Borehamwood
Hertfordshire
WD6 1LH
Director Name | Mr Gerald Richard Ornstein |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1993(16 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartsbourne Close Bushey Heath Hertfordshire WD2 1JL |
Director Name | Mrs Janis Elinor Admoni |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1996(19 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raeburn Close London NW11 6UE |
Secretary Name | Mrs Janis Elinor Admoni |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1996(19 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raeburn Close London NW11 6UE |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(23 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Rosalind Anne Rome |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(28 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Mr Daniel James Carson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nevill Road London N16 8SH |
Director Name | Mr Simon Louis Carson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oakwood Road London NW11 6QU |
Director Name | Mr David Edward Carson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 33 Norrice Lea London N2 0RD |
Secretary Name | Mr David Edward Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 33 Norrice Lea London N2 0RD |
Secretary Name | Mr John Robert Stephen Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(16 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 December 1993) |
Role | Secretary |
Correspondence Address | 32 Meadowbank London NW3 3AY |
Director Name | Mr John Robert Stephen Carson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 32 Meadowbank London NW3 3AY |
Director Name | Mr John Robert Stephen Carson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 32 Meadowbank London NW3 3AY |
Secretary Name | Mr John Robert Stephen Carson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 32 Meadowbank London NW3 3AY |
Telephone | 020 74836100 |
---|---|
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
17 at £1 | D.j. Carson 5.67% Ordinary |
---|---|
17 at £1 | Mr Douglas David Edward Carson 5.67% Ordinary |
17 at £1 | Mr Simon Louis Carson 5.67% Ordinary |
17 at £1 | O.m. Carson 5.67% Ordinary |
15 at £1 | Mr Gerald Richard Ornstein 5.00% Ordinary |
15 at £1 | Mrs Judith Ornstein 5.00% Ordinary |
70 at £1 | Mrs Janis Elinor Admoni 23.33% Ordinary |
70 at £1 | Mrs S. Greenstein 23.33% Ordinary |
30 at £1 | Mr Kenneth Gordon Ornstein 10.00% Ordinary |
30 at £1 | Mrs Rosalind Anne Rome 10.00% Ordinary |
1 at £1 | D.j. Carson & D.d.e. Carson 0.33% Ordinary |
1 at £1 | O.m. Carson & S.l. Carson 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,188,033 |
Cash | £413,050 |
Current Liabilities | £412,491 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 367 fore street, edmonton, l/b of enfield and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 terminus road, eastbourne, east sussex. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31/41 chayhill road, burghfield, newbury, berkshire. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1987 | Delivered on: 28 July 1987 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on n e side of old ramsey road, st ives all movable plant machinery implements utensils furniture and equipment all shares rights, benefits, and advantages arising in respect of a share or shares in any residents or management company connected with the mortgaged premises. Fully Satisfied |
20 November 1985 | Delivered on: 27 November 1985 Satisfied on: 23 February 2013 Persons entitled: Lloyds 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 situate and known as 32, 34, 36, 38 and 40. main road, hockey essex. Title numbers ex 263723 and ex 271840. Fully Satisfied |
28 January 1985 | Delivered on: 29 January 1985 Satisfied on: 26 February 2010 Persons entitled: Lloyds 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: 100 king st hammersmith london W6. Fully Satisfied |
7 January 1985 | Delivered on: 16 January 1985 Satisfied on: 23 February 2013 Persons entitled: Lloyds 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: Gainsford house 115 station road west wicklam bromley kent. Fully Satisfied |
7 September 1977 | Delivered on: 13 September 1977 Satisfied on: 23 February 2013 Persons entitled: Everon Limited Classification: Legal charge Secured details: Sterling pounds 35,000. Particulars: F/H property known as 192, terminus road eastbourne title no eb. Fully Satisfied |
14 December 2007 | Delivered on: 18 December 2007 Satisfied on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set off agreement 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: Any sum or sums for the time being standing to the credit of any present or future account. Fully Satisfied |
16 February 2001 | Delivered on: 20 February 2001 Satisfied on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 44, 44A, 44B and 44C regent street kingswood bristol t/no: AV204432. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 August 2000 | Delivered on: 23 August 2000 Satisfied on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 bridge street evesham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 February 2000 | Delivered on: 26 February 2000 Satisfied on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ad l/h property k/a century house 13 st james court firargate derby and 7 car parking spaces on the south east side of larges street derby t/n DY208250 and DY208251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 October 1990 | Delivered on: 9 November 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property and assets in scotland. 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 |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31,33,34,36,38,39 & 39A burleigh street,cambridge. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258 high street, hertford road, ponders end, l/b of enfield and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 362-374 cheriton road, folkestone, kent.and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 station road, hayes, l/b of hillingdon. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1977 | Delivered on: 9 June 1977 Satisfied on: 23 February 2013 Persons entitled: Everon Limited Classification: Legal charge Secured details: Sterling pounds 330,000. Particulars: 367 fore st, edmonton title no. Ngl 300675. 31,33,34,36,38,39 & 39A burleigh st, cambridge title no. C1317500 362/374 cheriton rd, folkstone title no: K118727 and & buildings the north west side of clayhill rd burghfield title no bk 24963 23 station rd hayes ngl 284525 30 london rd morden title no sy 138145 100 king st hammersmith title no 182721 tog with all fixtures & fittings, buildings & fixed plant and machinery thereon. Fully Satisfied |
