Company NameDunmill Investments Limited
DirectorMoishe Berger
Company StatusActive
Company Number01125560
CategoryPrivate Limited Company
Incorporation Date31 July 1973(50 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Helen Berger
NationalityBritish
StatusCurrent
Appointed19 September 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(49 years, 9 months after company formation)
Appointment Duration12 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
M7 4FL
Secretary NameMrs Pessy Berger
StatusCurrent
Appointed03 May 2023(49 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence Address8 Brantwood Road
Salford
M7 4FL
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1973(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameDavid Berger
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(32 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address63 Craven Walk
London
N16 6BX
Secretary NameMr Joseph Eichler
NationalityAmerican
StatusResigned
Appointed18 January 2006(32 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Moresby Road
London
E5 9LF
Director NameMr Yehuda Berger
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(40 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Ockway House 41 Stamford Hill
London
N16 5SR

Location

Registered AddressIst Floor
Unit 1, Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

50 at £1Chaskel Berger
50.00%
Ordinary
50 at £1Helen Berger
50.00%
Ordinary

Financials

Year2014
Net Worth£292,504
Cash£55
Current Liabilities£441,708

Accounts

Latest Accounts28 March 2022 (2 years, 1 month ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

11 May 2000Delivered on: 18 May 2000
Satisfied on: 1 April 2011
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 l/h property k/a 49 irwin road sutton merseyside st helens.
Fully Satisfied
7 March 2000Delivered on: 18 March 2000
Satisfied on: 1 April 2011
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 l/h property k/a 5 abbotts court queens park road harold wood.
Fully Satisfied
13 January 2000Delivered on: 25 January 2000
Satisfied on: 1 April 2011
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: 26, 38, 47, 70 & 78 chadwick road st.helens county of merseyside t/nos: MS414581, MS414582, MS414580, MS414583 & MS414577.
Fully Satisfied
23 August 1999Delivered on: 2 September 1999
Satisfied on: 1 April 2011
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 property k/a 26 aldis street, london borough of wandsworth. T/no. LN6679.
Fully Satisfied
18 January 1999Delivered on: 5 February 1999
Satisfied on: 1 April 2011
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: 26, 38, 47, 70 & 78 chadwick road haresfinch liverpool merseyside t/nos: LA259347, LA259341, LA259340.
Fully Satisfied
10 August 1998Delivered on: 18 August 1998
Satisfied on: 1 April 2011
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 & 1A princess avenue east tilbury essex t/n-EX304038.
Fully Satisfied
15 January 1998Delivered on: 22 January 1998
Satisfied on: 1 April 2011
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: 5 to 8 stoke road,gosport,hampshire.t/no.HP281042.
Fully Satisfied
16 October 1997Delivered on: 21 October 1997
Satisfied on: 1 April 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
1 October 2001Delivered on: 16 October 2001
Satisfied on: 1 April 2011
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
1 October 2001Delivered on: 16 October 2001
Satisfied on: 1 April 2011
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 34 queen elizabeth avenue, east tilbury, thurrock, RM18 8SP, t/no EX343537.
Fully Satisfied
3 August 2000Delivered on: 12 August 2000
Satisfied on: 1 April 2011
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 l/h property k/a flat 8 albermarle court,22 manor road,bournemouth,dorset.t/no.DT111793.
Fully Satisfied
21 July 1994Delivered on: 27 July 1994
Satisfied on: 1 April 2011
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: 36 dorritt way, dickens estate, rochester, kent t/no. K725565.
Fully Satisfied
7 November 2016Delivered on: 15 November 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
7 November 2016Delivered on: 15 November 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 155 gladesmore road london N15 6TJ registered at hm land registry with title absolute under title number NGL128198.. All that freehold property situate and known as 15 forburg road london N16 6HP registered at hm land registry with title absolute under title number 258149.
Outstanding
11 December 2015Delivered on: 14 December 2015
Persons entitled:
Thomas Kelly Quigley
Ras Capital LLP
Guy Johnson & Stephen Clews as Trustees of the Guy Johnson Childrens Settlement

Classification: A registered charge
Particulars: 55 lampard grove, london N16 6XA.
Outstanding
14 October 2015Delivered on: 19 October 2015
Persons entitled: Guy Johnson & Stephen Clews as Trustees of the Guy Johnson Childrens Settlement

