London
N3 1LF
Director Name | Flora Tesei |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 December 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 13 Motcomb Street London SW1X 8LE |
Secretary Name | Cinzia Ambrosini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 83 Alderney Street London SW1V 4HF |
Secretary Name | John Francis Christopher Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Telephone | 020 78232560 |
---|---|
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
6 at £1 | Domenico Tesei 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,098,387 |
Cash | £1,229,518 |
Current Liabilities | £1,523,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
1 November 1979 | Delivered on: 5 November 1979 Satisfied on: 24 January 2012 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: L/H:- 26A northgate, london N.W.8. Fully Satisfied |
---|---|
23 October 1979 | Delivered on: 25 October 1979 Satisfied on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: General equitable charge by deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interests at 26A and 27A, northgate, london, N.W.8. Fully Satisfied |
11 October 1979 | Delivered on: 22 October 1979 Satisfied on: 24 January 2012 Persons entitled: Raycastle Limited Classification: General equitable charge by deposit of deeds. Secured details: All monies due or to become due under the terms of the charge. Particulars: L/H premises at 7, draycoitt place london S.W.3. Fully Satisfied |
23 August 1979 | Delivered on: 4 September 1979 Satisfied on: 24 January 2012 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: 7 draycott place S.W.3. london borough of kensington and chelsea. Title no ngl 337068. Fully Satisfied |
19 May 2003 | Delivered on: 22 May 2003 Satisfied on: 24 January 2012 Persons entitled: National Westminster 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: The property being 15 ramsgate, 20-24 (even) and land lying on the west side and 24 prince regent street stockton-on-tees t/nos CE104560 and CE101384. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 April 1998 | Delivered on: 6 May 1998 Satisfied on: 24 January 2012 Persons entitled: N H Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 104A park street in the city of westminster t/no NGL339491 with all buildings fixtures plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1993 | Delivered on: 11 January 1994 Satisfied on: 24 January 2012 Persons entitled: Allied Commercial Exporters Limited Classification: Loan charge Secured details: A loan of £450000 from allied commercial exporters limited to mr.tesei and a fee of £33000 including interest thereon and all other monies due and owing by mr. Tesei to allied commercial exporters limited hereunder from time to time. Particulars: By way of charge all proceeds and balances from time to time in an account at barclays bank PLC no:00799610 (inc: capital and interest earned from time to time). Fully Satisfied |
23 November 1992 | Delivered on: 25 November 1992 Satisfied on: 29 March 2012 Persons entitled: Allied Commercial Exporters Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land 12-30 (even) northgate,1-17 (odd) westmorland street,3-3A,4 and 5 brook street wakefield west yorkshire title no WYK365230 tog with all buildings and fixtures (including trade) and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 25 November 1992 Satisfied on: 24 January 2012 Persons entitled: Overseas Commodities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 12-30 (even) northgate,1-17 (odd) westmorland street,3 3A 4 and 5 brook street wakefield west yorkshire title no WYK365230 and all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1991 | Delivered on: 3 October 1991 Satisfied on: 24 January 2012 Persons entitled: Britannia Building Society Classification: Charge over a sale agreement Secured details: All monies due or to become due from the company and/or tricofor limited to the chargee on any account whatsoever. Particulars: The benefit of a sale agreement relating to LTD property k/as fountain court, grange road, middlesbrough cleveland. Fully Satisfied |
17 June 1991 | Delivered on: 21 June 1991 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of New York Classification: Memorandum of charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking facilities. Particulars: Any monies now or at any time hereafter standing to the credit of the company on any account with the chargee. Fully Satisfied |
17 June 1991 | Delivered on: 21 June 1991 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of New York. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land known as 12-30 (even northgage, 1-17 (odd) westmorland street, 3,3A 4 and 5 brook street, wakefield, title no: wyk 365230. Fully Satisfied |
3 June 1977 | Delivered on: 16 June 1977 Satisfied on: 24 January 2012 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: Flats k & o 48, berkeley square london. Fully Satisfied |
11 September 1990 | Delivered on: 25 September 1990 Satisfied on: 24 January 2012 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: Flats b & c, 155. notting hill gate, royal borough of kensington and chelsea title no:- ngl 651568. Fully Satisfied |
10 May 1990 | Delivered on: 18 May 1990 Satisfied on: 24 January 2012 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: 5 & 20. brighton square brighton. East sussex title no. Esx 51150. Fully Satisfied |
