London
W14 0QL
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Secretary Name | Mr Edward Azouz |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Director Name | Joshua Azouz |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(44 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Theatre Director/Playwright |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QL |
Director Name | Mr Aron Azouz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(44 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QN |
Director Name | Theodore Azouz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(44 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QL |
Director Name | Ms Limor Hannah Azouz |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(44 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QL |
Director Name | Sharon Gaye Azouz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 11 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Telephone | 020 76164500 |
---|---|
Telephone region | London |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
87 at £1 | Edward Azouz 50.00% Ordinary |
---|---|
87 at £1 | Jeffrey Azouz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,132,373 |
Cash | £483,525 |
Current Liabilities | £4,541,748 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
4 May 1984 | Delivered on: 14 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 30 balfern grove, chiswick london W4 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 May 1982 | Delivered on: 17 May 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 198 richmond road, kingston, surrey. Title no. Sgl 338620. Outstanding |
8 April 1982 | Delivered on: 15 April 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185, shoreditch high st., London E.1. title no ln 169889. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 2023 | Delivered on: 22 April 2023 Persons entitled: Nss Trustees Limited Jeffrey Azouz Edward Azouz Classification: A registered charge Particulars: None. Outstanding |
9 August 2016 | Delivered on: 10 August 2016 Persons entitled: Nss Trustees Limited Jeffrey Azouz Edward Azouz Nss Trustees Limited Jeffrey Azouz Edward Azouz Classification: A registered charge Particulars: 1,484 ordinary shares of £1 each in the issued share capital of A. R. & V. investments limited. Outstanding |
5 February 2007 | Delivered on: 6 February 2007 Persons entitled: Edward Azouz, Jeffrey Azouz and Sharon Azouz and Nss Trustees Limited Classification: Charge over shares Secured details: £2,500,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over 1,484 ordinary shares in A.R. & v investments limited. Outstanding |
1 October 2003 | Delivered on: 2 October 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Deed of consent and charge Secured details: All monies due or to become due from theorymaster limited and by the mortgagor to the chargee. Particulars: All the company's beneficial right title and interest in the f/h property k/a 27 aberdare gardens london NW6. Outstanding |
1 October 2003 | Delivered on: 2 October 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Deed of consent and charge Secured details: All monies due or to become due from theorymaster limited and by the mortgagor to the chargee. Particulars: All the company's beneficial right title and interest in the l/h property k/a flat 2, 27 aberdare gardens london NW6. Outstanding |
28 March 1995 | Delivered on: 3 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a hollybush house 30 ferncroft avenue hampstead l/b of camden t/no 102319 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 January 1995 | Delivered on: 30 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from packamist limited (the "principal debtor") to the chargee on any account whatsoever. Particulars: Burrells wharf, 242-246 westferry road, london borough of tower hamlets. Outstanding |
3 May 1989 | Delivered on: 9 May 1989 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: Garford works garford street L.B. of tower hamlets title no ngl 406684. Outstanding |
6 January 1989 | Delivered on: 24 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44,45 & 46 the grove and 83,84 & edwin street gravesend kent and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1988 | Delivered on: 3 October 1988 Persons entitled: Lloyds 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 on north east side of walsall road, perry barr, birmingham W. midlands title no. Wm 195944 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1987 | Delivered on: 5 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31, bath road, bedford park chiswick L.B. of hounslow t/no. Mx 330458 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 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: 8 abbotsbury road marden. London borough of merton. Outstanding |