Classification: A registered charge
Particulars: 55 lampard grove, london N16 6XA.
Outstanding
7 September 2015Delivered on: 9 September 2015
Persons entitled: Ras Capital LLP (Partnership No.OC387821) C/O Mt Finance Limited of Third Floor, 10 Argyll Street, London W1F 7TQ

Classification: A registered charge
Particulars: All freehold land and buildings being 15 forburg road (N16 6HP) & 155 gladesmore road, london (N15 6TJ) and registered under title numbers 258149 & NGL128198 together with all buildings, fixtures and fixed plant machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding
16 January 2013Delivered on: 24 January 2013
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from tradetimes limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the shares and their proceeds of sale; and all accretions: shares in the borrower 100 ordinary shares-£1 see image for full details.
Outstanding
29 December 2008Delivered on: 7 January 2009
Persons entitled: Better Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 salisbur road wavertree liverpool, 193 vincent road st helens and 12 devonshire court wickham road croydon.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 5 abbots court queens park road harold wood 8 albemarle court 22 manor road bournemouth 1/1A princess avenue east tilbury essex and 34 queen elizabeth avenue east tilbury essex by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
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 rents as defined in the deed in relation to properties k/a 5 abbots court queens park road harold wood 8 albemarle court 22 manor road bournemouth 1/1A princess avenue east tilbury essex 34 queen elizabeth east tilbury essex.
Outstanding
21 August 2007Delivered on: 24 August 2007
Persons entitled: Derbyshire Building Soiciety