22 June 1989 | Delivered on: 29 June 1989 Satisfied on: 24 January 2012 Persons entitled: Societe Financiere Mirelis S A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With all buildings fixtures (including trade fixtures) fixed plant & machinery a 30% beneficial interest in l/h land & buildings on north west side of the junction of commercial rd & pilkington st bulwell nottingham tn wt 105374. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1989 | Delivered on: 26 June 1989 Satisfied on: 24 January 2012 Persons entitled: Societe Financiere Mirelis S.A. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on north west side of the junction of commercial road and pilkington street, bulwell nottingham. Title no: nt 105374. Fully Satisfied |
26 January 1989 | Delivered on: 1 February 1989 Satisfied on: 15 May 1991 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: Third floor flat 15, st. Georges drive l/b of city of westminste. Fully Satisfied |
20 January 1989 | Delivered on: 24 January 1989 Satisfied on: 24 January 2012 Persons entitled: City Merchants Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 8.11.88. Particulars: L/H prpoperty k/a 12-30 (even) northgate, 1-17 (odd) westmoreland street & 3,3A,4&5 brook street, wakefield. Title no. Wyk 365230.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1988 | Delivered on: 16 November 1988 Satisfied on: 24 January 2012 Persons entitled: Kynsal Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/30 (even) northgate wakefield 1/17 (odd) westmorland st wakefield 3,3A,4 & 5 brook street wakefield all the rents all moneys payable under any insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1988 | Delivered on: 6 July 1988 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of New York. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24.4.88. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 June 1988 | Delivered on: 4 July 1988 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of New York. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22.4.88. Particulars: F/H property at 277 eversholt street london title no ngl 552072. Fully Satisfied |
27 June 1988 | Delivered on: 4 July 1988 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company and/or metro properties limited to the chargee under the terms of the legal charge. Particulars: (1) f/hold land & buildings on the north side of clayton road, hayes, middx & f/hold land at the rear of 9 clayton road, hayes middx, collectively k/a metier house t/no- agl 2697 (2) l/hold land forming the offside bank of the grand union canal as hayes middx together with all landlords fixtures & all fixed plant & machinery (if any) (but not tenants fixtures & fittings). Fully Satisfied |
17 February 1977 | Delivered on: 25 February 1977 Satisfied on: 24 January 2012 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: Leasehold:- flats, 1,2, 13 & 14 cheval place, SW3 kensington & chelsea. Fully Satisfied |
24 June 1988 | Delivered on: 27 June 1988 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company metro properties limited to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
15 December 1987 | Delivered on: 16 December 1987 Satisfied on: 25 November 2011 Persons entitled: Allied Dunbar & Company PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 July 1987 | Delivered on: 4 August 1987 Satisfied on: 25 November 2011 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: 58 park street l/b of city of westminster title no ln 52336 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1987 | Delivered on: 15 July 1987 Satisfied on: 3 August 1991 Persons entitled: Allied Dunbar & Company PLC. Classification: Letter of set-off. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held to the credit of the company on a designated account mentioned by the company with the bank. Fully Satisfied |
10 July 1987 | Delivered on: 15 July 1987 Satisfied on: 3 August 1991 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 & 7 meard street london W1 title no ngl 576944 ngl 576943. together with all fixtures whatsoever nor or at any time hereafter affixed or attachedto the property or any part thereof other than of the machiner as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 July 1987 | Delivered on: 6 July 1987 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of Newy York. 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. propety 277 eversholt street, l/b of camden T.no:- ngl 552072 andy by way of fixed and floating charge all fixtures. Fully Satisfied |
21 May 1987 | Delivered on: 23 May 1987 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of New York. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 museum st london WC1. All monies becoming payable under any insurance of the premises. All movable plant machinery implements utensils furniture and equipment. All retns now or thereafter to become owing to the borrower. In respect of the above premises. Fully Satisfied |
21 May 1987 | Delivered on: 23 May 1987 Satisfied on: 24 January 2012 Persons entitled: Republic National Bank of New York. Classification: Mortgages on choses in action. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the interest of the company under a contract dated 5/12/86 for the sale & purchase of f/h premises 22 museum st london WC1 and the carrying out of building works thereon & made between birse properties limited of the one part & the company of the other part. Fully Satisfied |