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold 38 high street canterbury title no K265783. Outstanding |
7 September 2015 | Delivered on: 9 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property being 31 33 34 36 38 39 & 39A (otherwise k/a 31-39) burleigh street cambridge t/no. CB181131. Outstanding |
21 January 2013 | Delivered on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 32-40 main road, hockley t/no EX271840. 24 bridge street, eversham t/no HW93948. 362-374 cheriton road, folkestone, kent t/no K118727. 1-13 kings hedges and 80/82 ramsey road, st ives t/no CB75229. 31-43 clayhill road, burghfield common, reading t/no BK326277. Outstanding |
14 January 2013 | Delivered on: 17 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 January 2017 | Registration of charge 013008530022, created on 23 January 2017 (12 pages) |
25 January 2017 | Registration of charge 013008530022, created on 23 January 2017 (12 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Appointment of Mr Daniel James Carson as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Daniel James Carson as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Simon Louis Carson as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Simon Louis Carson as a director on 12 October 2015 (2 pages) |
9 September 2015 | Registration of charge 013008530021, created on 7 September 2015 (12 pages) |
9 September 2015 | Registration of charge 013008530021, created on 7 September 2015 (12 pages) |
9 September 2015 | Registration of charge 013008530021, created on 7 September 2015 (12 pages) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 January 2010 | Director's details changed for Gerald Richard Ornstein on 27 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Gerald Richard Ornstein on 27 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (9 pages) |
17 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
17 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 January 2009 | Return made up to 27/12/08; full list of members (8 pages) |
2 January 2009 | Return made up to 27/12/08; full list of members (8 pages) |
11 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
18 January 2008 | Return made up to 27/12/07; full list of members (11 pages) |
18 January 2008 | Return made up to 27/12/07; full list of members (11 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (12 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (12 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
16 January 2006 | Return made up to 27/12/05; full list of members (12 pages) |
16 January 2006 | Return made up to 27/12/05; full list of members (12 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (12 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (12 pages) |
30 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 January 2004 | Return made up to 27/12/03; full list of members (12 pages) |
15 January 2004 | Return made up to 27/12/03; full list of members (12 pages) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2003 | Return made up to 27/12/02; full list of members (12 pages) |
29 January 2003 | Return made up to 27/12/02; full list of members (12 pages) |
14 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
14 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (11 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (11 pages) |
29 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
18 January 2001 | Return made up to 27/12/00; full list of members (11 pages) |
18 January 2001 | Return made up to 27/12/00; full list of members (11 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members
|
12 January 2000 | Return made up to 27/12/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
13 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 February 1998 | Return made up to 27/12/97; no change of members (7 pages) |
13 February 1998 | Return made up to 27/12/97; no change of members (7 pages) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
27 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
25 February 1996 | Return made up to 27/12/95; full list of members
|
25 February 1996 | Return made up to 27/12/95; full list of members
|
4 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 February 1995 | Return made up to 27/12/94; full list of members (11 pages) |
21 February 1995 | Return made up to 27/12/94; full list of members (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
24 February 1994 | Return made up to 27/12/93; full list of members
|
24 February 1994 | Return made up to 27/12/93; full list of members
|
16 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 January 1993 | Return made up to 27/12/92; full list of members (6 pages) |
10 January 1993 | Return made up to 27/12/92; full list of members (6 pages) |
9 November 1990 | Particulars of mortgage/charge (3 pages) |
9 November 1990 | Particulars of mortgage/charge (3 pages) |
17 October 1990 | Particulars of mortgage/charge (4 pages) |
17 October 1990 | Particulars of mortgage/charge (4 pages) |
28 July 1987 | Particulars of mortgage/charge (7 pages) |
28 July 1987 | Particulars of mortgage/charge (7 pages) |
27 November 1985 | Particulars of mortgage/charge (3 pages) |
27 November 1985 | Particulars of mortgage/charge (3 pages) |
29 January 1985 | Particulars of mortgage/charge (3 pages) |
29 January 1985 | Particulars of mortgage/charge (3 pages) |
16 January 1985 | Particulars of mortgage/charge (3 pages) |
16 January 1985 | Particulars of mortgage/charge (3 pages) |
17 July 1980 | Accounts made up to 31 March 1979 (5 pages) |
17 July 1980 | Accounts made up to 31 March 1979 (5 pages) |
13 September 1977 | Particulars of mortgage/charge (4 pages) |
13 September 1977 | Particulars of mortgage/charge (4 pages) |
9 June 1977 | Particulars of mortgage/charge (4 pages) |
9 June 1977 | Particulars of mortgage/charge (4 pages) |
6 May 1977 | Dir / sec appoint / resign (1 page) |
6 May 1977 | Dir / sec appoint / resign (1 page) |
2 March 1977 | Incorporation (11 pages) |
2 March 1977 | Incorporation (11 pages) |