Okeanos Bamarina
Herzliya
46555
Director Name | Mr Paul Gubbay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2001(22 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Draycott Place London SW3 2SB |
Director Name | Mrs Lesley Khalastchi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2005(27 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Mr Jeffrey Gubbay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mrs Edith Gubbay |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(36 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Praed Street London W2 1NJ |
Secretary Name | Sri Zainuddin |
---|---|
Status | Current |
Appointed | 01 March 2021(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mr Robert Gubbay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ennismore Gardens London SW7 1AD |
Secretary Name | Mrs Edith Gubbay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ennismore Gardens London SW7 1AD |
Director Name | Mrs Edith Gubbay |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ennismore Gardens London SW7 1AD |
Secretary Name | Mr Terry Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mrs Lesley Khalastchi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(34 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 09 March 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Secretary Name | Mr Joseph Gubbay |
---|---|
Status | Resigned |
Appointed | 26 November 2014(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | 7 Praed Street London W2 1NJ |
Secretary Name | Mrs Barbara Waker |
---|---|
Status | Resigned |
Appointed | 10 April 2017(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 7 Praed Street London W2 1NJ |
Website | pcp-management.com |
---|
Registered Address | 7 Praed Street London W2 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Edith Gubbay 20.00% Ordinary A |
---|---|
20 at £1 | Jeffrey Gubbay 20.00% Ordinary A |
20 at £1 | Lesley Khalastchi 20.00% Ordinary A |
20 at £1 | Mr Claude Gubbay 20.00% Ordinary A |
20 at £1 | Paul Gubbay 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,389,529 |
Cash | £92,614 |
Current Liabilities | £3,961,428 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
1 March 1990 | Delivered on: 9 March 1990 Satisfied on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 draycott place,london S.W.3 2SB and the proceeds of sale together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 August 1989 | Delivered on: 30 August 1989 Satisfied on: 24 March 2010 Persons entitled: Union Bank of Finland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property K.A.226/228 southchurch drive,clifton,nottingham.t/no.nt 215024 with all blds,fixtures and fixed plant all rents owing.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1989 | Delivered on: 30 August 1989 Satisfied on: 24 March 2010 Persons entitled: Union Bank of Finland Classification: Charge on bank account Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.7.89 and this charge. Particulars: All the rights,title and interest of moveglade LTD and all monies in the future standing to the credit of any current and future bank accounts.see 395 for details. Fully Satisfied |
9 December 1987 | Delivered on: 11 December 1987 Satisfied on: 24 March 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: Fixed charge over flat 195 chiltern court baker street london NW1 goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2011 | Delivered on: 3 December 2011 Satisfied on: 20 January 2016 Persons entitled: Longbell Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 2-5 george street colchester t/no EX868490. Fully Satisfied |
19 September 2011 | Delivered on: 6 October 2011 Satisfied on: 22 October 2011 Persons entitled: Longbell Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: 2-5 george street colchester t/no ESX522584. Fully Satisfied |
15 June 2011 | Delivered on: 29 June 2011 Satisfied on: 26 September 2011 Persons entitled: Longbell Limited Classification: Legal charge Secured details: £2000,000 due or to become due from the company to the chargee. Particulars: 2-5 george street colchester t/no ESX522584. Fully Satisfied |
13 May 1987 | Delivered on: 19 May 1987 Satisfied on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 ennismore gardens SW7 london borough of city of westminster t/n 290637 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 2006 | Delivered on: 20 February 2006 Satisfied on: 27 January 2016 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 l/h property k/a land being part of lyntonia house 7 to 13 (odd) praed street in the london borough of city of westminster t/no NGL755114. 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. See the mortgage charge document for full details. Fully Satisfied |
3 September 2002 | Delivered on: 12 September 2002 Satisfied on: 27 January 2016 Persons entitled: Nationwide Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
3 September 2002 | Delivered on: 12 September 2002 Satisfied on: 27 January 2016 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: (I) f/hold land being lyntonia house,7 to 13 (odd) praed street,W2 1NJ,london borough of the city of westminster; t/no ngl 314748; (ii) f/hold land being 99 tottenham lane,hornsey,london borough of haringey; MX407186; (iii) l/hold land being 226 southchurch drive,clifton,city of nottingham; NT215024; see form 395 for details. 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. Fully Satisfied |
