Company NameSpiritville Investments Limited
DirectorsLeslie Frankel and Zisi Frankel
Company StatusActive
Company Number01241065
CategoryPrivate Limited Company
Incorporation Date20 January 1976(48 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(19 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Secretary NameMrs Zisi Frankel
NationalityCanadian
StatusCurrent
Appointed17 March 2000(24 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMrs Zisi Frankel
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed16 December 2010(34 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameAdolf Frankel
Date of BirthMarch 1912 (Born 112 years ago)
NationalityStateless
StatusResigned
Appointed16 July 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PU
Director NameEva Frankel
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(16 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 April 2005)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PX
Secretary NameEva Frankel
NationalityBritish
StatusResigned
Appointed23 February 1996(20 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2005)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PX
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed16 July 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 1996)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£889,811
Gross Profit£775,243
Net Worth£1,341,422
Cash£514,706
Current Liabilities£998,987

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

6 December 1982Delivered on: 17 December 1982
Satisfied on: 11 December 1997
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 cunningham court, maida vale. W9 london borough of city of westminster.
Fully Satisfied
16 September 1982Delivered on: 24 September 1982
Satisfied on: 11 December 1997
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 23 hanson street, westminster, london, W1 title no: ln 213727.
Fully Satisfied
18 June 1982Delivered on: 24 June 1982
Satisfied on: 11 December 1997
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 293, high road, tottenham, london N15.
Fully Satisfied
18 June 1982Delivered on: 24 June 1982
Satisfied on: 11 December 1997
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 291, high road, tottenham, london N.15.
Fully Satisfied
26 June 1978Delivered on: 17 July 1978
Satisfied on: 11 December 1997
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: 13-59 (odd nos only) shalimar gardens, acton london W3. Title nos mx 74088 mx 152241 mx 478928.
Fully Satisfied
6 February 2001Delivered on: 14 February 2001
Satisfied on: 1 July 2008
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 33-47 horsefair st,20 hotel street and 2-4 market place,leicester; LT115467; (ii) 1 king street and 2-8 fowler st,south shields,tyne and wear NE38 1DA; TY236646; (iii) 22-32 biggin st,loughborough; LT141667 and land on west side of biggin st,loughborough; LT162694; (iv) 1-8 central parade gunnersbury lane,acton,london W3; MX15334; all buildings trade and other fixtures fixed plant machinery thereon; the goodwill of business and all licences patents trademarks,etc; all bookdebts and other debts and claims,stocks,shares and other securities and all other estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1978Delivered on: 30 June 1978
Satisfied on: 11 December 1997
Persons entitled: Wintrust Securities 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 property known as philip house, and 2, 2A, 4, 6, 8 and 10 heneage street, london E1, title no ngl 15796.
Fully Satisfied
30 April 1998Delivered on: 8 May 1998
Satisfied on: 25 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15/41 (odd) the headrow leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 1990Delivered on: 28 December 1990
Satisfied on: 11 December 1997
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: 14 victoria mansions holloway road l/b of islington t/no.ngl 482983.
Fully Satisfied
15 August 1985Delivered on: 16 August 1985
Satisfied on: 11 December 1997
Persons entitled: H.F.C.Trust & Savings 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 land and premises on the south side of aimley road leeds west yorkshire.1-19 East laith gate and 2-8 nether hall road doncaster south yorkshire.26-32BIGGIN street loughborough charnwood leicestershire together with all buildings erections fixtures fittings,fixed plant & machinery.
Fully Satisfied
15 October 1996Delivered on: 16 October 1996
Satisfied on: 10 April 2008
