Company NameCentral Estates Limited
Company StatusActive
Company Number01102163
CategoryPrivate Limited Company
Incorporation Date16 March 1973(51 years, 1 month ago)
Previous NameCranewise Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(19 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(19 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Secretary NameMr Edward Azouz
NationalityBritish
StatusCurrent
Appointed20 September 1992(19 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameJoshua Azouz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(44 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleTheatre Director/Playwright
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
Director NameMr Aron Azouz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(44 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QN
Director NameTheodore Azouz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(44 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
Director NameMs Limor Hannah Azouz
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(44 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
Director NameSharon Gaye Azouz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 11 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH

Contact

Telephone020 76164500
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

87 at £1Edward Azouz
50.00%
Ordinary
87 at £1Jeffrey Azouz
50.00%
Ordinary

Financials

Year2014
Net Worth£3,132,373
Cash£483,525
Current Liabilities£4,541,748

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

4 May 1984Delivered 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 1982Delivered 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 1982Delivered 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 2023Delivered on: 22 April 2023
Persons entitled:
Nss Trustees Limited
Jeffrey Azouz
Edward Azouz

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2016Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 1995Delivered 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 1995Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 2003Delivered 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 1987Delivered 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 1981Delivered 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 1979Delivered 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

Filing History

27 January 2021Director's details changed for Mr Edward Azouz on 23 December 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
14 February 2020Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages)
23 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
16 March 2018Appointment of Aron Azouz as a director on 28 February 2018 (2 pages)
16 March 2018Appointment of Theodore Azouz as a director on 28 February 2018 (2 pages)
16 March 2018Appointment of Joshua Azouz as a director on 28 February 2018 (2 pages)
16 March 2018Appointment of Limor Hannah Azouz as a director on 28 February 2018 (2 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
10 August 2016Registration of charge 011021630031, created on 9 August 2016 (14 pages)
10 August 2016Registration of charge 011021630031, created on 9 August 2016 (14 pages)
8 August 2016Satisfaction of charge 7 in full (1 page)
8 August 2016Satisfaction of charge 28 in full (1 page)
8 August 2016Satisfaction of charge 17 in full (1 page)
8 August 2016Satisfaction of charge 15 in full (1 page)
8 August 2016Satisfaction of charge 5 in full (1 page)
8 August 2016Satisfaction of charge 26 in full (2 pages)
8 August 2016Satisfaction of charge 23 in full (1 page)
8 August 2016Satisfaction of charge 17 in full (1 page)
8 August 2016Satisfaction of charge 28 in full (1 page)
8 August 2016Satisfaction of charge 15 in full (1 page)
8 August 2016Satisfaction of charge 9 in full (1 page)
8 August 2016Satisfaction of charge 12 in full (1 page)
8 August 2016Satisfaction of charge 29 in full (1 page)
8 August 2016Satisfaction of charge 2 in full (1 page)
8 August 2016Satisfaction of charge 24 in full (1 page)
8 August 2016Satisfaction of charge 18 in full (1 page)
8 August 2016Satisfaction of charge 8 in full (1 page)
8 August 2016Satisfaction of charge 11 in full (1 page)
8 August 2016Satisfaction of charge 10 in full (1 page)
8 August 2016Satisfaction of charge 14 in full (1 page)
8 August 2016Satisfaction of charge 26 in full (2 pages)
8 August 2016Satisfaction of charge 11 in full (1 page)
8 August 2016Satisfaction of charge 12 in full (1 page)
8 August 2016Satisfaction of charge 2 in full (1 page)
8 August 2016Satisfaction of charge 10 in full (1 page)
8 August 2016Satisfaction of charge 16 in full (1 page)
8 August 2016Satisfaction of charge 24 in full (1 page)
8 August 2016Satisfaction of charge 25 in full (1 page)
8 August 2016Satisfaction of charge 22 in full (2 pages)
8 August 2016Satisfaction of charge 3 in full (1 page)
8 August 2016Satisfaction of charge 29 in full (1 page)
8 August 2016Satisfaction of charge 23 in full (1 page)
8 August 2016Satisfaction of charge 16 in full (1 page)
8 August 2016Satisfaction of charge 19 in full (1 page)
8 August 2016Satisfaction of charge 3 in full (1 page)
8 August 2016Satisfaction of charge 1 in full (1 page)
8 August 2016Satisfaction of charge 13 in full (1 page)
8 August 2016Satisfaction of charge 9 in full (1 page)
8 August 2016Satisfaction of charge 4 in full (1 page)
8 August 2016Satisfaction of charge 19 in full (1 page)
8 August 2016Satisfaction of charge 18 in full (1 page)
8 August 2016Satisfaction of charge 4 in full (1 page)
