London
W1J 5DA
Director Name | Ms Amelia Soraya Jalali Farhani |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(40 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charles Street Mayfair London W1J 5DA |
Director Name | Mrs Elizabeth Mary Newman |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 1997) |
Role | Hotelier |
Correspondence Address | 6 York House Upper Montagu Street London W1H 1FR |
Director Name | Mr Peter Alfred Newman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 August 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rosebank Holyport Road London SW6 6LG |
Secretary Name | Mr Peter Alfred Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rosebank Holyport Road London SW6 6LG |
Secretary Name | Mrs Karen Rose Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rosebank Holyport Road Fulham London SW6 6LG |
Director Name | Mrs Karen Rose Newman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 August 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rosebank Holyport Road Fulham London SW6 6LG |
Registered Address | 1 Charles Street Mayfair London W1J 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | York Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,113 |
Cash | £4,608 |
Current Liabilities | £481,314 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 March 2010 | Delivered on: 1 April 2010 Satisfied on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or york investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a 3,4 and 5 lancaster terrace, london t/no NGL485682 and NGL399434. Fully Satisfied |
---|---|
1 March 2010 | Delivered on: 12 March 2010 Satisfied on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 May 2002 | Delivered on: 15 May 2002 Satisfied on: 14 December 2013 Persons entitled: Newman Land and Developments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's undertaking and all its other property assets and rights present and future (including its uncalled capital). Fully Satisfied |
31 December 1997 | Delivered on: 8 January 1998 Satisfied on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or york investments limited to the chargee under the terms of this legal charge. Particulars: L/H k/a the london and elizabeth hotel lancaster terrace hyde park london W2 3PS. Fully Satisfied |
25 January 1993 | Delivered on: 4 February 1993 Satisfied on: 14 December 2013 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: 22A rosebank holyport road london t/n ngl 322977. Fully Satisfied |
16 May 1985 | Delivered on: 4 June 1985 Satisfied on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or york investments limited to the chargee on any account whatsoever. Particulars: 3,4 & 5 lancaster terrace and elms mews garage london borough of city of westminster t/no ngl 399434 & ngl 485682. Fully Satisfied |
20 February 1984 | Delivered on: 23 February 1984 Satisfied on: 10 April 2010 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £390,000 and all other monies due or to become due from the company to the chargee under the terms of the charge supplemental to a legal charge dated 4TH june 1981. Particulars: F/Hold & l/hold 3,4 and 5, lancaster terrace and elms mews garage, elms mews, paddington title nos. Ngl 378812 ln 85780 & ngl 399434. Fully Satisfied |
4 June 1981 | Delivered on: 10 June 1981 Satisfied on: 10 April 2010 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £100,000 and all other moneys due under the terms of the charge. Particulars: L/H london elizabeth hotel 3 & 4 lancaster terrace london W2 title no. Ngl 378812. Fully Satisfied |
15 March 2013 | Delivered on: 3 April 2013 Satisfied on: 23 March 2015 Persons entitled: Bank Hapoalim B.M. Classification: Third party legal charge Secured details: All monies due or to become due from york investments LTD to the chargee on any account whatsoever. Particulars: F/H 3, 4 and 5 lancaster terrace, london t/no NGL485682 and f/h elms garage, elms mews t/no NGL399434 see image for full details. Fully Satisfied |
15 March 2013 | Delivered on: 23 March 2013 Satisfied on: 23 March 2015 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: F/H property k/a 3 4 5 lancaster terrace london t/no NGL485682 f/h property k/a elms mews garage elms mews t/no NGL399434 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 April 1981 | Delivered on: 23 April 1981 Satisfied on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or york investments LTD to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
29 August 2014 | Delivered on: 10 September 2014 Persons entitled: Mastcraft Limited Classification: A registered charge Particulars: 3 4 and 5 lancaster terrace london t/no 485682 and elms mews garage elms mews london t/no NGL399434. Outstanding |
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: Mastcraft Limited Classification: A registered charge Particulars: 3 4 and 5 lancaster terrace london t/no 485682 and elms mews garage elms mews london t/no NGL399434. Outstanding |
