Company NameGrangepoint Limited
DirectorsEliasz Englander and Pinkus Naftali Englander
Company StatusActive
Company Number01338359
CategoryPrivate Limited Company
Incorporation Date11 November 1977(46 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NamePinkus Naftali Englander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Esther Tila Englander
NationalityBritish
StatusCurrent
Appointed28 September 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jessam Avenue
London
E5 9DU

Location

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

Shareholders

1 at £1Keren Association LTD
50.00%
Ordinary
1 at £1Keren Association LTD & Pinkus Naftali Englander
50.00%
Ordinary

Financials

Year2014
Turnover£752,638
Gross Profit£566,541
Net Worth-£585,993
Cash£82
Current Liabilities£314,274

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

20 July 1994Delivered on: 25 July 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
31 March 2023Delivered on: 14 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the leasehold property known as or being 54 woodstock court, burnt ash hill registered with title number TGL31243 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the freehold property known as or being woodstock court, burnt ash hill registered with title number SGL472262 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the leasehold property known as or being 6 woodstock court, burnt ash hill registered with title number TGL32130 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the freehold property known as or being 1-33 verdant court, 110-126 (even) st mildreds road, 1 and 3 verdant land and 1 and 3 further green road london registered with title number SGL199809 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the leasehold property known as or being 48 woodstock court, burnt ash hill registered with title number TGL40231 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the freehold property known as or being 30-96 (even) amesbury road & 2-40 (even) westbury road and land and garage 1-9 marlborough road hanworth and registered under title number MX291580 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the leasehold property known as or being 28 woodstock court, burnt ash hill registered under title number TGL31454 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the leasehold property known as or being 25 woodstock court, burnt ash hill registered with title number TGL36286 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the freehold property known as or being 2-28 (even) to 95 (odd) amesbury road , feltham and registered under title number MX291579 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All right, title and interest in the leasehold property known as or being 13 woodstock court, burnt ash hill registered with title number TGL42716 pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 3 of the accompanying copy instrument.
Outstanding
21 July 2017Delivered on: 24 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage 1-33 verdant court, 110-126 (even numbers) st mildreds road, 1 and 3 verdant lane and 1 and 3 further green road, london with title number SGL199809 and woodstock court, burnt ash hill, london, SE12 9HT with title number SGL472262.
Outstanding
11 August 2008Delivered on: 15 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 March 2008Delivered on: 13 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 1-33 verdant court, 110-126 (even) st mildreds road, 1 and 3 verdant lane and 1 and 3 further green road london t/n SGL199809 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 October 2000Delivered on: 14 October 2000
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: The property known as 1-96 amesbury road hanworth middlesex title no. MX291579 and MX291580. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 October 1999Delivered on: 21 October 1999
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and legal mortgage
Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999.
Particulars: 2-28 (even) and 1-95 (odd) amesbury road london MX291579 and 30-96 (even) amesbury road london MX291580. See the mortgage charge document for full details.
Outstanding
3 December 1998Delivered on: 16 December 1998
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: Woodstock court burnt ash hill lewisham t/n's SGL472262 and SGL490127. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
3 December 1998Delivered on: 16 December 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge and rights present and future. Undertaking and all property and assets.
Outstanding
13 July 1989Delivered on: 28 July 1989
Satisfied on: 4 November 2000
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 13-10-88 and 6-7-89 and this charge.
Particulars: F/H land k/a: flats shops & garages woodstock court burnt ash hill t/no. Sgl 490127. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1989Delivered on: 28 July 1989
Satisfied on: 7 January 1995
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 13-10-88 and 6-7-89 and this charge.
Particulars: F/H land k/a: flats shops & garages woodstock court burnt ash hill t/no. Sgl 490127. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1989Delivered on: 28 July 1989
Satisfied on: 17 December 1994
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 13-10-88 and 6-7-89 and this charge.
Particulars: F/H land k/a: flats shops & garages woodstock court burnt ash hill t/no. Sgl 490127. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1986Delivered on: 30 September 1986
Satisfied on: 7 January 1995
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodstock court burnt ash hill london SE12 with all buildings,fixtures/fittings thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 9 November 1983
Satisfied on: 7 January 1995
Persons entitled: Antony Gibbs & Sons Limited