25 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: 12 abbotsbury road morden. London borough of merton. Outstanding |
25 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: 10 abbotsbury road morden london borough of merton. Outstanding |
6 February 1987 | Delivered on: 13 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75,75A & 76 high street gravensend kent.title no k 297941 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 November 1986 | Delivered on: 14 November 1986 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 birchington road, london borough of horingey. Title no. Mx 425722. Outstanding |
2 October 1986 | Delivered on: 8 October 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - land and building known as 21 daleham gardens, camden, london. Title no. 222678 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1986 | Delivered on: 2 April 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1384, 1384A, 1384B and 1386 london road norbury croydon london. Title no. Sy 297937. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1985 | Delivered on: 27 December 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 crown road twiderham, middlesex title no mx 243666 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 October 1985 | Delivered on: 24 October 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 eardley crescent. Earls court london SW5 london. T/no. Ln 162178 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 1985 | Delivered on: 22 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 kensington church stret london W. 8. t/n 278602. and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 November 1981 | Delivered on: 26 November 1981 Persons entitled: David Sassdow & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold. 867, harrow road hammersmith. Title no:- 273675. l/hold. 1 & 1A, the quadrant, willisden. Title no:- mx 211600 f/hold. 198, upper richmond road title no:- sgl 5406 & all buildings & fixtures. Fully Satisfied |
8 September 1981 | Delivered on: 15 September 1981 Satisfied on: 8 August 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, b stanbridge road london SW15. Fully Satisfied |
10 September 1981 | Delivered on: 15 September 1981 Satisfied on: 8 August 2016 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee. Particulars: 24, gladwyn road, london SW15. Fully Satisfied |
19 June 1981 | Delivered on: 24 June 1981 Satisfied on: 8 August 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183 and 184 shoreditch high street, london, E1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 2003 | Delivered on: 8 April 2003 Satisfied on: 31 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests 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: The f/h and l/h property known as cambrian and cymric buildings and adjoining car park at west bute street, cardiff t/nos WA254142, WA335095, WA24612 and WA817459. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Persons entitled: Italian International 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 - land and buildings on the east and west sides of greyisine road watford, hertfordshire title no hd 69312. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1981 | Delivered on: 27 April 1981 Satisfied on: 8 August 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 wimbledon park road london borough of wandsworth title no. Sgl 308149. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1979 | Delivered on: 5 September 1979 Satisfied on: 8 August 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, abbeville road, london SW4. Title no. Sgl 273148. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 2021 | Director's details changed for Mr Edward Azouz on 23 December 2020 (2 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
14 February 2020 | Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 March 2018 | Appointment of Aron Azouz as a director on 28 February 2018 (2 pages) |
16 March 2018 | Appointment of Theodore Azouz as a director on 28 February 2018 (2 pages) |
16 March 2018 | Appointment of Joshua Azouz as a director on 28 February 2018 (2 pages) |
16 March 2018 | Appointment of Limor Hannah Azouz as a director on 28 February 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
10 August 2016 | Registration of charge 011021630031, created on 9 August 2016 (14 pages) |
10 August 2016 | Registration of charge 011021630031, created on 9 August 2016 (14 pages) |
8 August 2016 | Satisfaction of charge 7 in full (1 page) |
8 August 2016 | Satisfaction of charge 28 in full (1 page) |
8 August 2016 | Satisfaction of charge 17 in full (1 page) |
