Nottinghill Gate
London
W11 3HL
Director Name | Mr Brian Abrams |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(37 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pembridge Road London W11 3HL |
Secretary Name | Mr Christopher Renison |
---|---|
Status | Current |
Appointed | 10 September 2014(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Pembridge Road Notting Hill Gate London W11 3HL |
Secretary Name | Mr Neil Adam Hampshire |
---|---|
Status | Current |
Appointed | 09 September 2020(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Pembridge Road Notting Hill Gate London W11 3HL |
Director Name | Mr Brian Abrams |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1976(5 months, 2 weeks after company formation) |
Appointment Duration | 36 years, 1 month (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pembridge Road London W11 3HL |
Secretary Name | Ms Mahejabeen Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 28 Pembridge Road London W11 3HL |
Secretary Name | Gareth Neville Genner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 16 Pembridge Gardens London W2 |
Secretary Name | Susan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 42 St Leonards Gardens Hounslow Middlesex TW5 9DH |
Secretary Name | Peter Hennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 12 Uplands Road Crouch End London N8 9NL |
Secretary Name | Andrea Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 45 Woodland Gardens London N10 3UE |
Secretary Name | Malcolm Leslie Patrick |
---|---|
Status | Resigned |
Appointed | 08 February 2008(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 34a Pembridge Road London W11 3HN |
Secretary Name | Duarte Novaes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2009(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | 28 Pembridge Road Notting Hill Gate London W11 3HL |
Telephone | 020 77273538 |
---|---|
Telephone region | London |
Registered Address | 28 Pembridge Road Notting Hill Gate London W11 3HL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £3,071,067 |
Cash | £5,918 |
Current Liabilities | £858,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
4 October 1984 | Delivered on: 11 October 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: L/H 38 notting hill gate london borough of kensington & chelsea london W11. Outstanding |
---|---|
3 August 1984 | Delivered on: 9 August 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/H 123, notting hill gate, W11, london borough of kensington & chelsea t/n ln 179890. Outstanding |
1 May 1984 | Delivered on: 9 May 1984 Persons entitled: Barclays Bank PLC Classification: Assignment. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing from time to time becoming due or owing to the company by order of the bond dated 23.3.84 relating to units 5&6 birch road, east bourne, east sussex. Outstanding |
23 March 1984 | Delivered on: 2 April 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/H units 5&6 new development lottbridge drove eastbourne east sussex. Outstanding |
1 August 1980 | Delivered on: 12 August 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 28 pembridge road. Kensington & chelsea. London. W.11. title no: 357104. Outstanding |
17 November 1978 | Delivered on: 24 November 1978 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: L/H 28 pembridge rd W11, royal borough rd kensington chelsea. Comprised in a lease dated 12/1/78. Outstanding |
9 November 1978 | Delivered on: 16 November 1978 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: Ground floor shop, basement and first floor at 38 nottinghill gate W.11. kensington & chelsea as comprised in an assignment dated 4.8.78. Outstanding |
3 June 2021 | Delivered on: 7 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
14 March 2008 | Delivered on: 15 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 pembridge road london t/no 357104. Outstanding |
18 January 2008 | Delivered on: 22 January 2008 Persons entitled: Albert Isaac Brooks, Helen Brooks, Linda Marlene Sherrington and Sharon Ruth Goodhardt Classification: Rent deposit deed Secured details: £27,500 due or to become due from the company to. Particulars: An account set up pursuant to a rent deposit deed in the sum of £27,500 in respect of the premises k/a 281-283 camden high street, london. See the mortgage charge document for full details. Outstanding |
18 June 2004 | Delivered on: 2 July 2004 Persons entitled: Albert Isaac Brooks, Helen Brooks, Linda Marlene Sherrington and Sharon Ruth Goodhart Classification: Rent deposit 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: £32,000.00 held in a designated deposit account. Outstanding |
