Marylebone Road
London
NW1 5HG
Director Name | Elizabeth Josephine Philips |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 Harley House Marylebone Road London NW1 5HG |
Secretary Name | City Cas Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2022(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 540 Linen Hall 162-168 Regent Street London W1B 5TF |
Secretary Name | Elizabeth Josephine Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 18 Alexander Yanai Herzilya Pituach Israel |
Director Name | Mrs Susan Fitzsimons |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 1996) |
Role | Alternate Director |
Correspondence Address | 12 Hedley Road St Albans Hertfordshire AL1 5JW |
Secretary Name | Mrs Susan Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 1996) |
Role | Secretary |
Correspondence Address | 12 Hedley Road St Albans Hertfordshire AL1 5JW |
Secretary Name | David Jonathan Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(26 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2000) |
Correspondence Address | 6 Claridge House 32 Davies Street London W1K 4ND |
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 January 2012) |
Correspondence Address | 3rd Floor 10 Argyll Street London W1F 7TQ |
Secretary Name | BR Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(38 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 March 2022) |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Telephone | 07 970610000 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Elizabeth Josephine Philips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,236,971 |
Cash | £12,460 |
Current Liabilities | £227,471 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
4 October 1983 | Delivered on: 20 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 wrights rd, tower hamlets E3. London borough of tower hamlets title no ln 134096. Fully Satisfied |
---|---|
7 September 1983 | Delivered on: 22 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 22, brodia rd, lonson. N16. Fully Satisfied |
30 June 1983 | Delivered on: 8 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 193/195 kentish town road, london, NW5. Fully Satisfied |
20 June 1983 | Delivered on: 23 June 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties at 3, 4, 9 and 10 milton house mansions hackney london E8 together with all buildings, fixed plant, machinery and fixtures thereon. Fully Satisfied |
6 April 1982 | Delivered on: 8 April 1982 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: 501/7 christchurch road, boscombe, bournemouth. Fully Satisfied |
6 April 1982 | Delivered on: 8 April 1982 Persons entitled: Edward Manson & Company Limited 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 501/507 christchurch road, boscombe, bournemouth. Fully Satisfied |
18 February 1982 | Delivered on: 25 February 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 123, graham road E.8, london borough of hackney. Title no - ln 161171. Fully Satisfied |
28 October 2004 | Delivered on: 3 November 2004 Satisfied on: 17 December 2014 Persons entitled: Irish 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: L/H premises at flat 11, 27 & 28 kensington gardens square, paddington, london together with all fixtures and fittings and chattels, the goodwill, all money received or to be received, all contracts, proceeds of the sale and all rent and other money. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
5 July 2000 | Delivered on: 18 July 2000 Satisfied on: 17 December 2014 Persons entitled: Irish 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: L/H property k/a 302 belvedere heights and parking space 50 belvedere heights 199 lisson grove london. Fully Satisfied |
5 July 2000 | Delivered on: 18 July 2000 Satisfied on: 17 December 2014 Persons entitled: Irish 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: L/H property k/a 302 belvedere heights and parking space 50 belvedere heights 199 lisson grove london. 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. Fully Satisfied |
5 January 1996 | Delivered on: 10 January 1996 Satisfied on: 17 December 2014 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: F/H property k/a 10 cherry tree road watford hertfordshire togeher with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 December 1994 | Delivered on: 5 January 1995 Satisfied on: 17 December 2014 Persons entitled: Lloyds Mortgage Centre. Classification: Mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 6 & 8 vale road, sutton in surrey together with all buildings and fixtures thereon.the goodwill of the business carried on (if any ) by the company at the above premises.. 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. Fully Satisfied |
8 June 1994 | Delivered on: 14 June 1994 Satisfied on: 17 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 114/116 queens drive liverpool 13 t/no.MS313127 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
3 June 1992 | Delivered on: 10 June 1992 Satisfied on: 17 December 2014 Persons entitled: Bank Hapoalim B.M. 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. Fully Satisfied |
31 January 1989 | Delivered on: 2 February 1989 Satisfied on: 17 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 1804 cascades west ferry road london E14. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1981 | Delivered on: 27 November 1981 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: Freehold premises at 22, high east street, dorchester and leasehold interest cellars under 23 high east street. Title no - dt 2041. Fully Satisfied |
