Company NamePeachgrove Limited
Company StatusActive
Company Number01076846
CategoryPrivate Limited Company
Incorporation Date16 October 1972(51 years, 6 months ago)

Business Activity

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

Directors

Director NameDiane Laniado
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(33 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Chalcot Gardens
London
NW3 4YB
Director NameMrs Susan Francis Laniado
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(39 years after company formation)
Appointment Duration12 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMrs Lesley Khalastchi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(40 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(40 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ
Secretary NameSri Zainuddin
StatusCurrent
Appointed01 March 2021(48 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameBeverley Regina Laniado
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressVale House 11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameSophie Laniado
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressFlat 5 Heath Mansions
London
NW3 6SL
Director NamePeter Laniado
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleStudent
Correspondence Address5 Heath Mansions
London
NW3 6SL
Director NameNatalie Laniado
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleStudent
Correspondence AddressVale House 11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMatthew Laniado
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleStudent
Correspondence Address5 Heath Mansions
London
NW3 6SL
Director NameJoseph Laniado
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleStudent
Correspondence Address5 Heath Mansions
London
NW3 6SL
Director NameMr Henry Laniado
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heath Mansions
London
NW3 6SL
Director NameHarriett Laniado
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleStudent
Correspondence AddressVale House 11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameLesley Khalastchi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 September 1991)
RoleEstate Agent
Correspondence AddressCopsale Court
Copsale
Horsham
Sussex
RH13 6QS
Director NameAnthony Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 September 1991)
RoleProperty Consultant
Correspondence AddressCopsale Court
Copsale
Horsham
Sussex
RH13 6QS
Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ennismore Gardens
London
SW7 1AD
Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleSolicitor
Correspondence Address4 Roland Mansions
London
SW7 4NP
Director NameJeffrey Gubbay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleArt Dealer
Correspondence Address59 Ennismore Gardens
London
SW7 1AJ
Director NameMr Claude Gubbay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 4 30 Ennismore Gardens
London
SW7 1AD
Secretary NameMrs Edith Gubbay
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2002)
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(28 years, 3 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 January 2002(29 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMrs Edith Gubbay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(33 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ennismore Gardens
London
SW7 1AD
Director NameMr Terry Lim
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(33 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Horton Avenue
London
NW2 2RY
Director NameMs Beverley Regina Laniado
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(38 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brooklands Drive
Goostrey
Crewe
Cheshire
CW4 8JB
Secretary NameMr Joseph Gubbay
StatusResigned
Appointed26 November 2014(42 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(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ

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

Shareholders

80 at £1Beverley Laniado
8.00%
Ordinary
80 at £1Harriet Laniado
8.00%
Ordinary
80 at £1Natalie Laniado
8.00%
Ordinary
60 at £1Joseph Laniado
6.00%
Ordinary
60 at £1Matthew Laniado
6.00%
Ordinary
60 at £1Peter Laniado
6.00%
Ordinary
60 at £1Sophie Laniado
6.00%
Ordinary
100 at £1Edith Gubbay
10.00%
Ordinary
100 at £1Jeffrey Gubbay
10.00%
Ordinary
100 at £1Lesley Khalastchi
10.00%
Ordinary
100 at £1Mr Claude Gubbay
10.00%
Ordinary
100 at £1Paul Gubbay
10.00%
Ordinary
10 at £1Henry Laniado
1.00%
Ordinary
10 at £1Susan Laniado
1.00%
Ordinary

Financials

Year2014
Net Worth£5,129,510
Cash£322,517
Current Liabilities£42,020

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 Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

2 November 2004Delivered on: 10 November 2004
Satisfied on: 7 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 7E lyntonia house 7 to 13 (odd numbers) praed street in the london borough of city of westminster t/n NGL332821 l/h land being 7F lyntonia house 7 to 13 (odd numbers) praed street in the london borough of city of westminster t/n NGL333624. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
3 May 2002Delivered on: 14 May 2002
Satisfied on: 7 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All 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: By way of legal mortgage 138 and 139 marine parade brighton in brighton district and the county of east sussex t/n-SX151832. F/h 96 westbourne grove paddington in the L.B. of the city of westminster t/n-LN99025 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery on the property,. See the mortgage charge document for full details.
Fully Satisfied
3 May 2002Delivered on: 14 May 2002
Satisfied on: 7 April 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All 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: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 June 1995Delivered on: 28 June 1995
Satisfied on: 8 November 2004
Persons entitled: Merita Bank LTD

