London
NW11 9JS
Secretary Name | Mrs Zisi Frankel |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 17 March 2000(24 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Director Name | Mrs Zisi Frankel |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 December 2010(34 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Director Name | Adolf Frankel |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 16 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 34 Riverside Drive London NW11 9PU |
Director Name | Eva Frankel |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 34 Riverside Drive London NW11 9PX |
Secretary Name | Eva Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 34 Riverside Drive London NW11 9PX |
Secretary Name | City & Dominion Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 1996) |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £889,811 |
Gross Profit | £775,243 |
Net Worth | £1,341,422 |
Cash | £514,706 |
Current Liabilities | £998,987 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
6 December 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 2001 | Delivered 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 1978 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1996 | Delivered 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 1977 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1976 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 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 1 to 19 (odd) east smith gale and 218 (even) netherall road doncaster south yorkshire. Fully Satisfied |
23 March 1984 | Delivered 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 1984 | Delivered 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 1985 | Delivered 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 2020 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
22 July 2020 | Registration of charge 012410650043, created on 8 July 2020 (13 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
28 June 2017 | Notification of Frankgiving Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Frankgiving Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Frankgiving Limited as a person with significant control on 6 April 2016 (1 page) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (5 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
22 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 January 2011 | Appointment of Zisi Frankel as a director (3 pages) |
5 January 2011 | Appointment of Zisi Frankel as a director (3 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
26 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Return made up to 16/07/05; full list of members (5 pages) |
23 July 2005 | Return made up to 16/07/05; full list of members (5 pages) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
9 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
22 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
18 March 2002 | Full accounts made up to 30 June 2000 (15 pages) |
18 March 2002 | Full accounts made up to 30 June 2000 (15 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 13/17 new burlington place london W1 (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 13/17 new burlington place london W1 (1 page) |
20 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (28 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (28 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full accounts made up to 30 June 1998 (13 pages) |
28 March 2000 | Full accounts made up to 30 June 1998 (13 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 16/07/99; full list of members (8 pages) |
22 July 1999 | Return made up to 16/07/99; full list of members (8 pages) |
21 July 1998 | Return made up to 16/07/98; full list of members (8 pages) |
21 July 1998 | Return made up to 16/07/98; full list of members (8 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 October 1996 | Particulars of mortgage/charge (4 pages) |
16 October 1996 | Particulars of mortgage/charge (4 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1996 | Return made up to 16/07/96; no change of members (8 pages) |
21 July 1996 | Return made up to 16/07/96; no change of members (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | New director appointed (4 pages) |
9 August 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Particulars of mortgage/charge (6 pages) |
29 July 1995 | Particulars of mortgage/charge (8 pages) |
29 July 1995 | Particulars of mortgage/charge (8 pages) |
29 July 1995 | Particulars of mortgage/charge (8 pages) |
29 July 1995 | Particulars of mortgage/charge (8 pages) |
20 July 1995 | Return made up to 16/07/95; full list of members (14 pages) |
20 July 1995 | Return made up to 16/07/95; full list of members (14 pages) |
26 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
26 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
12 May 1992 | Particulars of mortgage/charge (3 pages) |
12 May 1992 | Particulars of mortgage/charge (3 pages) |
17 April 1992 | Particulars of mortgage/charge (7 pages) |
17 April 1992 | Particulars of mortgage/charge (7 pages) |
20 January 1976 | Certificate of incorporation (1 page) |
20 January 1976 | Incorporation (10 pages) |
20 January 1976 | Certificate of incorporation (1 page) |
20 January 1976 | Incorporation (10 pages) |