Company NameRuthmere Properties Limited
Company StatusActive
Company Number00991337
CategoryPrivate Limited Company
Incorporation Date9 October 1970(53 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(42 years, 6 months after company formation)
Appointment Duration11 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMrs Lesley Khalastchi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(42 years, 6 months after company formation)
Appointment Duration11 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMrs Edith Gubbay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(44 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMs Amanda Lili Kremer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(47 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMr David Lytton Kremer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(47 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ
Secretary NameSri Zainuddin
StatusCurrent
Appointed01 March 2021(50 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMrs Edith Gubbay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 27
Ennismore Gardens
London
SW7 1AD
Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameLady Alison Emily Kremer
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Director NameMr Thomas Kremer
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 24 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Secretary NameMrs Edith Gubbay
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ennismore Gardens
London
SW7 1AD
Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(30 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Draycott Place
London
SW3 2SB
Secretary NameMr Terry Lim
NationalityBritish
StatusResigned
Appointed01 March 2005(34 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 88a High Street
London
W3 6QX
Secretary NameMr Joseph Gubbay
StatusResigned
Appointed26 November 2014(44 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2017)
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ
Secretary NameMrs Barbara Waker
StatusResigned
Appointed10 April 2017(46 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ

Contact

Telephone020 72629152
Telephone regionLondon

Location

Registered Address7 Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,302,513
Cash£18,956
Current Liabilities£1,489,368

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

21 March 1986Delivered on: 26 March 1986
Satisfied on: 18 January 1995
Persons entitled: A P 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: Freehold property known as 39 lower belgrave street city of westminster london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1986Delivered on: 18 February 1986
Satisfied on: 2 December 1993
Persons entitled: A P 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: Various properties in the london boroughs of kensington and chelsea and the city of westminster (see M28 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1983Delivered on: 27 October 1983
Satisfied on: 17 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 & 9 lambton place kensington W11 royal borough of kensington & chelsea title no ngl 444850 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1982Delivered on: 10 February 1982
Satisfied on: 1 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 275 portland road, croydon london SE25 title no sy 67554. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1978Delivered on: 4 October 1978
Satisfied on: 7 April 2011
Persons entitled: Trade Development Bank

Classification: Legal charge
Secured details: 16,000 all other monies due or to become due from the company to the chargee.
Particulars: 16 needham road, london W11 title no 459712.
Fully Satisfied
23 June 1978Delivered on: 6 July 1978
Satisfied on: 7 April 2011
Persons entitled: Trade Development Bank

Classification: Legal charge
Secured details: Sterling pounds 23500 and all other monies director to become due from the company to the chargee.
Particulars: Townend house, townend parade kingston upon thames, surrey title no sgl 134532.
Fully Satisfied
23 May 1975Delivered on: 10 June 1975
Satisfied on: 2 December 1993
Persons entitled: Trident Life Assurance Co LTD

Classification: Legal charge
Secured details: Sterling pounds 8000.
Particulars: 275 portland road, south norwood.
Fully Satisfied
16 December 1974Delivered on: 19 December 1974
Satisfied on: 7 April 2011
Persons entitled: Trade Development Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97A talbot rd, london W11.
Fully Satisfied
2 June 1995Delivered on: 6 June 1995
Satisfied on: 7 April 2011
Persons entitled: Midland 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: Leasehold property known as basement flat 37 st james garden london W11 title number NGL647393 together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
16 March 1995Delivered on: 17 March 1995
Satisfied on: 1 December 1999
Persons entitled: Midland 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: F/H property k/a land adjoining 223A portobello road, kensington london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 January 1995Delivered on: 19 January 1995
Satisfied on: 7 April 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
16 January 1995Delivered on: 19 January 1995
Satisfied on: 7 August 2004
Persons entitled: Midland 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: 1. kensington park road kensington london. 2. units 1 and 3, 223A portobello road, kensington london. 3. 39 lower belgrave street london. See form 395 for nine other properties. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 August 1991Delivered on: 9 August 1991
Satisfied on: 7 April 2011
Persons entitled: Riggs a P Bank Limited

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies in whatever currency from time to time standing to the credit of any current deposit or other account which is now or shall be at any time be maintained by the borrower with the bank.
Fully Satisfied
31 May 1991Delivered on: 10 June 1991
Satisfied on: 1 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 church hill industrial estate lancing west sussex.t/no.wsx 70772 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1991Delivered on: 10 June 1991
Satisfied on: 1 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 churchill industrial estate marlborough road lancing west sussex t/no.wsx 67212 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1991Delivered on: 10 June 1991
Satisfied on: 18 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 & 38 st james' gardens holland park l/b of kensington & chelsea.t/nos.ngl 240070 and ngl 240071 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1990Delivered on: 15 March 1990
Satisfied on: 1 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 275 portland road south norwood london SE25 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1990Delivered on: 15 March 1990
Satisfied on: 18 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 kensington park road london W1 t/n LN122301 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1989Delivered on: 17 April 1989
Satisfied on: 2 May 1990
Persons entitled: Hill Samuel & Co. (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 14.4.89 and/or this charge.
Particulars: 1. land 35 kensington park road kensington t/n ln 122301. 2. land 275 portland road south norwood t/n sy 67554 including plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
10 August 2015Delivered on: 14 August 2015
Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding

Filing History

18 February 2020Cessation of Robert Gubbay as a person with significant control on 4 April 2019 (1 page)
18 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
12 April 2019Termination of appointment of Robert Gubbay as a director on 4 April 2019 (1 page)
19 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
16 February 2018Confirmation statement made on 10 February 2018 with updates (6 pages)
10 January 2018Appointment of Mr David Lytton Kremer as a director on 10 January 2018 (2 pages)
10 January 2018Appointment of Ms Amanda Lili Kremer as a director on 10 January 2018 (2 pages)
10 January 2018Appointment of Mr David Lytton Kremer as a director on 10 January 2018 (2 pages)
10 January 2018Appointment of Ms Amanda Lili Kremer as a director on 10 January 2018 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 June 2017Cessation of Thomas Kremer as a person with significant control on 24 June 2017 (1 page)
29 June 2017Termination of appointment of Thomas Kremer as a director on 24 June 2017 (1 page)
29 June 2017Cessation of Thomas Kremer as a person with significant control on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Thomas Kremer as a director on 24 June 2017 (1 page)
29 June 2017Cessation of Thomas Kremer as a person with significant control on 24 June 2017 (1 page)
10 April 2017Termination of appointment of Joseph Gubbay as a secretary on 10 April 2017 (1 page)
10 April 2017Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Joseph Gubbay as a secretary on 10 April 2017 (1 page)
10 April 2017Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 April 2016Appointment of Mr Robert Gubbay as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mr Robert Gubbay as a director on 14 April 2016 (2 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(8 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(8 pages)
5 October 2015Appointment of Mrs Edith Gubbay as a director on 5 April 2015 (2 pages)
5 October 2015Appointment of Mrs Edith Gubbay as a director on 5 April 2015 (2 pages)
14 August 2015Registration of charge 009913370020, created on 10 August 2015 (24 pages)
14 August 2015Registration of charge 009913370020, created on 10 August 2015 (24 pages)
29 June 2015Termination of appointment of Alison Emily Kremer as a director on 3 April 2015 (1 page)
29 June 2015Termination of appointment of Alison Emily Kremer as a director on 3 April 2015 (1 page)
29 June 2015Termination of appointment of Alison Emily Kremer as a director on 3 April 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(8 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(8 pages)
27 November 2014Appointment of Mr Joseph Gubbay as a secretary on 26 November 2014 (2 pages)
27 November 2014Termination of appointment of Terry Lim as a secretary on 26 November 2014 (1 page)
27 November 2014Appointment of Mr Joseph Gubbay as a secretary on 26 November 2014 (2 pages)
27 November 2014Termination of appointment of Terry Lim as a secretary on 26 November 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 February 2014Secretary's details changed for Mr Terry Lim on 1 January 2014 (1 page)
10 February 2014Secretary's details changed for Mr Terry Lim on 1 January 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(7 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(7 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(7 pages)
10 February 2014Secretary's details changed for Mr Terry Lim on 1 January 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
22 May 2013Termination of appointment of Edith Gubbay as a director (1 page)
22 May 2013Termination of appointment of Edith Gubbay as a director (1 page)
21 May 2013Termination of appointment of Edith Gubbay as a director (1 page)
21 May 2013Appointment of Mr Paul Gubbay as a director (2 pages)
21 May 2013Appointment of Mrs Lesley Khalastchi as a director (2 pages)
21 May 2013Appointment of Mr Paul Gubbay as a director (2 pages)
21 May 2013Termination of appointment of Robert Gubbay as a director (1 page)
21 May 2013Appointment of Mrs Lesley Khalastchi as a director (2 pages)
21 May 2013Termination of appointment of Edith Gubbay as a director (1 page)
21 May 2013Termination of appointment of Robert Gubbay as a director (1 page)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
1 March 2013Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages)
1 March 2013Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages)
1 March 2013Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
1 March 2013Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages)
1 March 2013Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages)
31 August 2012Accounts made up to 30 November 2011 (7 pages)
31 August 2012Accounts made up to 30 November 2011 (7 pages)
14 March 2012Auditor's resignation (4 pages)
14 March 2012Auditor's resignation (4 pages)
9 March 2012Auditor's resignation (1 page)
9 March 2012Auditor's resignation (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
10 February 2012Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages)
23 August 2011Accounts made up to 30 November 2010 (13 pages)