29 January 2002 | Delivered on: 15 February 2002 Satisfied on: 24 March 2010 Persons entitled: Nordea Bank Finland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the property being all that f/h property k/a lytonia house, 7-13 (odd) praed street, london, W2 1NJ t/no NGL314748 with all buildings, fixtures (including trade fixtures) and fixed plant and machinery by way of first fixed charge and assignment the aggregate of gross rents, licence fees and monies receivable, by way of first fixed charge all right, title and interest in and to any proceeds of insurance and by way of assignment all monies payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 October 1986 | Delivered on: 14 November 1986 Satisfied on: 24 March 2010 Persons entitled: American Express Bank LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 27/10/86 and/or under the charge. Particulars: All monies for the time being standing to the credit in an account opened in the name of moveglade limited with american express bank LTD. Fully Satisfied |
29 January 2002 | Delivered on: 15 February 2002 Satisfied on: 24 March 2010 Persons entitled: Nordea Bank Finland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the property being all that l/h property being the penthouse flat on the fifth floor at 28 ennismore gardens, london, SW7 with all buildings, fixtures (including trade fixtures) and fixed plant and machinery by way of first fixed charge and assignment the aggregate of gross rents, licence fees and monies receivable, by way of first fixed charge all right, title and interest in and to any proceeds of insurance and by way of assignment all monies payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 January 2002 | Delivered on: 15 February 2002 Satisfied on: 24 March 2010 Persons entitled: Nordea Bank Finland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the property being all that l/h property on the mezzanine floor (flat 2) at 29 ennismore gardens, london, SW7 with all buildings, fixtures (including trade fixtures) and fixed plant and machinery by way of first fixed charge and assignment the aggregate of gross rents, licence fees and monies receivable, by way of first fixed charge all right, title and interest in and to any proceeds of insurance and by way of assignment all monies payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 January 2002 | Delivered on: 15 February 2002 Satisfied on: 24 March 2010 Persons entitled: Nordea Bank Finland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the property being all that l/h property on the fifth floor (flat 7) at 29 ennismore gardens, london, SW7 with all buildings, fixtures (including trade fixtures) and fixed plant and machinery by way of first fixed charge and assignment the aggregate of gross rents, licence fees and monies receivable, by way of first fixed charge all right, title and interest in and to any proceeds of insurance and by way of assignment all monies payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 January 2002 | Delivered on: 15 February 2002 Satisfied on: 24 March 2010 Persons entitled: Nordea Bank Finland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property being all that l/h property on the fifth floor at 30 ennismore gardens, london, SW7. With all buildings, fixtures (including trade fixtures) and fixed plant and machinery by way of first fixed charge and assignment the aggregate of gross rents, licence fees and monies receivable, by way of first fixed charge all right, title and interest in and to any proceeds of insurance and by way of assignment all monies payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 February 2000 | Delivered on: 23 February 2000 Satisfied on: 9 January 2003 Persons entitled: Merita Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H penthouse flat on the 5TH floor at 30 ennismore gardens london SW7 with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 2000 | Delivered on: 23 February 2000 Satisfied on: 9 January 2003 Persons entitled: Merita Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat on the 4TH floor at 30 ennismore gardens london SW7 with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 2000 | Delivered on: 23 February 2000 Satisfied on: 9 January 2003 Persons entitled: Merita Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat in the basement of 29 ennismore gardens london SW7 with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 August 1998 | Delivered on: 7 September 1998 Satisfied on: 24 March 2010 Persons entitled: Merita Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts; the goodwill and uncalled capital of the company all the remaining undertaking property and assets whatsoever and wheresoever both present and future. Fully Satisfied |
