London
W2 1NJ
Director Name | Mrs Lesley Khalastchi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(42 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mrs Edith Gubbay |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(44 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Ms Amanda Lili Kremer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mr David Lytton Kremer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Praed Street London W2 1NJ |
Secretary Name | Sri Zainuddin |
---|---|
Status | Current |
Appointed | 01 March 2021(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mrs Edith Gubbay |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 27 Ennismore Gardens London SW7 1AD |
Director Name | Mr Robert Gubbay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Lady Alison Emily Kremer |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Director Name | Mr Thomas Kremer |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 24 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Secretary Name | Mrs Edith Gubbay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ennismore Gardens London SW7 1AD |
Director Name | Mr Paul Gubbay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Draycott Place London SW3 2SB |
Secretary Name | Mr Terry Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 88a High Street London W3 6QX |
Secretary Name | Mr Joseph Gubbay |
---|---|
Status | Resigned |
Appointed | 26 November 2014(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | 7 Praed Street London W2 1NJ |
Secretary Name | Mrs Barbara Waker |
---|---|
Status | Resigned |
Appointed | 10 April 2017(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 7 Praed Street London W2 1NJ |
Telephone | 020 72629152 |
---|---|
Telephone region | London |
Registered Address | 7 Praed Street London W2 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,302,513 |
Cash | £18,956 |
Current Liabilities | £1,489,368 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
21 March 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2015 | Delivered 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 |
18 February 2020 | Cessation of Robert Gubbay as a person with significant control on 4 April 2019 (1 page) |
---|---|
18 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
12 April 2019 | Termination of appointment of Robert Gubbay as a director on 4 April 2019 (1 page) |
19 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
30 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with updates (6 pages) |
10 January 2018 | Appointment of Mr David Lytton Kremer as a director on 10 January 2018 (2 pages) |
10 January 2018 | Appointment of Ms Amanda Lili Kremer as a director on 10 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr David Lytton Kremer as a director on 10 January 2018 (2 pages) |
10 January 2018 | Appointment of Ms Amanda Lili Kremer as a director on 10 January 2018 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 June 2017 | Cessation of Thomas Kremer as a person with significant control on 24 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Thomas Kremer as a director on 24 June 2017 (1 page) |
29 June 2017 | Cessation of Thomas Kremer as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Thomas Kremer as a director on 24 June 2017 (1 page) |
29 June 2017 | Cessation of Thomas Kremer as a person with significant control on 24 June 2017 (1 page) |
10 April 2017 | Termination of appointment of Joseph Gubbay as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Joseph Gubbay as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 April 2016 | Appointment of Mr Robert Gubbay as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Robert Gubbay as a director on 14 April 2016 (2 pages) |
1 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 October 2015 | Appointment of Mrs Edith Gubbay as a director on 5 April 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Edith Gubbay as a director on 5 April 2015 (2 pages) |
14 August 2015 | Registration of charge 009913370020, created on 10 August 2015 (24 pages) |
14 August 2015 | Registration of charge 009913370020, created on 10 August 2015 (24 pages) |
29 June 2015 | Termination of appointment of Alison Emily Kremer as a director on 3 April 2015 (1 page) |
29 June 2015 | Termination of appointment of Alison Emily Kremer as a director on 3 April 2015 (1 page) |
29 June 2015 | Termination of appointment of Alison Emily Kremer as a director on 3 April 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 November 2014 | Appointment of Mr Joseph Gubbay as a secretary on 26 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Terry Lim as a secretary on 26 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Joseph Gubbay as a secretary on 26 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Terry Lim as a secretary on 26 November 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 February 2014 | Secretary's details changed for Mr Terry Lim on 1 January 2014 (1 page) |
10 February 2014 | Secretary's details changed for Mr Terry Lim on 1 January 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Mr Terry Lim on 1 January 2014 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
22 May 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
22 May 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
21 May 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
21 May 2013 | Appointment of Mr Paul Gubbay as a director (2 pages) |
