London
W1T 6LQ
Director Name | Mr Geoffrey Burns |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Secretary Name | Mr Geoffrey Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Robert Serlin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 6 Norfolk Crescent London W2 2PQ |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Mr I.h. Brecker 34.00% Ordinary |
---|---|
33 at £1 | Mr G. Burns 33.00% Ordinary |
33 at £1 | Ms J. Serlin 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,187,929 |
Cash | £1,698 |
Current Liabilities | £27,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
15 October 1986 | Delivered on: 27 October 1986 Satisfied on: 2 February 1996 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: Car park at the rear of katherine gardens dunstable street, ampthill, bedfordshire. Fully Satisfied |
---|---|
15 October 1986 | Delivered on: 27 October 1986 Satisfied on: 2 February 1996 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: Katherines gardens, dunstable street, ampthill, bedfordshire. Fully Satisfied |
23 November 1979 | Delivered on: 29 November 1979 Satisfied on: 2 February 1996 Persons entitled: Municipal Mutual Insurance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee together with all other sums as may be owing thereunder. Particulars: 59/60, fore street, trowbridge, wiltshire. Fully Satisfied |
8 June 1976 | Delivered on: 16 June 1976 Satisfied on: 2 February 1996 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: 53 canterbury road, folkestone, kent. Fully Satisfied |
19 July 1974 | Delivered on: 26 July 1974 Satisfied on: 2 February 1996 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: 228 london road hackbridge london borough of sutton. Fully Satisfied |
19 July 1974 | Delivered on: 26 July 1974 Satisfied on: 22 May 1997 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: 226, london road, hackbridge london borough of sutton. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 2 cecil square margate kent title number K106451. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 6 & 7 cecil square margate kent title number K528434. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at the guildhall 34A market hill framlingham suffolk. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 1-5 (inclusive) plaza parade rowlands road worthing sussex title number SX1743. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 4 sweets road kingswood in the county of avon title number AV140295. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 25 cecil square margate kent title number K685522. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 7 new street margate kent title number K190850. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 6 new street margate kent title number K180723. Fully Satisfied |
23 October 1997 | Delivered on: 8 November 1997 Satisfied on: 2 May 2003 Persons entitled: Standard Chartered Bank (C.I.) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 79 fortress road in the london borough of camden title number 366469. Fully Satisfied |
22 February 1991 | Delivered on: 1 March 1991 Satisfied on: 14 August 1999 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: 46-49 eastcastle street and 5 winsley street,london borough of city of westminster title no. Ngl 380584. Fully Satisfied |
22 February 1974 | Delivered on: 1 March 1974 Satisfied on: 2 February 1996 Persons entitled: Sheldon Finance Co. LTD Classification: Legal charge Secured details: Sterling pounds 15,000. Particulars: Shop 4 station parade romford essex together with 2 flats on 1ST & second floors. Fully Satisfied |
17 April 1990 | Delivered on: 24 April 1990 Satisfied on: 2 February 1996 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: Land lying to the west of dunstable street ampthill bedford title no bd 140170. Fully Satisfied |
9 February 1990 | Delivered on: 20 February 1990 Satisfied on: 14 August 1999 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: 25, cecil square, margate, kent part of title no: K595658. Fully Satisfied |
4 January 1990 | Delivered on: 12 January 1990 Satisfied on: 14 August 1999 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: Unit 4, sweets road, kingswood bristol title no av 140295. Fully Satisfied |
1 December 1989 | Delivered on: 14 December 1989 Satisfied on: 2 February 1996 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: 51-53 sedlescombe road south, st. Leonards on sea, east sussex title no. Ht 26526. Fully Satisfied |
1 December 1989 | Delivered on: 14 December 1989 Satisfied on: 2 February 1996 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: 8 beardell street, upper norwood, L.B. of lambeth title no sgl 295027. Fully Satisfied |
17 April 1989 | Delivered on: 26 April 1989 Satisfied on: 14 August 1999 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: The market place, market hall framlingham, suffolk. Fully Satisfied |
31 March 1989 | Delivered on: 21 April 1989 Satisfied on: 14 August 1999 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: The guildhall, framlingham, suffolk. Fully Satisfied |
14 March 1989 | Delivered on: 31 March 1989 Satisfied on: 2 February 1996 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: Uffington charles road, st leonards on sea east sussex title no mt 4793. Fully Satisfied |
11 January 1988 | Delivered on: 1 February 1988 Satisfied on: 14 August 1999 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: 2 cecil square, margate, and 6 & 7 new street, margate, kent. T/no's:- K106451, K180723 and K190850. Fully Satisfied |
29 September 1987 | Delivered on: 13 October 1987 Satisfied on: 14 August 1999 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 - 6/7 cecil square, margate, kent. T/n:- k 528434. Fully Satisfied |
17 October 1973 | Delivered on: 22 October 1973 Satisfied on: 14 August 1999 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: 79 fortess rd. London NW5. Fully Satisfied |
13 July 1987 | Delivered on: 17 July 1987 Satisfied on: 22 May 1997 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: 65/69 east road hackney london title no ngl 502445. Fully Satisfied |
13 July 1987 | Delivered on: 17 July 1987 Satisfied on: 22 May 1997 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: 20 and 22 vestry street L.B. of hackney. T/no. Egl 159227. Fully Satisfied |
13 July 1987 | Delivered on: 17 July 1987 Satisfied on: 22 May 1997 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: 71 & 73 east road L.B. of hackney. T/no. Ngl 502446. Fully Satisfied |
27 March 1987 | Delivered on: 6 April 1987 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: 59 fore street trowbridge wiltshire. Fully Satisfied |