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 8 and 8A tynepoint shaftesbury, avenue, simonside industrial estate, jarrow t/no TY7944, by way of assignment, the rental income and the benefit to the company of all other rights and claims. See the mortgage charge document for full details.
Outstanding
8 July 2005Delivered on: 13 July 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 55 lampard grove, london t/no NGL130269. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 June 2005Delivered on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 forburg road london t/n 258149. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 January 2005Delivered on: 26 January 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
20 January 2005Delivered on: 26 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 155 gladesmore road, london t/no NGL128198. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
17 August 2001Delivered on: 22 August 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 162 high street, orpington t/n SGL397403. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/14A and garage 14 chenies parade station road little chalfont. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2019Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
11 October 2018Satisfaction of charge 23 in full (1 page)
11 October 2018Satisfaction of charge 011255600026 in full (1 page)
11 October 2018Satisfaction of charge 011255600027 in full (1 page)
11 October 2018Satisfaction of charge 011255600025 in full (1 page)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 March 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to Ist Floor Unit 1, Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to Ist Floor Unit 1, Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
15 November 2016Registration of charge 011255600029, created on 7 November 2016 (13 pages)
15 November 2016Registration of charge 011255600028, created on 7 November 2016 (19 pages)
15 November 2016Registration of charge 011255600028, created on 7 November 2016 (19 pages)
15 November 2016Registration of charge 011255600029, created on 7 November 2016 (13 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
31 March 2016Satisfaction of charge 18 in full (2 pages)
31 March 2016Satisfaction of charge 13 in full (2 pages)
31 March 2016Satisfaction of charge 19 in full (2 pages)
31 March 2016Satisfaction of charge 24 in full (1 page)
31 March 2016Satisfaction of charge 17 in full (1 page)
31 March 2016Satisfaction of charge 18 in full (2 pages)
31 March 2016Satisfaction of charge 16 in full (2 pages)
31 March 2016Satisfaction of charge 19 in full (2 pages)
31 March 2016Satisfaction of charge 20 in full (1 page)
31 March 2016Satisfaction of charge 12 in full (2 pages)
31 March 2016Satisfaction of charge 17 in full (1 page)
31 March 2016Satisfaction of charge 24 in full (1 page)
31 March 2016Satisfaction of charge 20 in full (1 page)
31 March 2016Satisfaction of charge 16 in full (2 pages)
31 March 2016Satisfaction of charge 13 in full (2 pages)
31 March 2016Satisfaction of charge 11 in full (1 page)
31 March 2016Satisfaction of charge 12 in full (2 pages)
31 March 2016Satisfaction of charge 11 in full (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Registration of charge 011255600027, created on 11 December 2015 (31 pages)
14 December 2015Registration of charge 011255600027, created on 11 December 2015 (31 pages)
19 October 2015Registration of charge 011255600026, created on 14 October 2015 (30 pages)
19 October 2015Registration of charge 011255600026, created on 14 October 2015 (30 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
9 September 2015Registration of charge 011255600025, created on 7 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
9 September 2015Registration of charge 011255600025, created on 7 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
9 September 2015Registration of charge 011255600025, created on 7 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
21 April 2015Termination of appointment of Yehuda Berger as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Yehuda Berger as a director on 21 April 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
7 January 2014Appointment of Mr Yehuda Berger as a director (2 pages)
7 January 2014Appointment of Mr Yehuda Berger as a director (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
27 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
27 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 24 (14 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 24 (14 pages)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 March 2011 (10 pages)
4 October 2012Accounts for a small company made up to 31 March 2011 (10 pages)
12 September 2012Termination of appointment of David Berger as a director (1 page)
12 September 2012Termination of appointment of David Berger as a director (1 page)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 March 2011Full accounts made up to 31 March 2010 (17 pages)
24 March 2011Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 August 2010Full accounts made up to 31 March 2009 (10 pages)
3 August 2010Full accounts made up to 31 March 2009 (10 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Full accounts made up to 31 March 2008 (17 pages)
21 January 2010Full accounts made up to 31 March 2008 (17 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
26 May 2009Director's change of particulars / david berger / 18/05/2009 (1 page)
26 May 2009Director's change of particulars / david berger / 18/05/2009 (1 page)
9 April 2009Full accounts made up to 31 March 2007 (14 pages)
9 April 2009Full accounts made up to 31 March 2007 (14 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 March 2006 (15 pages)
3 June 2008Full accounts made up to 31 March 2006 (15 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
6 March 2008Secretary's change of particulars / joseph eichler / 06/03/2008 (1 page)
6 March 2008Secretary's change of particulars / joseph eichler / 06/03/2008 (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 19/09/07; full list of members (3 pages)
11 October 2007Return made up to 19/09/07; full list of members (3 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
21 September 2006Return made up to 19/09/06; full list of members (3 pages)
21 September 2006Return made up to 19/09/06; full list of members (3 pages)
23 August 2006Accounts for a small company made up to 31 March 2005 (11 pages)
23 August 2006Accounts for a small company made up to 31 March 2005 (11 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (3 pages)
21 September 2005Return made up to 19/09/05; full list of members (2 pages)
21 September 2005Return made up to 19/09/05; full list of members (2 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
23 September 2004Return made up to 19/09/04; full list of members (5 pages)
23 September 2004Return made up to 19/09/04; full list of members (5 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (11 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (11 pages)
26 September 2003Return made up to 19/09/03; full list of members (5 pages)
26 September 2003Return made up to 19/09/03; full list of members (5 pages)
13 April 2003Accounts for a small company made up to 31 March 2002 (11 pages)
13 April 2003Accounts for a small company made up to 31 March 2002 (11 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
24 September 2002Return made up to 19/09/02; full list of members (5 pages)
24 September 2002Return made up to 19/09/02; full list of members (5 pages)
16 October 2001Particulars of mortgage/charge (5 pages)
16 October 2001Particulars of mortgage/charge (5 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 19/09/01; full list of members (5 pages)
24 September 2001Return made up to 19/09/01; full list of members (5 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 19/09/00; full list of members (5 pages)
21 September 2000Return made up to 19/09/00; full list of members (5 pages)
23 August 2000Registered office changed on 23/08/00 from: 13/17 new burlington regent street london W1X 2JP (1 page)
23 August 2000Registered office changed on 23/08/00 from: 13/17 new burlington regent street london W1X 2JP (1 page)
17 August 2000Accounts for a small company made up to 31 March 2000 (10 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (10 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
21 September 1999Return made up to 19/09/99; full list of members (6 pages)
21 September 1999Return made up to 19/09/99; full list of members (6 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 19/09/98; full list of members (8 pages)
30 September 1998Return made up to 19/09/98; full list of members (8 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 19/09/97; full list of members (7 pages)
24 September 1997Return made up to 19/09/97; full list of members (7 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997Memorandum and Articles of Association (6 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997Memorandum and Articles of Association (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 September 1996Return made up to 19/09/96; full list of members (8 pages)
23 September 1996Return made up to 19/09/96; full list of members (8 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 September 1995Return made up to 19/09/95; full list of members (16 pages)
21 September 1995Return made up to 19/09/95; full list of members (16 pages)
31 July 1973Certificate of incorporation (1 page)
31 July 1973Certificate of incorporation (1 page)