19 August 1998 | Delivered on: 7 September 1998 Satisfied on: 24 March 2010 Persons entitled: Merita Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property on the first floor of lyntonia house 7/13 praed street london W2 t/no: NGL314748 together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time thereon by way of first fixed charge and assigns the rents (as defined). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1998 | Delivered on: 7 September 1998 Satisfied on: 24 March 2010 Persons entitled: Merita Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a little court copsale court broadwater lane copsale west sussex together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time thereon by way of first fixed charge and assigns the rents (as defined). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1985 | Delivered on: 12 August 1985 Satisfied on: 18 December 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 99 tottenham lane crouch end london N8 T.N. mx 407186. Fully Satisfied |
19 August 1998 | Delivered on: 7 September 1998 Satisfied on: 24 March 2010 Persons entitled: Merita Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4TH and 5TH floor flats 30 ennismore gardens london SW7 t/no: NGL11547 together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time thereon by way of first fixed charge and assigns the rents (as defined). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1998 | Delivered on: 7 September 1998 Satisfied on: 24 March 2010 Persons entitled: Merita Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H penthouse flat on the 5TH floor at 29 ennismore gardens london SW7 together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time thereon by way of first fixed charge and assigns the rents (as defined). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1998 | Delivered on: 7 September 1998 Satisfied on: 24 March 2010 Persons entitled: Merita Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property on the fifth floor of 28 ennismore gardens london SW7 t/no: NGL722572 together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time thereon by way of first fixed charge and assigns the rents (as defined). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1998 | Delivered on: 7 September 1998 Satisfied on: 24 March 2010 Persons entitled: Merita 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: 11 welbeck court addison bridge place hammersmith & fulham; 59 ennismore gardens city of westminster; 58 ennismore gardens t/nos:NGL530450 274722 and 290637 together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time thereon by way of first fixed charge and assigns the rents (as defined) .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 August 1997 | Delivered on: 8 September 1997 Satisfied on: 24 March 2010 Persons entitled: Holwaw (394) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h the second floor of the building k/a lyntonia house 7 to 13 (odd numbers) praed street london W2 with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. By way of floating charge all plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1996 | Delivered on: 13 March 1996 Satisfied on: 26 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 158 fore street edmonton london borough of enfield t/no MX428434 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 December 1995 | Delivered on: 11 January 1996 Satisfied on: 24 March 2010 Persons entitled: Merita Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h property k/a 12 high street ashford kent t/no. K603407 and all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1995 | Delivered on: 29 November 1995 Satisfied on: 24 March 2010 Persons entitled: Merita Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 67/71 the broadway and 1A/3A melbourne avenue west ealing t/n MX402052 with all buildings fixtures (including trade fixtures) and fixed plant and machinery thereon, first fixed charge and assignment all rents payable to the company in respect of the property first fixed charge all right title and interest in any proceeds of any insurance of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 October 1995 | Delivered on: 7 November 1995 Satisfied on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 11A welbeck court, addison bridge place, l/b of hammersmith & fulham t/no. NGL539322 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 April 1995 | Delivered on: 12 April 1995 Satisfied on: 24 March 2010 Persons entitled: Union Bank of Finland LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 58 the broadway wimbledon london t/no SGL505881 with buildings fixtures fixed plant & machinery and the assignment of all rents and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 April 1985 | Delivered on: 24 April 1985 Satisfied on: 17 November 1987 Persons entitled: American Express International Banking Corporation Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Title no 290637 title no 274722. Fully Satisfied |
20 June 1994 | Delivered on: 24 June 1994 Satisfied on: 24 March 2010 Persons entitled: Union Bank of Finland LTD 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 this charge. Particulars: F/H property k/a 12 powis street, woolwich, london and all buildings fixtures fixed plant and machinery thereon. Fixed charge over all rents payable to the company in respect of the property and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 June 1994 | Delivered on: 24 June 1994 Satisfied on: 24 March 2010 Persons entitled: Union Bank of Finland LTD Classification: Charge on bank accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 13TH june 1994 and/or this charge. Particulars: All the company's right title and interest in and to all monies standing to the credit of all or any bank accounts of whatsoever nature whether denominated in sterling or any other currency, of the company and/or in which the company is or shall be interested, with the bank (the accounts). Fully Satisfied |