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 96 westbourne grove and 28A hereford road london W2 t/n LN99025 with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, assigns all rents in respect of the property all right title and interest in and to any proceeds of any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 June 1995Delivered on: 28 June 1995
Satisfied on: 8 November 2004
Persons entitled: Merita Bank LTD

Classification: Charge on bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including without limitation, under a facility letter dated 9 december 1994).
Particulars: First fixed charge and assignment all rights title and interest in and to all monies standing to the credit of all and any current and future bank accounts. See the mortgage charge document for full details.
Fully Satisfied
12 June 1990Delivered on: 13 June 1990
Satisfied on: 8 November 2004
Persons entitled: Credit Lyonnais Bank Nederland N.V.

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 96 westbourne grove, london W2 (including 28A hereford mews) title no. Ln 99025.
Fully Satisfied
22 November 1989Delivered on: 5 December 1989
Satisfied on: 30 March 2002
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: 138-139 marine parade, brighton, east sussex. Title no. Sx 151832.
Fully Satisfied
20 February 1987Delivered on: 13 March 1987
Satisfied on: 6 May 1995
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: 9 portobello road notting hill, l/b of kensington and chelsea. T. no:- ln 152687.
Fully Satisfied
27 February 1984Delivered on: 8 March 1984
Satisfied on: 13 June 1990
Persons entitled: Standard Chartered Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all f/h and l/h properties present & future tog. With all bldgs. Fixtures (inc. Trade fixtures) fixed plant & machinery. All book debts & other debts due or owing to the company present & future. (See doc. M37).
Fully Satisfied