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.
Fully Satisfied
30 June 1977Delivered on: 6 July 1977
Satisfied on: 11 December 1997
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 29-37; 41-49; 53-67; 71; 75-87: (odd inclusive) princess may road hackney london title nos. Ln 224865, ln 224860, ln 224861, ln 224862, ln 224864.
Fully Satisfied
15 October 1996Delivered on: 16 October 1996
Satisfied on: 10 April 2008
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: F/H-29-37 (odd) 41-49 (odd) 53-67 (odd) 71, 75-87 (odd) princess may road in the L.B. of hackney t/n-NG1308806 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
27 July 1995Delivered on: 9 August 1995
Satisfied on: 11 December 1997
Persons entitled: D.S.Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 king street and 2 to 8 (even) fowler street south shields,tyne & wear.
Fully Satisfied
27 July 1995Delivered on: 29 July 1995
Satisfied on: 10 April 2008
Persons entitled: Bristol and West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of armley road leeds t/n WYK296224; 26/32 biggin hill loughborough t/n LT141667 and LT162694 (and other properties as defined) together with all buildings fixtures fixed plant and machinery the benefit of the goodwill and all future licences, floating charge all other undertakings and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1995Delivered on: 29 July 1995
Satisfied on: 23 December 2005
Persons entitled: Bristol and West Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See charge particulars form for details. 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
30 April 1992Delivered on: 12 May 1992
Satisfied on: 10 April 2008
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of biggin street, loughborough, leicestershire. T/n-lt 162694 (see 395 for full details of charge).
Fully Satisfied
16 April 1992Delivered on: 17 April 1992
Satisfied on: 10 April 2008
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-18 central parade, gunnersbury lane, ealing. T/n-MX15334; abc cinema, commercial street, southgate house, ward's end and land and buildings on the south side of alexandra street, halifax, west yorkshire. T/n-WYK358464; land and buildings on the south side of armley road, leeds, west yorkshire t/n-WYK296224; 4 market place south and 33 horsefair street, leicester t/n-LT115467; 26/32 biggin street, loughborough, leicestershire t/n-LT141667 (for full details of charge see form 395 and contd sheets).
Fully Satisfied
13 December 1990Delivered on: 28 December 1990
Satisfied on: 13 September 1996
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: 2 victoria mansions holloway road, and store 2 L.B. of islington t/n ngl 482979.
Fully Satisfied
13 December 1990Delivered on: 28 December 1990
Satisfied on: 13 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 victoria mansions, holloway road, and store 12 L.B. of islington t/n ngl 482982.
Fully Satisfied
13 December 1990Delivered on: 28 December 1990
Satisfied on: 13 September 1996
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 victoria mansions holloway road, and store 1 L.B. of islington t/n ngl 482978.
Fully Satisfied
13 December 1990Delivered on: 28 December 1990
Satisfied on: 13 September 1996
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: 14 victoria mansions holloway road, L.B. of islington t/n - ngl 482983.
Fully Satisfied
6 March 1976Delivered on: 18 March 1976
Satisfied on: 11 December 1997
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: Cunningham court maidavale london W9.
Fully Satisfied
25 September 1990Delivered on: 28 September 1990
Satisfied on: 11 December 1997
Persons entitled: Allied Dunbar Assurance PLC

Classification: Fixed and floating charge
Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 15/41 (odd) the meadow leeds t/n-wyk 361329 all the undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
17 February 1987Delivered on: 23 February 1987
Satisfied on: 10 June 1992
Persons entitled: Hfc Trust & Savings Limited

Classification: Mortgage
Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the abc cinema (with shops adjoining) and southgate house situate at commercial street wards end and alexandra street halifax with all buildings, erections, fixtures, fittings, fixed plant and machinery.
Fully Satisfied
20 January 1986Delivered on: 27 January 1986
Satisfied on: 11 December 1997
Persons entitled: Hfc Trust & Savings Limited