2 June 2020 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 1 June 2020 (2 pages) |
---|---|
1 June 2020 | Change of details for York Investments Ltd as a person with significant control on 12 November 2018 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 August 2019 | Director's details changed for Mr Ali Jalali Farhani on 14 August 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Registered office address changed from 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page) |
27 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 April 2015 | Termination of appointment of Peter Alfred Newman as a director on 29 August 2014 (1 page) |
17 April 2015 | Appointment of Ms Amelia Soraya Jalali Farhani as a director on 29 August 2014 (2 pages) |
17 April 2015 | Termination of appointment of Peter Alfred Newman as a director on 29 August 2014 (1 page) |
17 April 2015 | Termination of appointment of Karen Rose Newman as a director on 29 August 2014 (1 page) |
17 April 2015 | Termination of appointment of Karen Rose Newman as a secretary on 29 August 2014 (1 page) |
17 April 2015 | Termination of appointment of Karen Rose Newman as a director on 29 August 2014 (1 page) |
17 April 2015 | Termination of appointment of Karen Rose Newman as a secretary on 29 August 2014 (1 page) |
17 April 2015 | Appointment of Ali Jalali Farhani as a director on 29 August 2014 (2 pages) |
17 April 2015 | Appointment of Ali Jalali Farhani as a director on 29 August 2014 (2 pages) |
17 April 2015 | Appointment of Ms Amelia Soraya Jalali Farhani as a director on 29 August 2014 (2 pages) |
9 April 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page) |
23 March 2015 | Satisfaction of charge 11 in full (1 page) |
23 March 2015 | Satisfaction of charge 10 in full (2 pages) |
23 March 2015 | Satisfaction of charge 10 in full (2 pages) |
23 March 2015 | Satisfaction of charge 11 in full (1 page) |
10 September 2014 | Registration of charge 011811030013, created on 29 August 2014 (42 pages) |
10 September 2014 | Registration of charge 011811030013, created on 29 August 2014 (42 pages) |
4 September 2014 | Registration of charge 011811030012, created on 29 August 2014 (36 pages) |
4 September 2014 | Registration of charge 011811030012, created on 29 August 2014 (36 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 December 2013 | Satisfaction of charge 8 in full (4 pages) |
14 December 2013 | Satisfaction of charge 8 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 6 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 6 in full (4 pages) |
14 December 2013 | Satisfaction of charge 7 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 7 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 9 in full (4 pages) |
14 December 2013 | Satisfaction of charge 9 in full (4 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 31/05/07; full list of members (4 pages) |
19 June 2008 | Return made up to 31/05/07; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Amended accounts made up to 31 December 1999 (5 pages) |
14 September 2001 | Amended accounts made up to 31 December 1999 (5 pages) |
14 August 2001 | Amended accounts made up to 31 December 1999 (5 pages) |
14 August 2001 | Amended accounts made up to 31 December 1999 (5 pages) |
2 August 2001 | Return made up to 31/05/01; full list of members
|
2 August 2001 | Return made up to 31/05/01; full list of members
|
11 May 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
11 May 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
30 January 2001 | Auditor's resignation (1 page) |
30 January 2001 | Auditor's resignation (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: apex house grand arcade tally ho corner london N12 0EH (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: apex house grand arcade tally ho corner london N12 0EH (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 25 station road new barnet hertfordshire EN5 1PH (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 25 station road new barnet hertfordshire EN5 1PH (1 page) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 August 1997 | Full accounts made up to 31 December 1995 (11 pages) |
20 August 1997 | Full accounts made up to 31 December 1995 (11 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 December 1994 (5 pages) |
6 August 1996 | Full accounts made up to 31 December 1994 (5 pages) |
16 June 1996 | Return made up to 31/05/95; no change of members (4 pages) |
16 June 1996 | Return made up to 31/05/95; no change of members (4 pages) |
31 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: tennnyson house 159/163,great portland street london W1N 6NR (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: tennnyson house 159/163,great portland street london W1N 6NR (1 page) |
9 April 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
16 August 1974 | Incorporation (11 pages) |
16 August 1974 | Incorporation (11 pages) |