8 August 2016Satisfaction of charge 25 in full (1 page)
8 August 2016Satisfaction of charge 13 in full (1 page)
8 August 2016Satisfaction of charge 5 in full (1 page)
8 August 2016Satisfaction of charge 8 in full (1 page)
8 August 2016Satisfaction of charge 21 in full (1 page)
8 August 2016Satisfaction of charge 22 in full (2 pages)
8 August 2016Satisfaction of charge 21 in full (1 page)
8 August 2016Satisfaction of charge 7 in full (1 page)
8 August 2016Satisfaction of charge 14 in full (1 page)
8 August 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Satisfaction of charge 30 in full (1 page)
29 June 2016Satisfaction of charge 30 in full (1 page)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 November 2015Registered 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 2015Registered 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 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 174
(5 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 174
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (1 page)
17 February 2015Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (1 page)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 174
(6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 174
(6 pages)
30 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
30 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 174
(6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 174
(6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 July 2012Full accounts made up to 31 December 2011 (18 pages)
26 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
31 August 2010Full accounts made up to 31 December 2009 (16 pages)
31 August 2010Full accounts made up to 31 December 2009 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 September 2009Return made up to 20/09/09; full list of members (6 pages)
30 September 2009Return made up to 20/09/09; full list of members (6 pages)
19 February 2009Full accounts made up to 31 December 2007 (17 pages)
19 February 2009Full accounts made up to 31 December 2007 (17 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
6 October 2008Return made up to 20/09/08; full list of members (6 pages)
6 October 2008Return made up to 20/09/08; full list of members (6 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
22 October 2007Return made up to 20/09/07; full list of members (6 pages)
22 October 2007Return made up to 20/09/07; full list of members (6 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Full accounts made up to 31 December 2005 (17 pages)
3 February 2007Full accounts made up to 31 December 2005 (17 pages)
21 September 2006Return made up to 20/09/06; full list of members (6 pages)
21 September 2006Return made up to 20/09/06; full list of members (6 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 September 2005Return made up to 20/09/05; full list of members (6 pages)
26 September 2005Return made up to 20/09/05; full list of members (6 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 October 2004Return made up to 20/09/04; full list of members (6 pages)
4 October 2004Return made up to 20/09/04; full list of members (6 pages)
1 April 2004Full accounts made up to 31 December 2002 (14 pages)
1 April 2004Full accounts made up to 31 December 2002 (14 pages)
13 October 2003Return made up to 20/09/03; full list of members (6 pages)
13 October 2003Return made up to 20/09/03; full list of members (6 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 2000Return made up to 20/09/00; full list of members (6 pages)
28 September 2000Return made up to 20/09/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
5 October 1999Return made up to 20/09/99; full list of members (8 pages)
5 October 1999Return made up to 20/09/99; full list of members (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 October 1998Return made up to 20/09/98; full list of members (8 pages)
2 October 1998Return made up to 20/09/98; full list of members (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (17 pages)
28 October 1997Full accounts made up to 31 December 1996 (17 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
3 October 1997Return made up to 20/09/97; full list of members (7 pages)
3 October 1997Return made up to 20/09/97; full list of members (7 pages)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
5 November 1996Full accounts made up to 31 December 1995 (16 pages)
5 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 October 1996Return made up to 20/09/96; full list of members (7 pages)
4 October 1996Return made up to 20/09/96; full list of members (7 pages)
28 September 1995Return made up to 20/09/95; full list of members (18 pages)
28 September 1995Return made up to 20/09/95; full list of members (18 pages)
21 July 1995Full accounts made up to 31 December 1994 (16 pages)
21 July 1995Full accounts made up to 31 December 1994 (16 pages)
14 July 1995Registered office changed on 14/07/95 from: 18 queen anne street london W1M 9LB (1 page)
14 July 1995Registered office changed on 14/07/95 from: 18 queen anne street london W1M 9LB (1 page)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
27 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1984Company name changed\certificate issued on 14/12/84 (2 pages)
14 December 1984Company name changed\certificate issued on 14/12/84 (2 pages)
17 July 1981Memorandum and Articles of Association (10 pages)
17 July 1981Memorandum and Articles of Association (10 pages)
16 March 1973Incorporation (13 pages)
16 March 1973Incorporation (13 pages)