4 February 1988 | Delivered on: 9 February 1988 Satisfied on: 17 December 2014 Persons entitled: The Royal Bank of Scotland 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 property at 152/162 (even no. Inclusive) mare street & 1/13A (odd no. Inclusive) wells street l/b of hackney. Fixed charge over all movable plant machinery implements utensils furniture and equipment & fixtures & fittings. Fully Satisfied |
16 March 1987 | Delivered on: 16 March 1987 Satisfied on: 17 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge on property at 152/162 (even nos inclusive) mare street, 1/15 (odd nos inclusive) wells street and land on the south side of western place l/b of hackney T.N. 335381 (see doc m 395 for details). Fully Satisfied |
11 April 1986 | Delivered on: 21 April 1986 Satisfied on: 17 December 2014 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: F/Hold premises k/a 13 brecknock road in the l/b of camden t/no ln 50818 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1985 | Delivered on: 1 July 1985 Satisfied on: 8 January 2015 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: Freehold property known as 100/106 leonard street, london EC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1985 | Delivered on: 29 May 1985 Persons entitled: Royal Bank of Scotland P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land together with buildings & all fixed plant machinery & fixtures thereon comprised in t/no - 335381 being 152/162 (even nos) mare street 1/15 wells street & land on the south side of weston place, london E.8 & E.9. Fully Satisfied |
4 October 1984 | Delivered on: 20 October 1984 Persons entitled: Royal Bank of Scotland P.L.C. 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 property at 23 and 25 phipp st, 1, 2 and 3 ravey st and 74/76 and 77 luke st london EC2 with the buildings fixed plant machinery & fixtures. Fully Satisfied |
1 October 1984 | Delivered on: 5 October 1984 Persons entitled: The Royal Bank of Scotland 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 property at 56 brooke road london title no. Ln 146932 tog with the buildings and all fixed plant machinery & fixtures thereon. Fully Satisfied |
9 March 1984 | Delivered on: 24 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 138 brook road, london, N16. Fully Satisfied |
20 January 1984 | Delivered on: 27 January 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 dunsmure road london N16. Title no. Ln 142222. Fully Satisfied |
20 January 1984 | Delivered on: 27 January 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 dunsmure road london N16. Title no: ln 140244. Fully Satisfied |
9 March 1976 | Delivered on: 15 March 1976 Satisfied on: 17 December 2014 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: St. James school, georges road, london N.7. Fully Satisfied |
6 February 2023 | Delivered on: 8 February 2023 Persons entitled: Marcol Finance Limited Classification: A registered charge Outstanding |
28 October 2004 | Delivered on: 3 November 2004 Persons entitled: Irish 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 |
20 May 1991 | Delivered on: 28 May 1991 Persons entitled: Elizabeth Josephine Phillips Maurice John Martin Phillips Classification: General debenture Secured details: All monies due or to become due from the company to the chargees under the terms of the charge. 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. Outstanding |
4 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
1 June 2023 | S1096 Court Order to Rectify (2 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
10 May 2022 | Appointment of City Cas Secretaries Ltd as a secretary on 17 March 2022 (2 pages) |
10 May 2022 | Termination of appointment of Br Registrars Limited as a secretary on 17 March 2022 (1 page) |
3 May 2022 | Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 3 May 2022 (1 page) |
12 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
18 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 August 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
2 August 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Director's details changed for Mr Maurice John Martin Philips on 27 October 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Maurice John Martin Philips on 27 October 2014 (2 pages) |
4 March 2015 | Director's details changed for Elizabeth Josephine Philips on 27 October 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Maurice John Martin Philips on 27 October 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Maurice John Martin Philips on 27 October 2014 (2 pages) |
4 March 2015 | Director's details changed for Elizabeth Josephine Philips on 27 October 2014 (2 pages) |
4 March 2015 | Director's details changed for Elizabeth Josephine Philips on 27 October 2014 (2 pages) |
4 March 2015 | Director's details changed for Elizabeth Josephine Philips on 27 October 2014 (2 pages) |
8 January 2015 | Satisfaction of charge 16 in full (4 pages) |
8 January 2015 | Satisfaction of charge 16 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Satisfaction of charge 20 in full (4 pages) |
17 December 2014 | Satisfaction of charge 26 in full (4 pages) |
17 December 2014 | Satisfaction of charge 26 in full (4 pages) |
17 December 2014 | Satisfaction of charge 27 in full (4 pages) |
17 December 2014 | Satisfaction of charge 18 in full (4 pages) |
17 December 2014 | Satisfaction of charge 29 in full (4 pages) |