23 August 2011Accounts made up to 30 November 2010 (13 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
1 September 2010Accounts made up to 30 November 2009 (13 pages)
1 September 2010Accounts made up to 30 November 2009 (13 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for Mrs Edith Gubbay on 6 October 2009 (2 pages)
8 February 2010Director's details changed for Robert Gubbay on 6 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Edith Gubbay on 6 October 2009 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Robert Gubbay on 6 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Edith Gubbay on 6 October 2009 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Robert Gubbay on 6 October 2009 (2 pages)
19 June 2009Accounts made up to 30 November 2008 (12 pages)
19 June 2009Accounts made up to 30 November 2008 (12 pages)
24 March 2009Return made up to 08/02/09; full list of members (7 pages)
24 March 2009Return made up to 08/02/09; full list of members (7 pages)
14 July 2008Accounts made up to 30 November 2007 (13 pages)
14 July 2008Accounts made up to 30 November 2007 (13 pages)
29 April 2008Return made up to 08/02/08; full list of members (7 pages)
29 April 2008Return made up to 08/02/08; full list of members (7 pages)
27 October 2007Accounts made up to 30 November 2006 (13 pages)
27 October 2007Accounts made up to 30 November 2006 (13 pages)
14 February 2007Return made up to 08/02/07; full list of members (4 pages)
14 February 2007Return made up to 08/02/07; full list of members (4 pages)
5 June 2006Accounts made up to 30 November 2005 (12 pages)
5 June 2006Accounts made up to 30 November 2005 (12 pages)
22 February 2006Return made up to 08/02/06; full list of members (11 pages)
22 February 2006Return made up to 08/02/06; full list of members (11 pages)
6 June 2005Accounts made up to 30 November 2004 (12 pages)
6 June 2005Accounts made up to 30 November 2004 (12 pages)
8 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned (1 page)
16 February 2005Return made up to 08/02/05; full list of members (11 pages)
16 February 2005Return made up to 08/02/05; full list of members (11 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Accounts made up to 30 November 2003 (12 pages)
8 July 2004Accounts made up to 30 November 2003 (12 pages)
17 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 September 2003Accounts made up to 30 November 2002 (12 pages)
18 September 2003Accounts made up to 30 November 2002 (12 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 February 2003Return made up to 08/02/03; full list of members (11 pages)
24 February 2003Return made up to 08/02/03; full list of members (11 pages)
2 October 2002Accounts made up to 30 November 2001 (12 pages)
2 October 2002Accounts made up to 30 November 2001 (12 pages)
14 February 2002Return made up to 08/02/02; full list of members (10 pages)
14 February 2002Return made up to 08/02/02; full list of members (10 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
23 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(10 pages)
23 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(10 pages)
26 October 2000Declaration of mortgage charge released/ceased (2 pages)
26 October 2000Declaration of mortgage charge released/ceased (2 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 July 2000Declaration of mortgage charge released/ceased (2 pages)
13 July 2000Declaration of mortgage charge released/ceased (2 pages)
9 February 2000Return made up to 08/02/00; full list of members (10 pages)
9 February 2000Return made up to 08/02/00; full list of members (10 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 February 1999Return made up to 08/02/99; no change of members (4 pages)
8 February 1999Return made up to 08/02/99; no change of members (4 pages)
1 October 1998Accounts made up to 30 November 1997 (10 pages)
1 October 1998Accounts made up to 30 November 1997 (10 pages)
12 February 1998Return made up to 08/02/98; no change of members (4 pages)
12 February 1998Return made up to 08/02/98; no change of members (4 pages)
2 October 1997Accounts made up to 30 November 1996 (12 pages)
2 October 1997Accounts made up to 30 November 1996 (12 pages)
29 September 1997Registered office changed on 29/09/97 from: 29A ennismoore gardens london. SW7 1AD (1 page)
29 September 1997Registered office changed on 29/09/97 from: 29A ennismoore gardens london. SW7 1AD (1 page)
17 February 1997Return made up to 08/02/97; full list of members (6 pages)
17 February 1997Return made up to 08/02/97; full list of members (6 pages)
1 October 1996Accounts made up to 30 November 1995 (9 pages)
1 October 1996Accounts made up to 30 November 1995 (9 pages)
16 February 1996Return made up to 08/02/96; full list of members (6 pages)
16 February 1996Return made up to 08/02/96; full list of members (6 pages)
2 October 1995Accounts made up to 30 November 1994 (9 pages)
2 October 1995Accounts made up to 30 November 1994 (9 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 June 1986Accounts for a small company made up to 30 April 1985 (4 pages)
9 October 1970Incorporation (13 pages)
9 October 1970Incorporation (13 pages)