London
E5 9AR
Director Name | Pinkus Naftali Englander |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mrs Esther Tila Englander |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jessam Avenue London E5 9DU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Keren Association LTD 50.00% Ordinary |
---|---|
1 at £1 | Keren Association LTD & Pinkus Naftali Englander 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £752,638 |
Gross Profit | £566,541 |
Net Worth | -£585,993 |
Cash | £82 |
Current Liabilities | £314,274 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
20 July 1994 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered on: 6 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
31 March 2023 | Delivered 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 2017 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1979 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1978 | Delivered 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 |
16 January 2024 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
7 September 2023 | Cessation of Keren Association Limited as a person with significant control on 6 September 2023 (1 page) |
7 September 2023 | Notification of Parkwill Limited as a person with significant control on 6 September 2023 (2 pages) |
14 April 2023 | Registration of charge 013383590033, created on 31 March 2023 (34 pages) |
6 April 2023 | Registration of charge 013383590027, created on 31 March 2023 (33 pages) |
6 April 2023 | Registration of charge 013383590023, created on 31 March 2023 (22 pages) |
6 April 2023 | Registration of charge 013383590025, created on 31 March 2023 (33 pages) |
6 April 2023 | Registration of charge 013383590031, created on 31 March 2023 (33 pages) |
6 April 2023 | Registration of charge 013383590022, created on 31 March 2023 (55 pages) |
6 April 2023 | Registration of charge 013383590029, created on 31 March 2023 (33 pages) |
6 April 2023 | Registration of charge 013383590030, created on 31 March 2023 (33 pages) |
6 April 2023 | Registration of charge 013383590026, created on 31 March 2023 (33 pages) |
6 April 2023 | Registration of charge 013383590024, created on 31 March 2023 (34 pages) |
6 April 2023 | Registration of charge 013383590028, created on 31 March 2023 (33 pages) |
6 April 2023 | Registration of charge 013383590032, created on 31 March 2023 (33 pages) |
14 March 2023 | Satisfaction of charge 19 in full (2 pages) |
14 March 2023 | Satisfaction of charge 20 in full (1 page) |
4 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
15 October 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
19 August 2021 | Resolutions
|
28 July 2021 | Statement by Directors (1 page) |
28 July 2021 | Statement of capital on 28 July 2021
|
28 July 2021 | Solvency Statement dated 18/07/21 (1 page) |
28 July 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
28 July 2021 | Resolutions
|
5 February 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
9 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 July 2017 | Registration of charge 013383590021, created on 21 July 2017 (41 pages) |
24 July 2017 | Registration of charge 013383590021, created on 21 July 2017 (41 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Keren Association Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Keren Association Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 February 2017 | Satisfaction of charge 16 in full (4 pages) |
10 February 2017 | Satisfaction of charge 16 in full (4 pages) |
10 February 2017 | Satisfaction of charge 18 in full (4 pages) |
10 February 2017 | Satisfaction of charge 9 in full (4 pages) |
10 February 2017 | Satisfaction of charge 9 in full (4 pages) |
10 February 2017 | Satisfaction of charge 17 in full (4 pages) |
10 February 2017 | Satisfaction of charge 18 in full (4 pages) |
10 February 2017 | Satisfaction of charge 17 in full (4 pages) |
10 February 2017 | Satisfaction of charge 15 in full (4 pages) |
10 February 2017 | Satisfaction of charge 15 in full (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
4 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
28 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
28 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
4 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
2 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (5 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Return made up to 28/09/00; full list of members (5 pages) |
2 October 2000 | Return made up to 28/09/00; full list of members (5 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Return made up to 28/09/99; full list of members (9 pages) |
15 October 1999 | Return made up to 28/09/99; full list of members (9 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Return made up to 28/09/98; full list of members (10 pages) |
30 September 1998 | Return made up to 28/09/98; full list of members (10 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 October 1997 | Return made up to 28/09/97; full list of members (9 pages) |
6 October 1997 | Return made up to 28/09/97; full list of members (9 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
1 October 1996 | Return made up to 28/09/96; full list of members (9 pages) |
1 October 1996 | Return made up to 28/09/96; full list of members (9 pages) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 October 1995 | Return made up to 28/09/95; full list of members (18 pages) |
4 October 1995 | Return made up to 28/09/95; full list of members (18 pages) |
24 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
24 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 November 1977 | Incorporation (14 pages) |
11 November 1977 | Incorporation (14 pages) |