5 August 2002 | Delivered on: 16 August 2002 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: L/H property k/a flat 7 16 pembridge gardens london W11. Outstanding |
17 August 1998 | Delivered on: 25 August 1998 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: Flat 2,16 pembridge gardens,london borough of kensington and chelsea; ngl 310742. Outstanding |
12 April 1996 | Delivered on: 22 April 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: 30A linden gardens, kensington, l/b of kensington & chelsea t/no. NGL520970. Outstanding |
2 December 1976 | Delivered on: 20 December 1976 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: 90 goldhawk road london W.12 title no. Ngl 191412. Outstanding |
5 December 1995 | Delivered on: 13 December 1995 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: 403 mare street london borough of hackney t/n 243102. Outstanding |
23 September 1994 | Delivered on: 7 October 1994 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: Flat 3,2ND floor,16 pembridge gardens,london borough of kensington & chelsea; t/no.ngl 308185. Outstanding |
23 June 1994 | Delivered on: 29 June 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 February 1994 | Delivered on: 17 March 1994 Persons entitled: Miriam Lyons Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12TH november 1991. Particulars: The sum of £12,500 plus interest accrued thereon. Outstanding |
9 January 1991 | Delivered on: 17 January 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
30 November 1989 | Delivered on: 7 December 1989 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: 16 pembridge gardens, l/b of kensington & chelsea t/n ngl 237460. Outstanding |
30 November 1989 | Delivered on: 7 December 1989 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: Flat 1, 16 pembridge gardens, l/b of kensington and chelsea. T/n ngl 307337. Outstanding |
25 August 1989 | Delivered on: 29 August 1989 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 notting hill gate london W11 t/n ngl 375571 together with all buildings & fixtures assignment of goodwill and the benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 1989 | Delivered on: 29 August 1989 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 28 pembridge road london W11 t/n 357104 - all buildings & fixtures assignment of goodwill and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1987 | Delivered on: 27 August 1987 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: 16B pembridge gardens l/b of kensington and chelsea title no. Ngl 306492. Outstanding |
22 October 1976 | Delivered on: 12 November 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 97, princes avenue kingston-upon-hull, humberside. Outstanding |
5 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 June 2021 | Registration of charge 012663950026, created on 3 June 2021 (82 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 September 2020 | Appointment of Mr Neil Adam Hampshire as a secretary on 9 September 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
22 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 November 2014 | Accounts for a small company made up to 31 December 2012 (9 pages) |
14 November 2014 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 September 2014 | Memorandum and Articles of Association (20 pages) |
18 September 2014 | Memorandum and Articles of Association (20 pages) |
10 September 2014 | Termination of appointment of Duarte Novaes as a secretary on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Duarte Novaes as a secretary on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Christopher Renison as a secretary on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Christopher Renison as a secretary on 10 September 2014 (2 pages) |
1 May 2014 | Appointment of Mr Brian Abrams as a director (2 pages) |
1 May 2014 | Appointment of Mr Brian Abrams as a director (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 October 2013 | Accounts for a small company made up to 31 December 2011 (9 pages) |
29 October 2013 | Accounts for a small company made up to 31 December 2011 (9 pages) |
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 March 2013 | Termination of appointment of Brian Abrams as a director (1 page) |
22 March 2013 | Termination of appointment of Brian Abrams as a director (1 page) |
22 January 2013 | Termination of appointment of Brian Abrams as a director (1 page) |
22 January 2013 | Termination of appointment of Brian Abrams as a director (1 page) |
30 April 2012 | Full accounts made up to 31 December 2010 (12 pages) |
30 April 2012 | Full accounts made up to 31 December 2010 (12 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Full accounts made up to 31 December 2009 (12 pages) |
