London
N16 6JP
Director Name | Mr Moishe Berger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(49 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brantwood Road Salford M7 4FL |
Secretary Name | Mrs Pessy Berger |
---|---|
Status | Current |
Appointed | 03 May 2023(49 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | 8 Brantwood Road Salford M7 4FL |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1973(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | David Berger |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 63 Craven Walk London N16 6BX |
Secretary Name | Mr Joseph Eichler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 January 2006(32 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Moresby Road London E5 9LF |
Director Name | Mr Yehuda Berger |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Ockway House 41 Stamford Hill London N16 5SR |
Registered Address | Ist Floor Unit 1, Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
50 at £1 | Chaskel Berger 50.00% Ordinary |
---|---|
50 at £1 | Helen Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,504 |
Cash | £55 |
Current Liabilities | £441,708 |
Latest Accounts | 28 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 20 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
11 May 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
29 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2019 | Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
26 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
11 October 2018 | Satisfaction of charge 23 in full (1 page) |
11 October 2018 | Satisfaction of charge 011255600026 in full (1 page) |
11 October 2018 | Satisfaction of charge 011255600027 in full (1 page) |
11 October 2018 | Satisfaction of charge 011255600025 in full (1 page) |
20 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
16 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 December 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 011255600029, created on 7 November 2016 (13 pages) |
15 November 2016 | Registration of charge 011255600028, created on 7 November 2016 (19 pages) |
15 November 2016 | Registration of charge 011255600028, created on 7 November 2016 (19 pages) |
15 November 2016 | Registration of charge 011255600029, created on 7 November 2016 (13 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
31 March 2016 | Satisfaction of charge 18 in full (2 pages) |
31 March 2016 | Satisfaction of charge 13 in full (2 pages) |
31 March 2016 | Satisfaction of charge 19 in full (2 pages) |
31 March 2016 | Satisfaction of charge 24 in full (1 page) |
31 March 2016 | Satisfaction of charge 17 in full (1 page) |
31 March 2016 | Satisfaction of charge 18 in full (2 pages) |
31 March 2016 | Satisfaction of charge 16 in full (2 pages) |
31 March 2016 | Satisfaction of charge 19 in full (2 pages) |
31 March 2016 | Satisfaction of charge 20 in full (1 page) |
31 March 2016 | Satisfaction of charge 12 in full (2 pages) |
31 March 2016 | Satisfaction of charge 17 in full (1 page) |
31 March 2016 | Satisfaction of charge 24 in full (1 page) |
31 March 2016 | Satisfaction of charge 20 in full (1 page) |
31 March 2016 | Satisfaction of charge 16 in full (2 pages) |
31 March 2016 | Satisfaction of charge 13 in full (2 pages) |
31 March 2016 | Satisfaction of charge 11 in full (1 page) |
31 March 2016 | Satisfaction of charge 12 in full (2 pages) |
31 March 2016 | Satisfaction of charge 11 in full (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Registration of charge 011255600027, created on 11 December 2015 (31 pages) |
14 December 2015 | Registration of charge 011255600027, created on 11 December 2015 (31 pages) |
19 October 2015 | Registration of charge 011255600026, created on 14 October 2015 (30 pages) |
19 October 2015 | Registration of charge 011255600026, created on 14 October 2015 (30 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
9 September 2015 | Registration of charge 011255600025, created on 7 September 2015
|
9 September 2015 | Registration of charge 011255600025, created on 7 September 2015
|
9 September 2015 | Registration of charge 011255600025, created on 7 September 2015
|
21 April 2015 | Termination of appointment of Yehuda Berger as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Yehuda Berger as a director on 21 April 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 January 2014 | Appointment of Mr Yehuda Berger as a director (2 pages) |
7 January 2014 | Appointment of Mr Yehuda Berger as a director (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 24 (14 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 24 (14 pages) |
27 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
4 October 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
12 September 2012 | Termination of appointment of David Berger as a director (1 page) |
12 September 2012 | Termination of appointment of David Berger as a director (1 page) |
10 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages) |
20 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
24 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (10 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Full accounts made up to 31 March 2008 (17 pages) |
21 January 2010 | Full accounts made up to 31 March 2008 (17 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Director's change of particulars / david berger / 18/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / david berger / 18/05/2009 (1 page) |
9 April 2009 | Full accounts made up to 31 March 2007 (14 pages) |
9 April 2009 | Full accounts made up to 31 March 2007 (14 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 March 2006 (15 pages) |
3 June 2008 | Full accounts made up to 31 March 2006 (15 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
6 March 2008 | Secretary's change of particulars / joseph eichler / 06/03/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / joseph eichler / 06/03/2008 (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (3 pages) |
21 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Return made up to 19/09/04; full list of members (5 pages) |
23 September 2004 | Return made up to 19/09/04; full list of members (5 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (11 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (11 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (5 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (5 pages) |
13 April 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
13 April 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
24 September 2002 | Return made up to 19/09/02; full list of members (5 pages) |
24 September 2002 | Return made up to 19/09/02; full list of members (5 pages) |
16 October 2001 | Particulars of mortgage/charge (5 pages) |
16 October 2001 | Particulars of mortgage/charge (5 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (5 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (5 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Return made up to 19/09/00; full list of members (5 pages) |
21 September 2000 | Return made up to 19/09/00; full list of members (5 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 13/17 new burlington regent street london W1X 2JP (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 13/17 new burlington regent street london W1X 2JP (1 page) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Return made up to 19/09/98; full list of members (8 pages) |
30 September 1998 | Return made up to 19/09/98; full list of members (8 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (7 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (7 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Memorandum and Articles of Association (6 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Memorandum and Articles of Association (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 September 1996 | Return made up to 19/09/96; full list of members (8 pages) |
23 September 1996 | Return made up to 19/09/96; full list of members (8 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (16 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (16 pages) |
31 July 1973 | Certificate of incorporation (1 page) |
31 July 1973 | Certificate of incorporation (1 page) |