17 February 1987 | Delivered on: 23 February 1987 Satisfied on: 3 August 1991 Persons entitled: Allied Dunbar & Company 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 187, portobello road W11 in the london borough of kensington & chelsea title no: 419967 together with all fixtures whatsoever now or 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 September 1986 | Delivered on: 7 October 1986 Satisfied on: 28 June 2003 Persons entitled: Republic National Bank of New York. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
29 January 1975 | Delivered on: 3 February 1975 Satisfied on: 24 January 2012 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: 347 kensington high street, l/b of kensington & chelsea. Fully Satisfied |
18 August 1986 | Delivered on: 19 August 1986 Satisfied on: 3 August 1991 Persons entitled: Allied Dunbar & Company PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 thurloe square london SW7 T.no:- 243829. together with all buildings and erections thereon and all fixtures whatsoever now or 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 |
31 October 1985 | Delivered on: 7 November 1985 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: Flat 7 15 market street l/b of the city of westminster title no ngl 30597. Fully Satisfied |
31 July 1985 | Delivered on: 13 August 1985 Satisfied on: 24 January 2012 Persons entitled: T C B Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H fourth floor flat, 22 eaton place, london SW1 floating charge over & assignment of goodwill (see doc M55). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 July 1985 | Delivered on: 13 August 1985 Satisfied on: 24 January 2012 Persons entitled: T C B Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H third floor flat, 22 eaton place, london SW1 floating charge over undertaking and all property and assets present and future including & assignment of uncalled capital goodwill. (See doc M54). Fully Satisfied |
18 July 1985 | Delivered on: 30 July 1985 Satisfied on: 24 January 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 st. James's close, prince albert road, london NW8. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1985 | Delivered on: 23 July 1985 Satisfied on: 29 March 2012 Persons entitled: T.C.B. Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a flat 25 (on 7TH floor) of ambika house 9/11 portland place l/b of westminster. Floating charge on (see M52). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 April 1985 | Delivered on: 9 May 1985 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: 12 trevor street l/b of kensington & chelsea. Fully Satisfied |
6 March 1985 | Delivered on: 14 March 1985 Satisfied on: 24 January 2012 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: Flat 9 palace mansions london W.14. Fully Satisfied |
6 June 1984 | Delivered on: 11 June 1984 Satisfied on: 24 January 2012 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over f/h- rhodesia house 52 princess street and 102 bloom street, manchester. Title no:- la 361628 floating charge over undertaking and all property and assets present and future including goodwill. (See doc. M49). Fully Satisfied |
14 May 1984 | Delivered on: 17 May 1984 Satisfied on: 24 January 2012 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: L/H - flat 1 nos 1-50 palace mansions, hammersmith road london W14 title no:- ngl 483393. Fully Satisfied |
2 July 1973 | Delivered on: 13 July 1973 Satisfied on: 24 January 2012 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 & 13, penywern road london S.W.5. title no. Ngl 202673. Fully Satisfied |
10 October 1983 | Delivered on: 12 October 1983 Satisfied on: 24 January 2012 Persons entitled: T.C.B Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage a charge over the l/h flats k/a 26A and 27A northgate prince albert road st johns wood l/b of the city of westminster title nos ngl 243766 and ngl 243765 floating charge over all undertaking and all property and assets present and future (please see doc M47). Fully Satisfied |
4 July 1983 | Delivered on: 14 July 1983 Satisfied on: 24 January 2012 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: 58 park street, london W1. Title no:- LN52336 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1982 | Delivered on: 18 November 1982 Satisfied on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27A northgate prince albert road, st. Johns wood title nr ngl 243765. Fully Satisfied |
16 November 1982 | Delivered on: 18 November 1982 Satisfied on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 26A northgate prince albert road, st. Johns wood. Title no ngl 2437669. Fully Satisfied |
1 June 1981 | Delivered on: 5 June 1981 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: F/H 2 brompton square, london SW7 title no:- ngl 317165. Fully Satisfied |
28 April 1981 | Delivered on: 7 May 1981 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: L/H flat 2,4 audley square westminster title no ngl 308303. Fully Satisfied |
28 October 1980 | Delivered on: 30 October 1980 Persons entitled: Twentieth Century Banking Corporation LTD. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Benefit of charge dated 5/1/79 and registered on 17/1/79 coventry nos. 3 & 4 in the charges register. Title no:- ngl 317165 2 brompton square, london borough of kensington & chelsea. Fully Satisfied |
7 May 1980 | Delivered on: 9 May 1980 Satisfied on: 24 January 2012 Persons entitled: Twentieth Century Banking Corporation LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property sherborne court 180/186 cromwell road, london, SW5. Title no ngl 338089 fixed & floating charge on the undertaking and all property and assets present and future including goodwill book debts (see doc M37). Fully Satisfied |