16 March 1987 | Delivered on: 1 April 1987 Satisfied on: 4 February 1992 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: 15 sandford lane kennington oxford oxfordshire title no bk 60828. Fully Satisfied |
16 March 1987 | Delivered on: 1 April 1987 Satisfied on: 14 August 1999 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: 20 and 22 vestry street hackney london ttile no egl 159227. Fully Satisfied |
16 March 1987 | Delivered on: 1 April 1987 Satisfied on: 14 August 1999 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: 65/69 east road hackney london title no. Ngl 502445. Fully Satisfied |
16 March 1987 | Delivered on: 1 April 1987 Satisfied on: 14 August 1999 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: 1-5 plaza parade rowlands road worthing west sussex title no sx 1743. Fully Satisfied |
16 March 1987 | Delivered on: 1 April 1987 Satisfied on: 2 February 1996 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 water lane totten southampton hampshire title no hp 296354. Fully Satisfied |
16 March 1987 | Delivered on: 1 April 1987 Satisfied on: 14 August 1999 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: 71 & 73 east road hackney london title no ngl 502446. Fully Satisfied |
14 June 1973 | Delivered on: 20 June 1973 Satisfied on: 14 August 1999 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: 224-262 (even nos) green lancs; palmers green london N.13, title no mx 410887. Fully Satisfied |
13 September 2000 | Delivered on: 30 September 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge and assignment Secured details: All monies and liabilities from time to time owing by revelwood limited to the chargee pursuant to a legal charge of even date. Particulars: Full title guarantee by way of first equitable charge as a continuing security for the payment and discharge of the secured sums all present and future equitable estates rights titles claims and interests from time to time in the freehold property known as 21 foley street london W1 in the city of westminster t/no: 268035 the rent and profits and proceeds of sale thereof all monieswhatsoever arising from or in connection with the property. Outstanding |
13 September 2000 | Delivered on: 30 September 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies and liabilities from time to time owing by revelwood limited to the chargee pursuant to a legal charge of even date. Particulars: With full title guarantee charges all the shares of the borrower from time to time issued to, or beneficially owned by the company ("the shares") to the bank by way of a first fixed charge and agrees to mortgage and charge to the bank all dividends paid or payable after the date hereof on all or any of the shares and all stocks, shares securities (and the dividends or interest thereon), rights, moneys or property accruing or offered at any time by way of redemption, bonus, preference, option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares and undertakes to deposit forthwith with the bank and in such manner as the bank may direct all bearer instruments, share certificates and other documents in respect of the shares and all rights, assets or property referred to in respect of the shares ("the security assets") and share transfer forms in blank in respect of the security assets and share transfer forms in blank in respect of any registered shares. Outstanding |
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 November 2022 | Satisfaction of charge 41 in full (1 page) |
22 November 2022 | All of the property or undertaking has been released and no longer forms part of charge 41 (2 pages) |
22 November 2022 | Satisfaction of charge 40 in full (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
12 May 2022 | Resolutions
|
12 May 2022 | Memorandum and Articles of Association (25 pages) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
21 July 2021 | Director's details changed for Mr Irving Howard Brecker on 10 November 2020 (2 pages) |
21 July 2021 | Director's details changed for Mr Geoffrey Burns on 10 November 2020 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 November 2020 | Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 29/30 Fitzroy Square London W1T 6LQ on 10 November 2020 (1 page) |
11 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
24 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
10 October 2016 | Elect to keep the secretaries register information on the public register (1 page) |
10 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
10 October 2016 | Elect to keep the secretaries register information on the public register (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
10 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
10 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
10 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
23 August 2015 | Secretary's details changed for Mr Geoffrey Burns on 30 September 2014 (1 page) |
23 August 2015 | Secretary's details changed for Mr Geoffrey Burns on 30 September 2014 (1 page) |
23 August 2015 | Director's details changed for Mr Geoffrey Burns on 30 September 2014 (2 pages) |
23 August 2015 | Director's details changed for Mr Geoffrey Burns on 30 September 2014 (2 pages) |
21 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
27 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Director's details changed for Mr Irving Howard Brecker on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr Geoffrey Burns on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Geoffrey Burns on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr Irving Howard Brecker on 10 October 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 March 2008 | Prev sho from 31/05/2007 to 31/03/2007 (1 page) |
18 March 2008 | Prev sho from 31/05/2007 to 31/03/2007 (1 page) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 October 2003 | Return made up to 10/10/03; no change of members (7 pages) |
22 October 2003 | Return made up to 10/10/03; no change of members (7 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members
|
15 October 2002 | Return made up to 10/10/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
8 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
8 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
23 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
20 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
30 December 1996 | Return made up to 10/10/96; full list of members
|
30 December 1996 | Return made up to 10/10/96; full list of members
|
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Return made up to 10/10/95; no change of members (4 pages) |
20 December 1995 | Return made up to 10/10/95; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
20 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
6 March 1973 | Incorporation (16 pages) |