London
NW3 4YB
Director Name | Mrs Susan Francis Laniado |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(39 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mrs Lesley Khalastchi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mr Paul Gubbay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Praed Street London W2 1NJ |
Secretary Name | Sri Zainuddin |
---|---|
Status | Current |
Appointed | 01 March 2021(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Beverley Regina Laniado |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | Vale House 11 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Sophie Laniado |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Heath Mansions London NW3 6SL |
Director Name | Peter Laniado |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Student |
Correspondence Address | 5 Heath Mansions London NW3 6SL |
Director Name | Natalie Laniado |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Student |
Correspondence Address | Vale House 11 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Matthew Laniado |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Student |
Correspondence Address | 5 Heath Mansions London NW3 6SL |
Director Name | Joseph Laniado |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Student |
Correspondence Address | 5 Heath Mansions London NW3 6SL |
Director Name | Mr Henry Laniado |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heath Mansions London NW3 6SL |
Director Name | Harriett Laniado |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Student |
Correspondence Address | Vale House 11 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Lesley Khalastchi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1991) |
Role | Estate Agent |
Correspondence Address | Copsale Court Copsale Horsham Sussex RH13 6QS |
Director Name | Anthony Khalastchi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1991) |
Role | Property Consultant |
Correspondence Address | Copsale Court Copsale Horsham Sussex RH13 6QS |
Director Name | Mr Robert Gubbay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ennismore Gardens London SW7 1AD |
Director Name | Mr Paul Gubbay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Solicitor |
Correspondence Address | 4 Roland Mansions London SW7 4NP |
Director Name | Jeffrey Gubbay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Art Dealer |
Correspondence Address | 59 Ennismore Gardens London SW7 1AJ |
Director Name | Mr Claude Gubbay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Flat 4 30 Ennismore Gardens London SW7 1AD |
Secretary Name | Mrs Edith Gubbay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2002) |
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(28 years, 3 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 January 2002(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 November 2014) |
Role | Manager |
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 | Resigned |
Appointed | 21 February 2006(33 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ennismore Gardens London SW7 1AD |
Director Name | Mr Terry Lim |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(33 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Horton Avenue London NW2 2RY |
Director Name | Ms Beverley Regina Laniado |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(38 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brooklands Drive Goostrey Crewe Cheshire CW4 8JB |
Secretary Name | Mr Joseph Gubbay |
---|---|
Status | Resigned |
Appointed | 26 November 2014(42 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(44 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 |
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 |
80 at £1 | Beverley Laniado 8.00% Ordinary |
---|---|
80 at £1 | Harriet Laniado 8.00% Ordinary |
80 at £1 | Natalie Laniado 8.00% Ordinary |
60 at £1 | Joseph Laniado 6.00% Ordinary |
60 at £1 | Matthew Laniado 6.00% Ordinary |
60 at £1 | Peter Laniado 6.00% Ordinary |
60 at £1 | Sophie Laniado 6.00% Ordinary |
100 at £1 | Edith Gubbay 10.00% Ordinary |
100 at £1 | Jeffrey Gubbay 10.00% Ordinary |
100 at £1 | Lesley Khalastchi 10.00% Ordinary |
100 at £1 | Mr Claude Gubbay 10.00% Ordinary |
100 at £1 | Paul Gubbay 10.00% Ordinary |
10 at £1 | Henry Laniado 1.00% Ordinary |
10 at £1 | Susan Laniado 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,129,510 |
Cash | £322,517 |
Current Liabilities | £42,020 |
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 | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
2 November 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 |
14 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
26 July 2019 | Cessation of Paul Gubbay as a person with significant control on 26 July 2019 (1 page) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 July 2019 | Cessation of Henry Laniado as a person with significant control on 26 July 2019 (1 page) |
16 July 2019 | Cessation of Robert Gubbay as a person with significant control on 4 April 2019 (1 page) |
15 July 2019 | Cessation of Robert Gubbay as a person with significant control on 4 April 2019 (1 page) |
18 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 July 2017 | Notification of Henry Laniado as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Robert Gubbay as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Robert Gubbay as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Paul Gubbay as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Henry Laniado as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Paul Gubbay as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Joseph Gubbay as a secretary on 10 April 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 | Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
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) |
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) |
15 July 2014 | Secretary's details changed for Mr Terry Lim on 10 July 2014 (1 page) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Mr Terry Lim on 10 July 2014 (1 page) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 March 2013 | Appointment of Mr Paul Gubbay as a director (2 pages) |
15 March 2013 | Appointment of Mrs Lesley Khalastchi as a director (2 pages) |
15 March 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