12 October 1993 | Delivered on: 22 October 1993 Satisfied on: 24 March 2010 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charges upon:-a) all the property and/or assets of the company the f/h land being 99 tottenham lane, t/n MX407186 the l/h land being 239 earls court road london t/n BGL1442 together with all buildings,fixtures and fixed plant and machinery all the company's goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1993 | Delivered on: 6 October 1993 Satisfied on: 24 March 2010 Persons entitled: Tsb Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of tsb account no. 779165 91301650. Fully Satisfied |
25 March 1993 | Delivered on: 1 April 1993 Satisfied on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property flat 2 29 ennismore gardens london SW7 and proceeds of sale thereof and assignment of the goodwill and connection of any business, together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1992 | Delivered on: 4 June 1992 Satisfied on: 24 March 2010 Persons entitled: Hill Samuel Bank Limited Classification: Assignment Secured details: £64,506.93 and all other monies due or to become due from the company to the chargee under the terms of this assignment of a legal charge of even date. Particulars: Third & fourth floor flat 239 earls court road london SW5. Fully Satisfied |
17 October 1991 | Delivered on: 7 November 1991 Satisfied on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59A ennismore gardens city of westminster registered at hm land registry under title number 274722 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1991 | Delivered on: 3 July 1991 Satisfied on: 24 March 2010 Persons entitled: Union Bank of Finland LTD Classification: Charge on bank account Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.7.89. Particulars: First fixed charge over all moneys now or at any time hereafter standing to the credit of all and any current/future bank accounts.see 395 for details. Fully Satisfied |
27 November 1990 | Delivered on: 1 December 1990 Satisfied on: 24 March 2010 Persons entitled: Hill Samuel Bank LTD 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 property K.A.239 earls court road london s w 5 .t/no.ln 109707.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1990 | Delivered on: 21 November 1990 Satisfied on: 24 March 2010 Persons entitled: Hill Samuel Bank LTD 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 land & hereditaments & premises--99 tottenham lane crouch end,LONDONN8 together with all fixed and movable plant machinery and other fixtures implemments and utensils stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1984 | Delivered on: 19 November 1984 Satisfied on: 28 November 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 239 earls court road, london SW5. Fully Satisfied |
10 February 2016 | Delivered on: 12 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being lyntonia house, 7 to 13 (odd) praed street, london W2 1NJ registered at the land registry with title number NGL314748. Outstanding |
10 February 2016 | Delivered on: 11 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being 2-5 george street, colchester CO1 1TP registered at the land registry with title number EX868490. Outstanding |
10 February 2016 | Delivered on: 11 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being 1-3 and 6 elm business units, 67 chartwell road, lancing business park, lancing BN15 8FD registered at the land registry with title number WSX34502. Outstanding |
29 December 2008 | Delivered on: 5 January 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H the fourth floor flat ?(flat 4) 30 ennismore gardens london and the l/h land known as the fifth floor (flat 5) 30 ennismore gardens london together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
26 September 2006 | Delivered on: 29 September 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being 7B lyntonia house, 7 to 13 praed street, paddington t/no. NGL318908. 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. See the mortgage charge document for full details. Outstanding |
15 November 2002 | Delivered on: 5 December 2002 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: L/H land k/a flat 4 30 ennismore gardens kensington SW7 1AG t/no: NGL793184. 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 |
15 November 2002 | Delivered on: 5 December 2002 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: L/H land k/a penthouse flat 28 ennismore gardens kensington SW7 1AG t/no: NGL722572. 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 |
15 November 2002 | Delivered on: 5 December 2002 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: L/H land k/a basement flat 29 ennismore gardens kensington london SW7 t/no: NGL793183. 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 |
15 November 2002 | Delivered on: 5 December 2002 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: L/H land k/a fifth floor 30 ennismore gardens SW7 1AD t/no: NGL793181. 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 |
15 November 2002 | Delivered on: 5 December 2002 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: L/H land being 11 welbeck court eddison bridge london W14 t/no: NGL530450. 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. See the mortgage charge document for full details. Outstanding |
