |
21 July 2021 | Satisfaction of charge 18 in full (1 page) |
21 July 2021 | Satisfaction of charge 22 in full (1 page) |
21 July 2021 | Satisfaction of charge 16 in full (1 page) |
21 July 2021 | Satisfaction of charge 30 in full (1 page) |
21 July 2021 | Satisfaction of charge 34 in full (1 page) |
21 July 2021 | Satisfaction of charge 29 in full (1 page) |
21 July 2021 | Satisfaction of charge 38 in full (1 page) |
21 July 2021 | Satisfaction of charge 37 in full (1 page) |
21 July 2021 | Satisfaction of charge 24 in full (1 page) |
21 July 2021 | Satisfaction of charge 39 in full (1 page) |
21 July 2021 | Satisfaction of charge 23 in full (1 page) |
21 July 2021 | Satisfaction of charge 35 in full (1 page) |
21 July 2021 | Satisfaction of charge 33 in full (1 page) |
21 July 2021 | Satisfaction of charge 25 in full (1 page) |
21 July 2021 | Satisfaction of charge 26 in full (1 page) |
21 July 2021 | Satisfaction of charge 27 in full (1 page) |
21 July 2021 | Satisfaction of charge 36 in full (1 page) |
21 July 2021 | Satisfaction of charge 31 in full (1 page) |
21 July 2021 | Satisfaction of charge 32 in full (1 page) |
5 February 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
20 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
24 April 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
9 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
6 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
28 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 39 (15 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 39 (15 pages) |
28 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 October 2003 | Memorandum and Articles of Association (5 pages) |
2 October 2003 | Memorandum and Articles of Association (5 pages) |
25 April 2003 | Memorandum and Articles of Association (7 pages) |
25 April 2003 | Memorandum and Articles of Association (7 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
16 April 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Particulars of mortgage/charge (12 pages) |
11 April 2003 | Particulars of mortgage/charge (12 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place, london, W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place, london, W1S 2HL (1 page) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 13/17 new burlington place, regent street, london W1X 2JP (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 13/17 new burlington place, regent street, london W1X 2JP (1 page) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members (9 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members (9 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members (9 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members (9 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (9 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (9 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (9 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (9 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Return made up to 22/02/96; full list of members (9 pages) |
27 February 1996 | Return made up to 22/02/96; full list of members (9 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 September 1995 | Particulars of mortgage/charge (8 pages) |
7 September 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 August 1987 | Particulars of mortgage/charge (36 pages) |
26 August 1970 | Certificate of incorporation (1 page) |
26 August 1970 | Certificate of incorporation (1 page) |