Company NameE.And S.Property Trading Co Limited
Company StatusActive
Company Number00987960
CategoryPrivate Limited Company
Incorporation Date26 August 1970(53 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(22 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(22 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Jacob Shea Englander
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(29 years, 7 months after company formation)
Appointment Duration24 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameShulem Zvi Englander
StatusCurrent
Appointed25 January 2022(51 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed22 February 1993(22 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Keren Association LTD
99.00%
Ordinary
1 at £1Eliasz Englander & Keren Association LTD
1.00%
Ordinary

Financials

Year2014
Turnover£2,191,742
Gross Profit£960,108
Net Worth£826,630
Cash£1,285,535
Current Liabilities£381,794

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

3 September 1979Delivered 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 1978Delivered 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 1977Delivered 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 1975Delivered 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 1973Delivered 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 1973Delivered 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 1972Delivered 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 1995Delivered 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 1987Delivered 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 1971Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1983Delivered 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 1980Delivered 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 1980Delivered 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 1971Delivered 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 2011Delivered 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 2009Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (18 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
25 January 2022Appointment of Shulem Zvi Englander as a secretary on 25 January 2022 (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
21 July 2021Satisfaction of charge 21 in full (1 page)
21 July 2021Satisfaction of charge 18 in full (1 page)
21 July 2021Satisfaction of charge 22 in full (1 page)
21 July 2021Satisfaction of charge 16 in full (1 page)
21 July 2021Satisfaction of charge 30 in full (1 page)
21 July 2021Satisfaction of charge 34 in full (1 page)
21 July 2021Satisfaction of charge 29 in full (1 page)
21 July 2021Satisfaction of charge 38 in full (1 page)
21 July 2021Satisfaction of charge 37 in full (1 page)
21 July 2021Satisfaction of charge 24 in full (1 page)
21 July 2021Satisfaction of charge 39 in full (1 page)
21 July 2021Satisfaction of charge 23 in full (1 page)
21 July 2021Satisfaction of charge 35 in full (1 page)
21 July 2021Satisfaction of charge 33 in full (1 page)
21 July 2021Satisfaction of charge 25 in full (1 page)
21 July 2021Satisfaction of charge 26 in full (1 page)
21 July 2021Satisfaction of charge 27 in full (1 page)
21 July 2021Satisfaction of charge 36 in full (1 page)
21 July 2021Satisfaction of charge 31 in full (1 page)
21 July 2021Satisfaction of charge 32 in full (1 page)
5 February 2021Accounts for a small company made up to 31 March 2020 (18 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
20 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
24 April 2018Accounts for a small company made up to 31 March 2017 (19 pages)
9 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
6 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
28 February 2012Full accounts made up to 31 March 2011 (14 pages)
28 February 2012Full accounts made up to 31 March 2011 (14 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 39 (15 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 39 (15 pages)
28 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
29 January 2009Full accounts made up to 31 March 2008 (14 pages)
29 January 2009Full accounts made up to 31 March 2008 (14 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
19 January 2007Full accounts made up to 31 March 2006 (13 pages)
19 January 2007Full accounts made up to 31 March 2006 (13 pages)
27 February 2006Return made up to 22/02/06; full list of members (3 pages)
27 February 2006Return made up to 22/02/06; full list of members (3 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 March 2005Return made up to 22/02/05; full list of members (6 pages)
11 March 2005Return made up to 22/02/05; full list of members (6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 February 2004Return made up to 22/02/04; full list of members (6 pages)
28 February 2004Return made up to 22/02/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 October 2003Memorandum and Articles of Association (5 pages)
2 October 2003Memorandum and Articles of Association (5 pages)
25 April 2003Memorandum and Articles of Association (7 pages)
25 April 2003Memorandum and Articles of Association (7 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (4 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (4 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Particulars of mortgage/charge (12 pages)
11 April 2003Particulars of mortgage/charge (12 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Return made up to 22/02/03; full list of members (6 pages)
1 March 2003Return made up to 22/02/03; full list of members (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place, london, W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place, london, W1S 2HL (1 page)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
8 August 2000Registered office changed on 08/08/00 from: 13/17 new burlington place, regent street, london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13/17 new burlington place, regent street, london W1X 2JP (1 page)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
28 February 2000Return made up to 22/02/00; full list of members (9 pages)
28 February 2000Return made up to 22/02/00; full list of members (9 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
26 February 1999Return made up to 22/02/99; full list of members (9 pages)
26 February 1999Return made up to 22/02/99; full list of members (9 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
24 February 1998Return made up to 22/02/98; full list of members (9 pages)
24 February 1998Return made up to 22/02/98; full list of members (9 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 February 1997Return made up to 22/02/97; full list of members (9 pages)
28 February 1997Return made up to 22/02/97; full list of members (9 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Return made up to 22/02/96; full list of members (9 pages)
27 February 1996Return made up to 22/02/96; full list of members (9 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 September 1995Particulars of mortgage/charge (8 pages)
7 September 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 August 1987Particulars of mortgage/charge (36 pages)
26 August 1970Certificate of incorporation (1 page)
26 August 1970Certificate of incorporation (1 page)