5 September 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
25 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
19 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
8 July 2021 | Second filing of Confirmation Statement dated 14 July 2020 (5 pages) |
4 March 2021 | Appointment of Sri Zainuddin as a secretary on 1 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Barbara Waker as a secretary on 28 February 2021 (1 page) |
26 February 2021 | Unaudited abridged accounts made up to 30 November 2019 (11 pages) |
21 July 2020 | Confirmation statement made on 14 July 2020 with updates
|
21 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
26 June 2020 | Director's details changed for Mr Claude Gubbay on 28 September 2017 (2 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
19 July 2019 | Cessation of Robert Gubbay as a person with significant control on 4 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Robert Gubbay as a director on 4 April 2019 (1 page) |
13 September 2018 | Satisfaction of charge 46 in full (2 pages) |
13 September 2018 | Satisfaction of charge 49 in full (2 pages) |
13 September 2018 | Satisfaction of charge 50 in full (2 pages) |
13 September 2018 | Satisfaction of charge 47 in full (2 pages) |
13 September 2018 | Satisfaction of charge 44 in full (2 pages) |
13 September 2018 | Satisfaction of charge 43 in full (2 pages) |
13 September 2018 | Satisfaction of charge 45 in full (2 pages) |
30 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
10 April 2017 | Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Joseph Gubbay as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Joseph Gubbay as a secretary on 10 April 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Claude Gubbay on 19 August 2016 (2 pages) |
28 February 2017 | Director's details changed for Mr Claude Gubbay on 19 August 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
5 May 2016 | Appointment of Mr Robert Gubbay as a director on 4 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Robert Gubbay as a director on 4 May 2016 (2 pages) |
12 February 2016 | Registration of charge 013723630056, created on 10 February 2016 (9 pages) |
12 February 2016 | Registration of charge 013723630056, created on 10 February 2016 (9 pages) |
11 February 2016 | Registration of charge 013723630055, created on 10 February 2016 (9 pages) |
11 February 2016 | Registration of charge 013723630054, created on 10 February 2016 (9 pages) |
11 February 2016 | Registration of charge 013723630054, created on 10 February 2016 (9 pages) |
11 February 2016 | Registration of charge 013723630055, created on 10 February 2016 (9 pages) |
27 January 2016 | Satisfaction of charge 41 in full (2 pages) |
27 January 2016 | Satisfaction of charge 41 in full (2 pages) |
27 January 2016 | Satisfaction of charge 42 in full (1 page) |
27 January 2016 | Satisfaction of charge 42 in full (1 page) |
27 January 2016 | Satisfaction of charge 48 in full (2 pages) |
27 January 2016 | Satisfaction of charge 48 in full (2 pages) |
20 January 2016 | Satisfaction of charge 53 in full (4 pages) |
20 January 2016 | Satisfaction of charge 53 in full (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 November 2014 | Termination of appointment of Terry Lim as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Joseph Gubbay as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Joseph Gubbay as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Terry Lim as a secretary on 26 November 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Mr Terry Lim on 1 July 2014 (1 page) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Mr Terry Lim on 1 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Mr Terry Lim on 1 July 2014 (1 page) |
6 June 2014 | Appointment of Mrs Edith Gubbay as a director (2 pages) |
6 June 2014 | Appointment of Mrs Edith Gubbay as a director (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of Lesley Khalastchi as a director (1 page) |
16 July 2013 | Termination of appointment of Lesley Khalastchi as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
15 March 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
15 March 2013 | Appointment of Mrs Lesley Khalastchi as a director (2 pages) |
15 March 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
15 March 2013 | Appointment of Mrs Lesley Khalastchi as a director (2 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Director's details changed for Mr Jeffrey Gubbay on 1 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Director's details changed for Mrs Edith Gubbay on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mrs Edith Gubbay on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Jeffrey Gubbay on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Jeffrey Gubbay on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mrs Edith Gubbay on 1 June 2012 (2 pages) |
14 March 2012 | Auditor's resignation (4 pages) |
14 March 2012 | Auditor's resignation (4 pages) |
9 March 2012 | Auditor's resignation (1 page) |
9 March 2012 | Auditor's resignation (1 page) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
22 February 2011 | Appointment of Mr Jeffrey Gubbay as a director (2 pages) |