Filing History

14 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
26 July 2019Cessation of Paul Gubbay as a person with significant control on 26 July 2019 (1 page)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 July 2019Cessation of Henry Laniado as a person with significant control on 26 July 2019 (1 page)
16 July 2019Cessation of Robert Gubbay as a person with significant control on 4 April 2019 (1 page)
15 July 2019Cessation of Robert Gubbay as a person with significant control on 4 April 2019 (1 page)
18 July 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 July 2017Notification of Henry Laniado as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Robert Gubbay as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Robert Gubbay as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Paul Gubbay as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Henry Laniado as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Paul Gubbay as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
10 April 2017Termination of appointment of Joseph Gubbay as a secretary on 10 April 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 2017Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(8 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(8 pages)
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)
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)
15 July 2014Secretary's details changed for Mr Terry Lim on 10 July 2014 (1 page)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
15 July 2014Secretary's details changed for Mr Terry Lim on 10 July 2014 (1 page)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
18 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 March 2013Appointment of Mr Paul Gubbay as a director (2 pages)
15 March 2013Appointment of Mrs Lesley Khalastchi as a director (2 pages)
15 March 2013Termination of appointment of Robert Gubbay as a director (1 page)
15 March 2013Appointment of Mrs Lesley Khalastchi as a director (2 pages)
15 March 2013Termination of appointment of Edith Gubbay as a director (1 page)
15 March 2013Termination of appointment of Robert Gubbay as a director (1 page)
15 March 2013Termination of appointment of Edith Gubbay as a director (1 page)
15 March 2013Appointment of Mr Paul Gubbay as a director (2 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
17 July 2012Director's details changed for Mrs Susan Francis Laniado on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mrs Susan Francis Laniado on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mrs Susan Francis Laniado on 1 June 2012 (2 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 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)
7 November 2011Appointment of Mrs Susan Francis Laniado as a director (2 pages)
7 November 2011Appointment of Mrs Susan Francis Laniado as a director (2 pages)
7 November 2011Termination of appointment of Beverley Laniado as a director (1 page)
7 November 2011Termination of appointment of Beverley Laniado as a director (1 page)
24 August 2011Full accounts made up to 30 November 2010 (13 pages)
24 August 2011Full accounts made up to 30 November 2010 (13 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 November 2010Appointment of Ms Beverley Regina Laniado as a director (2 pages)
23 November 2010Appointment of Ms Beverley Regina Laniado as a director (2 pages)
22 November 2010Termination of appointment of Henry Laniado as a director (1 page)
22 November 2010Termination of appointment of Henry Laniado as a director (1 page)
21 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
21 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
14 July 2010Director's details changed for Henry Laniado on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Diane Laniado on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Henry Laniado on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
14 July 2010Director's details changed for Henry Laniado on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Diane Laniado on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Diane Laniado on 1 July 2010 (2 pages)
17 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
17 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
14 July 2009Director's change of particulars / edith gubbay / 01/03/2009 (2 pages)
14 July 2009Return made up to 13/07/09; full list of members (8 pages)
14 July 2009Director's change of particulars / robert gubbay / 01/03/2009 (2 pages)
14 July 2009Return made up to 13/07/09; full list of members (8 pages)
14 July 2009Director's change of particulars / edith gubbay / 01/03/2009 (2 pages)
14 July 2009Director's change of particulars / robert gubbay / 01/03/2009 (2 pages)
14 August 2008Return made up to 13/07/08; full list of members (8 pages)
14 August 2008Return made up to 13/07/08; full list of members (8 pages)
21 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
21 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
9 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
17 July 2007Return made up to 13/07/07; full list of members (5 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 13/07/07; full list of members (5 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 13/07/06; full list of members (5 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 13/07/06; full list of members (5 pages)
18 July 2006Director's particulars changed (1 page)
17 July 2006Registered office changed on 17/07/06 from: 2ND floor 7 praed street london W2 1NJ (1 page)
17 July 2006Registered office changed on 17/07/06 from: 2ND floor 7 praed street london W2 1NJ (1 page)
18 May 2006Accounts for a small company made up to 30 November 2005 (7 pages)
18 May 2006Accounts for a small company made up to 30 November 2005 (7 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
26 July 2005Return made up to 13/07/05; full list of members (11 pages)
26 July 2005Return made up to 13/07/05; full list of members (11 pages)
26 May 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
26 May 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
10 November 2004Particulars of mortgage/charge (9 pages)
10 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Return made up to 13/07/04; full list of members (11 pages)
23 July 2004Return made up to 13/07/04; full list of members (11 pages)
8 July 2004Full accounts made up to 30 November 2003 (11 pages)
8 July 2004Full accounts made up to 30 November 2003 (11 pages)
25 September 2003Full accounts made up to 30 November 2002 (12 pages)
25 September 2003Full accounts made up to 30 November 2002 (12 pages)
6 August 2003Return made up to 13/07/03; full list of members (11 pages)
6 August 2003Return made up to 13/07/03; full list of members (11 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003Secretary's particulars changed (1 page)
1 October 2002Full accounts made up to 30 November 2001 (11 pages)
1 October 2002Full accounts made up to 30 November 2001 (11 pages)
15 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
15 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
14 May 2002Particulars of mortgage/charge (7 pages)
14 May 2002Particulars of mortgage/charge (7 pages)
14 May 2002Particulars of mortgage/charge (7 pages)
14 May 2002Particulars of mortgage/charge (7 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 July 2001Return made up to 13/07/01; full list of members (11 pages)
12 July 2001Return made up to 13/07/01; full list of members (11 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (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)
25 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(10 pages)
25 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(10 pages)
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)
15 July 1999Return made up to 13/07/99; full list of members (7 pages)
15 July 1999Return made up to 13/07/99; full list of members (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (9 pages)
1 October 1998Full accounts made up to 30 November 1997 (9 pages)
13 July 1998Return made up to 13/07/98; full list of members (6 pages)
13 July 1998Return made up to 13/07/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
29 September 1997Registered office changed on 29/09/97 from: 29A ennismore gardens london SW7 1AD (1 page)
29 September 1997Registered office changed on 29/09/97 from: 29A ennismore gardens london SW7 1AD (1 page)
16 July 1997Return made up to 13/07/97; no change of members (4 pages)
16 July 1997Return made up to 13/07/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 November 1995 (8 pages)
1 October 1996Full accounts made up to 30 November 1995 (8 pages)
11 July 1996Return made up to 13/07/96; full list of members (5 pages)
11 July 1996Return made up to 13/07/96; full list of members (5 pages)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)
5 July 1995Return made up to 13/07/95; no change of members (6 pages)
5 July 1995Return made up to 13/07/95; no change of members (6 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1991Accounts for a small company made up to 30 November 1990 (5 pages)
10 September 1991Accounts for a small company made up to 30 November 1990 (5 pages)
6 February 1987Accounts for a small company made up to 30 November 1985 (4 pages)
16 October 1972Incorporation (13 pages)
16 October 1972Incorporation (13 pages)