21 December 1979 | Delivered on: 7 January 1980 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 20-3-79 between hills structures and foundations limited and the company relating to sharbourne court, cromwell road, S.W.5. londonborough kensington and chelsea. Fully Satisfied |
1 November 1979 | Delivered on: 5 November 1979 Satisfied on: 24 January 2012 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: L/H:- 27A northgate, london NW8. Fully Satisfied |
29 September 1971 | Delivered on: 4 October 1971 Satisfied on: 24 January 2012 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: 19-21 lexham gardens, kensington, london. W.8. Fully Satisfied |
20 April 2012 | Delivered on: 24 April 2012 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: £1,560,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 1 61 cadogan square london. Outstanding |
11 December 2023 | Confirmation statement made on 10 December 2023 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 January 2021 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
12 November 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
4 January 2018 | Change of details for Mr Domenico Tesei as a person with significant control on 22 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 January 2018 | Director's details changed for Mr Domenico Paolo Tesei on 14 December 2017 (2 pages) |
4 January 2018 | Change of details for Mr Domenico Tesei as a person with significant control on 22 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 January 2018 | Director's details changed for Mr Domenico Paolo Tesei on 14 December 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 4 April 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 4 April 2017 (9 pages) |
25 September 2017 | Total exemption small company accounts made up to 4 April 2016 (6 pages) |
25 September 2017 | Total exemption small company accounts made up to 4 April 2016 (6 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
7 January 2016 | Total exemption small company accounts made up to 4 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 4 April 2015 (6 pages) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
22 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
15 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
15 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
15 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
9 July 2014 | Termination of appointment of John Dempsey as a secretary (1 page) |
9 July 2014 | Termination of appointment of John Dempsey as a secretary (1 page) |
31 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
3 January 2014 | Total exemption small company accounts made up to 4 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 4 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 4 April 2013 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 October 2011 | Accounts for a small company made up to 5 April 2011 (7 pages) |
26 October 2011 | Accounts for a small company made up to 5 April 2011 (7 pages) |
26 October 2011 | Accounts for a small company made up to 5 April 2011 (7 pages) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Director's details changed for Mr Domenico Paolo Tesei on 1 December 2010 (2 pages) |
17 January 2011 | Secretary's details changed for John Francis Christopher Dempsey on 1 December 2010 (1 page) |
17 January 2011 | Secretary's details changed for John Francis Christopher Dempsey on 1 December 2010 (1 page) |
17 January 2011 | Director's details changed for Mr Domenico Paolo Tesei on 1 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Domenico Paolo Tesei on 1 December 2010 (2 pages) |
17 January 2011 | Secretary's details changed for John Francis Christopher Dempsey on 1 December 2010 (1 page) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
5 July 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 5 July 2010 (2 pages) |
27 May 2010 | Full accounts made up to 5 April 2009 (16 pages) |
27 May 2010 | Full accounts made up to 5 April 2009 (16 pages) |
27 May 2010 | Full accounts made up to 5 April 2009 (16 pages) |
5 May 2010 | Full accounts made up to 5 April 2008 (15 pages) |
5 May 2010 | Full accounts made up to 5 April 2008 (15 pages) |
5 May 2010 | Full accounts made up to 5 April 2008 (15 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
22 May 2008 | Full accounts made up to 5 April 2007 (15 pages) |
22 May 2008 | Full accounts made up to 5 April 2007 (15 pages) |
22 May 2008 | Full accounts made up to 5 April 2007 (15 pages) |
31 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
7 January 2008 | Full accounts made up to 5 April 2006 (16 pages) |
7 January 2008 | Full accounts made up to 5 April 2006 (16 pages) |
7 January 2008 | Full accounts made up to 5 April 2006 (16 pages) |
14 August 2007 | Return made up to 15/12/06; full list of members (2 pages) |
14 August 2007 | Return made up to 15/12/06; full list of members (2 pages) |
5 April 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
5 April 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
5 April 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
27 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
27 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
23 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
11 May 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
11 May 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
24 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
24 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
9 February 2005 | Delivery ext'd 3 mth 05/04/04 (2 pages) |