29 March 2011 | Full accounts made up to 31 December 2009 (12 pages) |
21 February 2011 | Secretary's details changed for Duarte Novaes on 14 February 2011 (1 page) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Duarte Novaes on 14 February 2011 (1 page) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Full accounts made up to 31 December 2008 (12 pages) |
24 August 2010 | Full accounts made up to 31 December 2008 (12 pages) |
7 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Full accounts made up to 31 December 2007 (13 pages) |
11 March 2010 | Full accounts made up to 31 December 2007 (13 pages) |
8 October 2009 | Appointment of Ruth Elisa Abrams as a director (3 pages) |
8 October 2009 | Appointment of Ruth Elisa Abrams as a director (3 pages) |
4 June 2009 | Appointment terminated secretary malcolm patrick (1 page) |
4 June 2009 | Appointment terminated secretary malcolm patrick (1 page) |
27 May 2009 | Secretary appointed duarte novaes (2 pages) |
27 May 2009 | Secretary appointed duarte novaes (2 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Secretary's change of particulars / malcolm patrick / 10/04/2008 (1 page) |
11 February 2009 | Secretary's change of particulars / malcolm patrick / 10/04/2008 (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
27 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 March 2005 | Return made up to 31/12/04; full list of members
|
22 March 2005 | Return made up to 31/12/04; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
28 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
20 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
20 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 August 2002 | New secretary appointed (1 page) |
20 August 2002 | New secretary appointed (1 page) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 December 1997 (10 pages) |
24 May 1999 | Full accounts made up to 31 December 1997 (10 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Full accounts made up to 31 December 1996 (10 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members
|
5 March 1998 | Return made up to 31/12/97; no change of members
|
5 March 1998 | Full accounts made up to 31 December 1996 (10 pages) |
6 November 1997 | Secretary's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed (1 page) |
22 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 June 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 June 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Full accounts made up to 31 March 1994 (10 pages) |
13 November 1995 | Full accounts made up to 31 March 1994 (10 pages) |
5 October 1995 | Nc inc already adjusted 31/03/94 (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Ad 31/03/94--------- £ si 250000@1 (2 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Nc inc already adjusted 31/03/94 (1 page) |
5 October 1995 | Ad 31/03/94--------- £ si 250000@1 (2 pages) |
29 September 1995 | Company name changed music and video exchange (proper ty) LIMITED\certificate issued on 30/09/95 (4 pages) |
29 September 1995 | Company name changed music and video exchange (proper ty) LIMITED\certificate issued on 30/09/95 (4 pages) |
7 February 1995 | Return made up to 31/12/94; change of members (6 pages) |
7 February 1995 | Return made up to 31/12/94; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 April 1994 | Return made up to 31/12/93; full list of members
|
19 April 1994 | Return made up to 31/12/93; full list of members
|
11 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
14 May 1993 | Full accounts made up to 31 March 1992 (9 pages) |
14 May 1993 | Full accounts made up to 31 March 1992 (9 pages) |
30 March 1993 | Company name changed\certificate issued on 30/03/93 (2 pages) |
30 March 1993 | Company name changed\certificate issued on 30/03/93 (2 pages) |
29 March 1993 | Return made up to 31/12/92; no change of members (4 pages) |
29 March 1993 | Return made up to 31/12/92; no change of members (4 pages) |
15 March 1993 | Full accounts made up to 31 March 1991 (9 pages) |
15 March 1993 | Full accounts made up to 31 March 1991 (9 pages) |
16 March 1992 | Return made up to 31/12/91; no change of members (5 pages) |
16 March 1992 | Return made up to 31/12/91; no change of members (5 pages) |
26 February 1992 | Full accounts made up to 31 March 1990 (10 pages) |
26 February 1992 | Full accounts made up to 31 March 1990 (10 pages) |
20 December 1976 | New secretary appointed (1 page) |
20 December 1976 | New secretary appointed (1 page) |
1 July 1976 | Certificate of incorporation (1 page) |
1 July 1976 | Incorporation (12 pages) |
1 July 1976 | Incorporation (12 pages) |
1 July 1976 | Certificate of incorporation (1 page) |