17 December 2014 | Satisfaction of charge 17 in full (4 pages) |
17 December 2014 | Satisfaction of charge 24 in full (4 pages) |
17 December 2014 | Satisfaction of charge 17 in full (4 pages) |
17 December 2014 | Satisfaction of charge 27 in full (4 pages) |
17 December 2014 | Satisfaction of charge 24 in full (4 pages) |
17 December 2014 | Satisfaction of charge 23 in full (4 pages) |
17 December 2014 | Satisfaction of charge 18 in full (4 pages) |
17 December 2014 | Satisfaction of charge 25 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Satisfaction of charge 22 in full (4 pages) |
17 December 2014 | Satisfaction of charge 23 in full (4 pages) |
17 December 2014 | Satisfaction of charge 19 in full (4 pages) |
17 December 2014 | Satisfaction of charge 25 in full (4 pages) |
17 December 2014 | Satisfaction of charge 19 in full (4 pages) |
17 December 2014 | Satisfaction of charge 29 in full (4 pages) |
17 December 2014 | Satisfaction of charge 22 in full (4 pages) |
17 December 2014 | Satisfaction of charge 20 in full (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Elizabeth Josephine Philips on 5 March 2012 (3 pages) |
12 March 2013 | Director's details changed for Elizabeth Josephine Philips on 5 March 2012 (3 pages) |
12 March 2013 | Director's details changed for Elizabeth Josephine Philips on 5 March 2012 (3 pages) |
22 November 2012 | Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Br Registrars Limited as a secretary (2 pages) |
8 February 2012 | Appointment of Br Registrars Limited as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Bedford Row Registrars Limited as a secretary (1 page) |
7 February 2012 | Termination of appointment of Bedford Row Registrars Limited as a secretary (1 page) |
20 June 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
20 June 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
16 June 2011 | Director's details changed for Mr Maurice John Martin Philips on 9 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Maurice John Martin Philips on 9 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Maurice John Martin Philips on 9 May 2011 (2 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
16 June 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
16 June 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
16 March 2010 | Appointment of Elizabeth Josephine Philips as a director (3 pages) |
16 March 2010 | Appointment of Elizabeth Josephine Philips as a director (3 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
5 November 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
13 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
13 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
13 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
24 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
24 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
14 June 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
14 June 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
28 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
28 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
23 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
23 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (3 pages) |
26 June 2000 | New secretary appointed (3 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
3 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
12 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
12 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
12 March 1998 | Return made up to 01/03/98; no change of members (5 pages) |
12 March 1998 | Return made up to 01/03/98; no change of members (5 pages) |
18 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
18 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
14 March 1997 | Return made up to 01/03/97; no change of members
|
14 March 1997 | Return made up to 01/03/97; no change of members
|
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
17 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |
17 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
19 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
3 April 1995 | Full accounts made up to 31 October 1993 (11 pages) |
3 April 1995 | Full accounts made up to 31 October 1993 (11 pages) |
5 January 1995 | Particulars of mortgage/charge (4 pages) |
5 January 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
10 June 1992 | Particulars of mortgage/charge (3 pages) |
10 June 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1991 | Particulars of mortgage/charge (3 pages) |
28 May 1991 | Particulars of mortgage/charge (3 pages) |
2 February 1989 | Particulars of mortgage/charge (3 pages) |
2 February 1989 | Particulars of mortgage/charge (3 pages) |
9 February 1988 | Particulars of mortgage/charge (3 pages) |
9 February 1988 | Particulars of mortgage/charge (3 pages) |
18 March 1987 | Particulars of mortgage/charge (3 pages) |
18 March 1987 | Particulars of mortgage/charge (3 pages) |
15 March 1987 | Particulars of mortgage/charge (3 pages) |
15 March 1987 | Particulars of mortgage/charge (3 pages) |
21 April 1986 | Particulars of mortgage/charge (3 pages) |
21 April 1986 | Particulars of mortgage/charge (3 pages) |
1 July 1985 | Particulars of mortgage/charge (3 pages) |
1 July 1985 | Particulars of mortgage/charge (3 pages) |
28 January 1974 | Certificate of incorporation (1 page) |
28 January 1974 | Incorporation (15 pages) |
28 January 1974 | Incorporation (15 pages) |
28 January 1974 | Certificate of incorporation (1 page) |