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the second agreement dated 5/9/83 and the charge.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture & equipment. Fixed charge over all rents, all the company's interest in any monies, received or to be received all interest in & rights under any contracts or agreements. All buildings erections fixtures & fittings fixed plant & machinery (see doc M17 for further details).
Fully Satisfied
25 March 1982Delivered on: 29 March 1982
Satisfied on: 7 January 1995
Persons entitled: Antony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 16/3/82.
Particulars: F/H land & property known as 1-33 verdant court, 110-126 (even nos) st mildreds road, 1 & 3 verdant lane, & 1 & 3 further green road title no sgl 199809. l/h property known as 1-56 woodstock court burnt ash hill. 23, 25, 27, 29, 31, 33, 35, 35A, 37, 39, 39A 41, 41A, 43, 43A, 43B, & 45 burnt ash hill. Title no sgl 225275.
Fully Satisfied
19 October 1979Delivered on: 31 October 1979
Satisfied on: 7 January 1995
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: Woodstock court, burnt ash hill, london. T/no. Sgl 22575.
Fully Satisfied
22 December 1994Delivered on: 6 January 1995
Satisfied on: 23 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
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: 1). f/h property k/a 1-33 verdant court 110-126 (even numbers) st.mildreds road 1 and 3 verdant lane and 1 and 3 further green road 2). f/h property k/a woodstock court burnt ash hill eltham lewisham london E12 3). l/h property k/a woodstock court together with all right title and interest of the chargor in and to the rents and all other monetary debts and claims fixed charge on all right title and interest of the chargor in and to any proceeds of any insurance of the legally mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 6 January 1995
Satisfied on: 23 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
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: Floating charge over the undertaking property rights and assets present and future and wheresoever situate of the chargor.
Fully Satisfied
25 July 1994Delivered on: 12 August 1994
Satisfied on: 29 May 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: 1-33 verdant court, 110-126 (even numbers) st mildreds road 1 and 3 verdant lane 1 and 3 further green road l/b of lewisham t/no sgl 199809.
Fully Satisfied
25 July 1994Delivered on: 29 July 1994
Satisfied on: 29 May 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: Woodstock court, burnt ash hill, lewisham, london,.
Fully Satisfied
25 July 1994Delivered on: 29 July 1994
Satisfied on: 29 May 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: Woodstock court, burnt ash hill, london borough of lewisham , title no sgl 472262.
Fully Satisfied
21 September 1978Delivered on: 12 October 1978
Satisfied on: 23 May 2009
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 verdant court, verdant lane, S.E.6, lewisham title no. Sgl 199809.
Fully Satisfied