8 August 2016 | Satisfaction of charge 15 in full (1 page) |
8 August 2016 | Satisfaction of charge 5 in full (1 page) |
8 August 2016 | Satisfaction of charge 26 in full (2 pages) |
8 August 2016 | Satisfaction of charge 23 in full (1 page) |
8 August 2016 | Satisfaction of charge 17 in full (1 page) |
8 August 2016 | Satisfaction of charge 28 in full (1 page) |
8 August 2016 | Satisfaction of charge 15 in full (1 page) |
8 August 2016 | Satisfaction of charge 9 in full (1 page) |
8 August 2016 | Satisfaction of charge 12 in full (1 page) |
8 August 2016 | Satisfaction of charge 29 in full (1 page) |
8 August 2016 | Satisfaction of charge 2 in full (1 page) |
8 August 2016 | Satisfaction of charge 24 in full (1 page) |
8 August 2016 | Satisfaction of charge 18 in full (1 page) |
8 August 2016 | Satisfaction of charge 8 in full (1 page) |
8 August 2016 | Satisfaction of charge 11 in full (1 page) |
8 August 2016 | Satisfaction of charge 10 in full (1 page) |
8 August 2016 | Satisfaction of charge 14 in full (1 page) |
8 August 2016 | Satisfaction of charge 26 in full (2 pages) |
8 August 2016 | Satisfaction of charge 11 in full (1 page) |
8 August 2016 | Satisfaction of charge 12 in full (1 page) |
8 August 2016 | Satisfaction of charge 2 in full (1 page) |
8 August 2016 | Satisfaction of charge 10 in full (1 page) |
8 August 2016 | Satisfaction of charge 16 in full (1 page) |
8 August 2016 | Satisfaction of charge 24 in full (1 page) |
8 August 2016 | Satisfaction of charge 25 in full (1 page) |
8 August 2016 | Satisfaction of charge 22 in full (2 pages) |
8 August 2016 | Satisfaction of charge 3 in full (1 page) |
8 August 2016 | Satisfaction of charge 29 in full (1 page) |
8 August 2016 | Satisfaction of charge 23 in full (1 page) |
8 August 2016 | Satisfaction of charge 16 in full (1 page) |
8 August 2016 | Satisfaction of charge 19 in full (1 page) |
8 August 2016 | Satisfaction of charge 3 in full (1 page) |
8 August 2016 | Satisfaction of charge 1 in full (1 page) |
8 August 2016 | Satisfaction of charge 13 in full (1 page) |
8 August 2016 | Satisfaction of charge 9 in full (1 page) |
8 August 2016 | Satisfaction of charge 4 in full (1 page) |
8 August 2016 | Satisfaction of charge 19 in full (1 page) |
8 August 2016 | Satisfaction of charge 18 in full (1 page) |
8 August 2016 | Satisfaction of charge 4 in full (1 page) |
8 August 2016 | Satisfaction of charge 25 in full (1 page) |
8 August 2016 | Satisfaction of charge 13 in full (1 page) |
8 August 2016 | Satisfaction of charge 5 in full (1 page) |
8 August 2016 | Satisfaction of charge 8 in full (1 page) |
8 August 2016 | Satisfaction of charge 21 in full (1 page) |
8 August 2016 | Satisfaction of charge 22 in full (2 pages) |
8 August 2016 | Satisfaction of charge 21 in full (1 page) |
8 August 2016 | Satisfaction of charge 7 in full (1 page) |
8 August 2016 | Satisfaction of charge 14 in full (1 page) |
8 August 2016 | Satisfaction of charge 1 in full (1 page) |
29 June 2016 | Satisfaction of charge 30 in full (1 page) |
29 June 2016 | Satisfaction of charge 30 in full (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (1 page) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
30 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (6 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (6 pages) |
19 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
19 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
6 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
3 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
21 September 2006 | Return made up to 20/09/06; full list of members (6 pages) |
21 September 2006 | Return made up to 20/09/06; full list of members (6 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
1 April 2004 | Full accounts made up to 31 December 2002 (14 pages) |
1 April 2004 | Full accounts made up to 31 December 2002 (14 pages) |
13 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
4 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
28 September 1995 | Return made up to 20/09/95; full list of members (18 pages) |
28 September 1995 | Return made up to 20/09/95; full list of members (18 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
14 July 1995 | Registered office changed on 14/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1991 | Resolutions
|
14 December 1984 | Company name changed\certificate issued on 14/12/84 (2 pages) |
14 December 1984 | Company name changed\certificate issued on 14/12/84 (2 pages) |
17 July 1981 | Memorandum and Articles of Association (10 pages) |
17 July 1981 | Memorandum and Articles of Association (10 pages) |
16 March 1973 | Incorporation (13 pages) |
16 March 1973 | Incorporation (13 pages) |