Classification: Mortgage
Secured details: £650,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 4 market place south and 33 horsefair street leicester registered with l/hold title no. Lt 115467.
Fully Satisfied
23 January 1986Delivered on: 27 January 1986
Satisfied on: 11 December 1997
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from sussexville limited to the chargee on any account whatsoever.
Particulars: All the beneficial interest in f/h 1-23 watling street and 1-14 palace street court, watling street, chatham, kent title no. K 562866.
Fully Satisfied
21 January 1986Delivered on: 24 January 1986
Satisfied on: 11 December 1997
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 15/41 (odd numbers inclusive) and bromley yard. The headrow leeds west yorkshire.
Fully Satisfied
15 August 1985Delivered on: 29 August 1985
Satisfied on: 11 December 1997
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: 4 market place south 33/47 horsefair street 20 hotel street 2/4 market place south leicestershire. Title no. Lt 115467.
Fully Satisfied
23 August 1985Delivered on: 27 August 1985
Satisfied on: 10 June 1992
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-18 central parade gunnersbury lane ealing. Title no mx 15334.
Fully Satisfied
23 March 1984Delivered 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 1 to 19 (odd) east smith gale and 218 (even) netherall road doncaster south yorkshire.
Fully Satisfied
23 March 1984Delivered on: 24 March 1984
Satisfied on: 11 December 1997
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 23 alexander street westminster london W2 title no ln 81403.
Fully Satisfied
23 March 1984Delivered on: 20 March 1984
Satisfied on: 11 December 1997
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 land and buildings on the south side of lea road waltham new town chesham title no hd 78057.
Fully Satisfied
15 August 1985Delivered on: 16 August 1985
Satisfied on: 10 June 1992
Persons entitled: H.F.C. Trust & Savings 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/Hold land & premises on the south side of aimley road leeds west yorkshire. 1-19 east laithgate and 2-8 nether hall road doncaster south yorkshire 86-32 biggen street loughborough charnwood leicestershire together with all buildings erections fixtures fittings, fixed plant & machinery.
Fully Satisfied
8 July 2020Delivered on: 22 July 2020
Persons entitled: Frankgiving Limited

Classification: A registered charge
Particulars: All that freehold land known as 77 and 81 princess may road, london N16 8DF.
Outstanding
14 April 2008Delivered on: 19 April 2008
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Supplemental deed
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 26/32 biggin street loughborough t/n LT141667 and LT162694. F/h 1 to 18 central parade gunnersbury lane acton london t/n MX15334. L/h 2 and 4 market place south 20 hotel street and 33 37 41 43 and 47 horsefair street leicester together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. (For details of further properties charged please refer to form 395) see image for full details.
Outstanding
14 April 2008Delivered on: 19 April 2008
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s see image for full details.
Outstanding
25 August 1999Delivered on: 10 September 1999
Persons entitled: Norwich Union Mortgages General Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, titles, benefits and interests and whether present or future of the company in respect of 15/41 (odd) the headrow, leeds. See the mortgage charge document for full details.
Outstanding
25 August 1999Delivered on: 10 September 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land and buildings being 15 to 41 (odd) the headrow, leeds t/no: WYK361329. See the mortgage charge document for full details.
Outstanding