Filing History

16 January 2024Accounts for a small company made up to 31 March 2023 (19 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
7 September 2023Cessation of Keren Association Limited as a person with significant control on 6 September 2023 (1 page)
7 September 2023Notification of Parkwill Limited as a person with significant control on 6 September 2023 (2 pages)
14 April 2023Registration of charge 013383590033, created on 31 March 2023 (34 pages)
6 April 2023Registration of charge 013383590027, created on 31 March 2023 (33 pages)
6 April 2023Registration of charge 013383590023, created on 31 March 2023 (22 pages)
6 April 2023Registration of charge 013383590025, created on 31 March 2023 (33 pages)
6 April 2023Registration of charge 013383590031, created on 31 March 2023 (33 pages)
6 April 2023Registration of charge 013383590022, created on 31 March 2023 (55 pages)
6 April 2023Registration of charge 013383590029, created on 31 March 2023 (33 pages)
6 April 2023Registration of charge 013383590030, created on 31 March 2023 (33 pages)
6 April 2023Registration of charge 013383590026, created on 31 March 2023 (33 pages)
6 April 2023Registration of charge 013383590024, created on 31 March 2023 (34 pages)
6 April 2023Registration of charge 013383590028, created on 31 March 2023 (33 pages)
6 April 2023Registration of charge 013383590032, created on 31 March 2023 (33 pages)
14 March 2023Satisfaction of charge 19 in full (2 pages)
14 March 2023Satisfaction of charge 20 in full (1 page)
4 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
15 October 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
19 August 2021Resolutions
  • RES14 ‐ Re-capitalise the sum of £5000000 28/06/2021
(1 page)
28 July 2021Statement by Directors (1 page)
28 July 2021Statement of capital on 28 July 2021
  • GBP 50,000.02
(3 pages)
28 July 2021Solvency Statement dated 18/07/21 (1 page)
28 July 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 5,000,002
(3 pages)
28 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2021Accounts for a small company made up to 31 March 2020 (18 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 April 2018Accounts for a small company made up to 31 March 2017 (18 pages)
9 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 July 2017Registration of charge 013383590021, created on 21 July 2017 (41 pages)
24 July 2017Registration of charge 013383590021, created on 21 July 2017 (41 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 July 2017Notification of Keren Association Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Keren Association Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 February 2017Satisfaction of charge 16 in full (4 pages)
10 February 2017Satisfaction of charge 16 in full (4 pages)
10 February 2017Satisfaction of charge 18 in full (4 pages)
10 February 2017Satisfaction of charge 9 in full (4 pages)
10 February 2017Satisfaction of charge 9 in full (4 pages)
10 February 2017Satisfaction of charge 17 in full (4 pages)
10 February 2017Satisfaction of charge 18 in full (4 pages)
10 February 2017Satisfaction of charge 17 in full (4 pages)
10 February 2017Satisfaction of charge 15 in full (4 pages)
10 February 2017Satisfaction of charge 15 in full (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
4 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
28 February 2012Full accounts made up to 31 March 2011 (14 pages)
28 February 2012Full accounts made up to 31 March 2011 (14 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 20 (10 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 20 (10 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
8 November 2006Return made up to 28/09/06; full list of members (2 pages)
8 November 2006Return made up to 28/09/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 October 2005Return made up to 28/09/05; full list of members (2 pages)
3 October 2005Return made up to 28/09/05; full list of members (2 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
4 October 2004Return made up to 28/09/04; full list of members (5 pages)
4 October 2004Return made up to 28/09/04; full list of members (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
4 October 2003Return made up to 28/09/03; full list of members (5 pages)
4 October 2003Return made up to 28/09/03; full list of members (5 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
2 October 2002Return made up to 28/09/02; full list of members (5 pages)
2 October 2002Return made up to 28/09/02; full list of members (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
2 October 2001Return made up to 28/09/01; full list of members (5 pages)
2 October 2001Return made up to 28/09/01; full list of members (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Return made up to 28/09/00; full list of members (5 pages)
2 October 2000Return made up to 28/09/00; full list of members (5 pages)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
5 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
15 October 1999Return made up to 28/09/99; full list of members (9 pages)
15 October 1999Return made up to 28/09/99; full list of members (9 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 28/09/98; full list of members (10 pages)
30 September 1998Return made up to 28/09/98; full list of members (10 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 October 1997Return made up to 28/09/97; full list of members (9 pages)
6 October 1997Return made up to 28/09/97; full list of members (9 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
1 October 1996Return made up to 28/09/96; full list of members (9 pages)
1 October 1996Return made up to 28/09/96; full list of members (9 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 October 1995Return made up to 28/09/95; full list of members (18 pages)
4 October 1995Return made up to 28/09/95; full list of members (18 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 November 1977Incorporation (14 pages)
11 November 1977Incorporation (14 pages)