22 February 2011 | Appointment of Mr Jeffrey Gubbay as a director (2 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (14 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (14 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
15 July 2009 | Director's change of particulars / edith gubbay / 01/03/2009 (1 page) |
15 July 2009 | Director's change of particulars / claude gubbay / 01/03/2009 (1 page) |
15 July 2009 | Director's change of particulars / robert gubbay / 01/03/2009 (1 page) |
15 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
15 July 2009 | Director's change of particulars / edith gubbay / 01/03/2009 (1 page) |
15 July 2009 | Director's change of particulars / robert gubbay / 01/03/2009 (1 page) |
15 July 2009 | Director's change of particulars / claude gubbay / 01/03/2009 (1 page) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 50 (11 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 50 (11 pages) |
14 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
14 July 2008 | Full accounts made up to 30 November 2007 (13 pages) |
14 July 2008 | Full accounts made up to 30 November 2007 (13 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Full accounts made up to 30 November 2006 (12 pages) |
4 July 2007 | Full accounts made up to 30 November 2006 (12 pages) |
29 September 2006 | Particulars of mortgage/charge (9 pages) |
29 September 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (4 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 2ND floor 7 praed street london W2 1NJ (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 2ND floor 7 praed street london W2 1NJ (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 7 praed street london W2 1NJ (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 7 praed street london W2 1NJ (1 page) |
18 July 2006 | Return made up to 14/07/06; full list of members (4 pages) |
18 July 2006 | Director's particulars changed (1 page) |
5 June 2006 | Full accounts made up to 30 November 2005 (13 pages) |
5 June 2006 | Full accounts made up to 30 November 2005 (13 pages) |
20 February 2006 | Particulars of mortgage/charge (11 pages) |
20 February 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
26 July 2005 | Return made up to 14/07/05; full list of members (9 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (9 pages) |
1 July 2005 | Full accounts made up to 30 November 2004 (13 pages) |
1 July 2005 | Full accounts made up to 30 November 2004 (13 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Return made up to 14/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (9 pages) |
8 July 2004 | Full accounts made up to 30 November 2003 (14 pages) |
8 July 2004 | Full accounts made up to 30 November 2003 (14 pages) |
20 May 2004 | £ ic 450100/100 28/04/04 £ sr 450000@1=450000 (1 page) |
20 May 2004 | £ ic 450100/100 28/04/04 £ sr 450000@1=450000 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
22 January 2004 | £ ic 450199/450100 19/11/03 £ sr 99@1=99 (1 page) |
22 January 2004 | £ ic 450199/450100 19/11/03 £ sr 99@1=99 (1 page) |
25 September 2003 | Full accounts made up to 30 November 2002 (15 pages) |
25 September 2003 | Full accounts made up to 30 November 2002 (15 pages) |
11 August 2003 | Return made up to 14/07/03; full list of members (9 pages) |
11 August 2003 | Return made up to 14/07/03; full list of members (9 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (14 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (14 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
12 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members
|
18 July 2000 | Return made up to 14/07/00; full list of members
|
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
15 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
15 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (8 pages) |
7 September 1998 | Particulars of mortgage/charge (8 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
13 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 29A,ennismore gardens. London. SW7 1AP (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 29A,ennismore gardens. London. SW7 1AP (1 page) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
10 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (7 pages) |
11 January 1996 | Particulars of mortgage/charge (7 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (9 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (9 pages) |
12 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |
12 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
22 December 1992 | Ad 29/11/92--------- £ si 450099@1=450099 £ ic 100/450199 (2 pages) |
22 December 1992 | Ad 29/11/92--------- £ si 450099@1=450099 £ ic 100/450199 (2 pages) |
9 December 1992 | Resolutions
|
9 December 1992 | Resolutions
|
9 December 1992 | £ nc 100/1000000 22/11/92 (1 page) |
9 December 1992 | £ nc 100/1000000 22/11/92 (1 page) |
8 November 1986 | Accounts for a small company made up to 30 November 1985 (4 pages) |
20 August 1981 | Company name changed\certificate issued on 20/08/81 (2 pages) |
20 August 1981 | Company name changed\certificate issued on 20/08/81 (2 pages) |
28 July 1978 | Company name changed\certificate issued on 28/07/78 (4 pages) |
28 July 1978 | Company name changed\certificate issued on 28/07/78 (4 pages) |
8 June 1978 | Certificate of incorporation (1 page) |
8 June 1978 | Certificate of incorporation (1 page) |