9 February 2005 | Delivery ext'd 3 mth 05/04/04 (2 pages) |
22 July 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
7 July 2004 | Return made up to 15/12/03; full list of members (6 pages) |
7 July 2004 | Return made up to 15/12/03; full list of members (6 pages) |
5 February 2004 | Delivery ext'd 3 mth 05/04/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 05/04/03 (1 page) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
18 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
18 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
4 February 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
4 February 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
8 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
7 February 2002 | Delivery ext'd 3 mth 05/04/01 (2 pages) |
7 February 2002 | Delivery ext'd 3 mth 05/04/01 (2 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Return made up to 15/12/00; full list of members (5 pages) |
12 January 2001 | Return made up to 15/12/00; full list of members (5 pages) |
4 July 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
21 January 2000 | Return made up to 15/12/99; full list of members
|
21 January 2000 | Return made up to 15/12/99; full list of members
|
23 November 1999 | Full accounts made up to 5 April 1998 (15 pages) |
23 November 1999 | Full accounts made up to 5 April 1998 (15 pages) |
23 November 1999 | Full accounts made up to 5 April 1998 (15 pages) |
4 February 1999 | Delivery ext'd 3 mth 05/04/98 (2 pages) |
4 February 1999 | Delivery ext'd 3 mth 05/04/98 (2 pages) |
3 February 1999 | Return made up to 15/12/98; full list of members (7 pages) |
3 February 1999 | Return made up to 15/12/98; full list of members (7 pages) |
11 May 1998 | Full accounts made up to 5 April 1997 (13 pages) |
11 May 1998 | Full accounts made up to 5 April 1997 (13 pages) |
11 May 1998 | Full accounts made up to 5 April 1997 (13 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Full accounts made up to 5 April 1996 (12 pages) |
19 February 1998 | Full accounts made up to 5 April 1995 (12 pages) |
19 February 1998 | Full accounts made up to 5 April 1995 (12 pages) |
19 February 1998 | Full accounts made up to 5 April 1995 (12 pages) |
19 February 1998 | Full accounts made up to 5 April 1996 (12 pages) |
19 February 1998 | Full accounts made up to 5 April 1996 (12 pages) |
28 January 1998 | Return made up to 15/12/97; no change of members (7 pages) |
28 January 1998 | Return made up to 15/12/97; no change of members (7 pages) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Full accounts made up to 5 April 1994 (13 pages) |
13 January 1998 | Full accounts made up to 5 April 1994 (13 pages) |
13 January 1998 | Full accounts made up to 5 April 1994 (13 pages) |
26 March 1997 | Full accounts made up to 5 April 1993 (14 pages) |
26 March 1997 | Full accounts made up to 5 April 1993 (14 pages) |
26 March 1997 | Full accounts made up to 5 April 1993 (14 pages) |
20 January 1997 | Return made up to 15/12/96; no change of members (7 pages) |
20 January 1997 | Return made up to 15/12/96; no change of members (7 pages) |
31 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
31 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
11 January 1994 | Particulars of mortgage/charge (3 pages) |
11 January 1994 | Particulars of mortgage/charge (3 pages) |
25 November 1992 | Particulars of mortgage/charge (7 pages) |
25 November 1992 | Particulars of mortgage/charge (7 pages) |
3 October 1991 | Particulars of mortgage/charge (5 pages) |
3 October 1991 | Particulars of mortgage/charge (5 pages) |
21 June 1991 | Particulars of mortgage/charge (3 pages) |
21 June 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Memorandum and Articles of Association (13 pages) |
28 March 1991 | Memorandum and Articles of Association (13 pages) |
25 September 1990 | Particulars of mortgage/charge (3 pages) |
25 September 1990 | Particulars of mortgage/charge (3 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
29 June 1989 | Particulars of mortgage/charge (4 pages) |
29 June 1989 | Particulars of mortgage/charge (4 pages) |
26 June 1989 | Particulars of mortgage/charge (3 pages) |
26 June 1989 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Particulars of mortgage/charge (3 pages) |
24 January 1989 | Particulars of mortgage/charge (3 pages) |
24 January 1989 | Particulars of mortgage/charge (3 pages) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
4 July 1988 | Particulars of mortgage/charge (3 pages) |
4 July 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1988 | Particulars of mortgage/charge (3 pages) |
19 January 1988 | Memorandum and Articles of Association (7 pages) |
19 January 1988 | Memorandum and Articles of Association (7 pages) |
16 December 1987 | Particulars of mortgage/charge (3 pages) |
16 December 1987 | Particulars of mortgage/charge (3 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
6 July 1987 | Particulars of mortgage/charge (3 pages) |
6 July 1987 | Particulars of mortgage/charge (3 pages) |
23 May 1987 | Particulars of mortgage/charge (3 pages) |
23 May 1987 | Particulars of mortgage/charge (3 pages) |
23 February 1987 | Particulars of mortgage/charge (3 pages) |
23 February 1987 | Particulars of mortgage/charge (3 pages) |
7 October 1986 | Particulars of mortgage/charge (3 pages) |
7 October 1986 | Particulars of mortgage/charge (3 pages) |
19 August 1986 | Particulars of mortgage/charge (3 pages) |
19 August 1986 | Particulars of mortgage/charge (3 pages) |
5 August 1971 | Incorporation (13 pages) |
5 August 1971 | Incorporation (13 pages) |