15 March 2013 | Appointment of Mrs Lesley Khalastchi as a director (2 pages) |
15 March 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
15 March 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
15 March 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
15 March 2013 | Appointment of Mr Paul Gubbay as a director (2 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Director's details changed for Mrs Susan Francis Laniado on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Susan Francis Laniado on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Susan Francis Laniado on 1 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 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) |
7 November 2011 | Appointment of Mrs Susan Francis Laniado as a director (2 pages) |
7 November 2011 | Appointment of Mrs Susan Francis Laniado as a director (2 pages) |
7 November 2011 | Termination of appointment of Beverley Laniado as a director (1 page) |
7 November 2011 | Termination of appointment of Beverley Laniado as a director (1 page) |
24 August 2011 | Full accounts made up to 30 November 2010 (13 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (13 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 November 2010 | Appointment of Ms Beverley Regina Laniado as a director (2 pages) |
23 November 2010 | Appointment of Ms Beverley Regina Laniado as a director (2 pages) |
22 November 2010 | Termination of appointment of Henry Laniado as a director (1 page) |
22 November 2010 | Termination of appointment of Henry Laniado as a director (1 page) |
21 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
14 July 2010 | Director's details changed for Henry Laniado on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Diane Laniado on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Henry Laniado on 1 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Director's details changed for Henry Laniado on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Diane Laniado on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Diane Laniado on 1 July 2010 (2 pages) |
17 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
17 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
14 July 2009 | Director's change of particulars / edith gubbay / 01/03/2009 (2 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (8 pages) |
14 July 2009 | Director's change of particulars / robert gubbay / 01/03/2009 (2 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (8 pages) |
14 July 2009 | Director's change of particulars / edith gubbay / 01/03/2009 (2 pages) |
14 July 2009 | Director's change of particulars / robert gubbay / 01/03/2009 (2 pages) |
14 August 2008 | Return made up to 13/07/08; full list of members (8 pages) |
14 August 2008 | Return made up to 13/07/08; full list of members (8 pages) |
21 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
21 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 13/07/06; full list of members (5 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 13/07/06; full list of members (5 pages) |
18 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 2ND floor 7 praed street london W2 1NJ (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 2ND floor 7 praed street london W2 1NJ (1 page) |
18 May 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
18 May 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members (11 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members (11 pages) |
26 May 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
26 May 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
10 November 2004 | Particulars of mortgage/charge (9 pages) |
10 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Return made up to 13/07/04; full list of members (11 pages) |
23 July 2004 | Return made up to 13/07/04; full list of members (11 pages) |
8 July 2004 | Full accounts made up to 30 November 2003 (11 pages) |
8 July 2004 | Full accounts made up to 30 November 2003 (11 pages) |
25 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
25 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (11 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (11 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Secretary's particulars changed (1 page) |
1 October 2002 | Full accounts made up to 30 November 2001 (11 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (11 pages) |
15 July 2002 | Return made up to 13/07/02; full list of members
|
15 July 2002 | Return made up to 13/07/02; full list of members
|
14 May 2002 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
18 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
18 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 July 2001 | Return made up to 13/07/01; full list of members (11 pages) |
12 July 2001 | Return made up to 13/07/01; full list of members (11 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (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) |
25 July 2000 | Return made up to 13/07/00; full list of members
|
25 July 2000 | Return made up to 13/07/00; full list of members
|
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) |
15 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
15 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (9 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (9 pages) |
13 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 29A ennismore gardens london SW7 1AD (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 29A ennismore gardens london SW7 1AD (1 page) |
16 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
11 July 1996 | Return made up to 13/07/96; full list of members (5 pages) |
11 July 1996 | Return made up to 13/07/96; full list of members (5 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (8 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (8 pages) |
5 July 1995 | Return made up to 13/07/95; no change of members (6 pages) |
5 July 1995 | Return made up to 13/07/95; no change of members (6 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1991 | Accounts for a small company made up to 30 November 1990 (5 pages) |
10 September 1991 | Accounts for a small company made up to 30 November 1990 (5 pages) |
6 February 1987 | Accounts for a small company made up to 30 November 1985 (4 pages) |
16 October 1972 | Incorporation (13 pages) |
16 October 1972 | Incorporation (13 pages) |