21 May 2013 | Appointment of Mrs Lesley Khalastchi as a director (2 pages) |
21 May 2013 | Appointment of Mr Paul Gubbay as a director (2 pages) |
21 May 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
21 May 2013 | Appointment of Mrs Lesley Khalastchi as a director (2 pages) |
21 May 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
21 May 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages) |
31 August 2012 | Accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Accounts made up to 30 November 2011 (7 pages) |
14 March 2012 | Auditor's resignation (4 pages) |
14 March 2012 | Auditor's resignation (4 pages) |
9 March 2012 | Auditor's resignation (1 page) |
9 March 2012 | Auditor's resignation (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. Robert Gubbay on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs Edith Gubbay on 1 February 2012 (2 pages) |
23 August 2011 | Accounts made up to 30 November 2010 (13 pages) |
23 August 2011 | Accounts made up to 30 November 2010 (13 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Accounts made up to 30 November 2009 (13 pages) |
1 September 2010 | Accounts made up to 30 November 2009 (13 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Director's details changed for Mrs Edith Gubbay on 6 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Robert Gubbay on 6 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Edith Gubbay on 6 October 2009 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Robert Gubbay on 6 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Edith Gubbay on 6 October 2009 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Robert Gubbay on 6 October 2009 (2 pages) |
19 June 2009 | Accounts made up to 30 November 2008 (12 pages) |
19 June 2009 | Accounts made up to 30 November 2008 (12 pages) |
24 March 2009 | Return made up to 08/02/09; full list of members (7 pages) |
24 March 2009 | Return made up to 08/02/09; full list of members (7 pages) |
14 July 2008 | Accounts made up to 30 November 2007 (13 pages) |
14 July 2008 | Accounts made up to 30 November 2007 (13 pages) |
29 April 2008 | Return made up to 08/02/08; full list of members (7 pages) |
29 April 2008 | Return made up to 08/02/08; full list of members (7 pages) |
27 October 2007 | Accounts made up to 30 November 2006 (13 pages) |
27 October 2007 | Accounts made up to 30 November 2006 (13 pages) |
14 February 2007 | Return made up to 08/02/07; full list of members (4 pages) |
14 February 2007 | Return made up to 08/02/07; full list of members (4 pages) |
5 June 2006 | Accounts made up to 30 November 2005 (12 pages) |
5 June 2006 | Accounts made up to 30 November 2005 (12 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (11 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (11 pages) |
6 June 2005 | Accounts made up to 30 November 2004 (12 pages) |
6 June 2005 | Accounts made up to 30 November 2004 (12 pages) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Secretary resigned (1 page) |
16 February 2005 | Return made up to 08/02/05; full list of members (11 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (11 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Accounts made up to 30 November 2003 (12 pages) |
8 July 2004 | Accounts made up to 30 November 2003 (12 pages) |
17 February 2004 | Return made up to 08/02/04; full list of members
|
17 February 2004 | Return made up to 08/02/04; full list of members
|
18 September 2003 | Accounts made up to 30 November 2002 (12 pages) |
18 September 2003 | Accounts made up to 30 November 2002 (12 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 February 2003 | Return made up to 08/02/03; full list of members (11 pages) |
24 February 2003 | Return made up to 08/02/03; full list of members (11 pages) |
2 October 2002 | Accounts made up to 30 November 2001 (12 pages) |
2 October 2002 | Accounts made up to 30 November 2001 (12 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (10 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (10 pages) |
18 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members
|
23 February 2001 | Return made up to 08/02/01; full list of members
|
26 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
13 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
13 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 February 2000 | Return made up to 08/02/00; full list of members (10 pages) |
9 February 2000 | Return made up to 08/02/00; full list of members (10 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
8 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
1 October 1998 | Accounts made up to 30 November 1997 (10 pages) |
1 October 1998 | Accounts made up to 30 November 1997 (10 pages) |
12 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 29A ennismoore gardens london. SW7 1AD (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 29A ennismoore gardens london. SW7 1AD (1 page) |
17 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
17 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
1 October 1996 | Accounts made up to 30 November 1995 (9 pages) |
1 October 1996 | Accounts made up to 30 November 1995 (9 pages) |
16 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
2 October 1995 | Accounts made up to 30 November 1994 (9 pages) |
2 October 1995 | Accounts made up to 30 November 1994 (9 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 June 1986 | Accounts for a small company made up to 30 April 1985 (4 pages) |
9 October 1970 | Incorporation (13 pages) |
9 October 1970 | Incorporation (13 pages) |