Filing History

22 July 2020Registration of charge 012410650043, created on 8 July 2020 (13 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
18 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (10 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
28 June 2017Notification of Frankgiving Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Frankgiving Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Frankgiving Limited as a person with significant control on 6 April 2016 (1 page)
4 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
6 April 2016Full accounts made up to 30 June 2015 (14 pages)
6 April 2016Full accounts made up to 30 June 2015 (14 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
12 April 2015Full accounts made up to 30 June 2014 (14 pages)
12 April 2015Full accounts made up to 30 June 2014 (14 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (5 pages)
1 April 2014Full accounts made up to 30 June 2013 (12 pages)
1 April 2014Full accounts made up to 30 June 2013 (12 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
22 March 2011Full accounts made up to 30 June 2010 (13 pages)
22 March 2011Full accounts made up to 30 June 2010 (13 pages)
5 January 2011Appointment of Zisi Frankel as a director (3 pages)
5 January 2011Appointment of Zisi Frankel as a director (3 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 March 2010Full accounts made up to 30 June 2009 (14 pages)
16 March 2010Full accounts made up to 30 June 2009 (14 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 April 2009Full accounts made up to 30 June 2008 (12 pages)
24 April 2009Full accounts made up to 30 June 2008 (12 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 March 2008Full accounts made up to 30 June 2007 (12 pages)
26 March 2008Full accounts made up to 30 June 2007 (12 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 March 2007Full accounts made up to 30 June 2006 (13 pages)
26 March 2007Full accounts made up to 30 June 2006 (13 pages)
20 July 2006Return made up to 16/07/06; full list of members (2 pages)
20 July 2006Return made up to 16/07/06; full list of members (2 pages)
8 May 2006Full accounts made up to 30 June 2005 (15 pages)
8 May 2006Full accounts made up to 30 June 2005 (15 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Return made up to 16/07/05; full list of members (5 pages)
23 July 2005Return made up to 16/07/05; full list of members (5 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Full accounts made up to 30 June 2004 (15 pages)
9 April 2005Full accounts made up to 30 June 2004 (15 pages)
22 July 2004Return made up to 16/07/04; full list of members (6 pages)
22 July 2004Return made up to 16/07/04; full list of members (6 pages)
25 February 2004Full accounts made up to 30 June 2003 (18 pages)
25 February 2004Full accounts made up to 30 June 2003 (18 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
18 April 2003Full accounts made up to 30 June 2002 (14 pages)
18 April 2003Full accounts made up to 30 June 2002 (14 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
22 July 2002Return made up to 16/07/02; full list of members (6 pages)
22 July 2002Return made up to 16/07/02; full list of members (6 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
18 March 2002Full accounts made up to 30 June 2000 (15 pages)
18 March 2002Full accounts made up to 30 June 2000 (15 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Registered office changed on 26/07/00 from: 13/17 new burlington place london W1 (1 page)
26 July 2000Registered office changed on 26/07/00 from: 13/17 new burlington place london W1 (1 page)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
23 June 2000Full accounts made up to 30 June 1999 (28 pages)
23 June 2000Full accounts made up to 30 June 1999 (28 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
28 March 2000Full accounts made up to 30 June 1998 (13 pages)
28 March 2000Full accounts made up to 30 June 1998 (13 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 16/07/99; full list of members (8 pages)
22 July 1999Return made up to 16/07/99; full list of members (8 pages)
21 July 1998Return made up to 16/07/98; full list of members (8 pages)
21 July 1998Return made up to 16/07/98; full list of members (8 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 October 1996Particulars of mortgage/charge (4 pages)
16 October 1996Particulars of mortgage/charge (4 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 July 1996Return made up to 16/07/96; no change of members (8 pages)
21 July 1996Return made up to 16/07/96; no change of members (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
30 October 1995New director appointed (4 pages)
30 October 1995New director appointed (4 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
29 July 1995Particulars of mortgage/charge (8 pages)
29 July 1995Particulars of mortgage/charge (8 pages)
29 July 1995Particulars of mortgage/charge (8 pages)
29 July 1995Particulars of mortgage/charge (8 pages)
20 July 1995Return made up to 16/07/95; full list of members (14 pages)
20 July 1995Return made up to 16/07/95; full list of members (14 pages)
26 May 1995Full accounts made up to 30 June 1994 (13 pages)
26 May 1995Full accounts made up to 30 June 1994 (13 pages)
12 May 1992Particulars of mortgage/charge (3 pages)
12 May 1992Particulars of mortgage/charge (3 pages)
17 April 1992Particulars of mortgage/charge (7 pages)
17 April 1992Particulars of mortgage/charge (7 pages)
20 January 1976Certificate of incorporation (1 page)
20 January 1976Incorporation (10 pages)
20 January 1976Certificate of incorporation (1 page)
20 January 1976Incorporation (10 pages)