Company NameMoveglade Limited
Company StatusActive
Company Number01372363
CategoryPrivate Limited Company
Incorporation Date8 June 1978(45 years, 11 months ago)
Previous NamesHavenglow Limited and Horsham Squash Rackets Club Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Claude Gubbay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleProperty Consultant
Country of ResidenceIsrael
Correspondence Address10 Hashunit Street, Apt 1110
Okeanos Bamarina
Herzliya
46555
Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(22 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Draycott Place
London
SW3 2SB
Director NameMrs Lesley Khalastchi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(27 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Jeffrey Gubbay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(32 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMrs Edith Gubbay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(36 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ
Secretary NameSri Zainuddin
StatusCurrent
Appointed01 March 2021(42 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ennismore Gardens
London
SW7 1AD
Secretary NameMrs Edith Gubbay
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 1 month after company formation)
Appointment Duration13 years (resigned 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ennismore Gardens
London
SW7 1AD
Director NameMrs Edith Gubbay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ennismore Gardens
London
SW7 1AD
Secretary NameMr Terry Lim
NationalityBritish
StatusResigned
Appointed20 July 2004(26 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 26 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMrs Lesley Khalastchi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(34 years, 9 months after company formation)
Appointment Duration1 day (resigned 09 March 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Secretary NameMr Joseph Gubbay
StatusResigned
Appointed26 November 2014(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2017)
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ
Secretary NameMrs Barbara Waker
StatusResigned
Appointed10 April 2017(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ

Contact

Websitepcp-management.com

Location

Registered Address7 Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Edith Gubbay
20.00%
Ordinary A
20 at £1Jeffrey Gubbay
20.00%
Ordinary A
20 at £1Lesley Khalastchi
20.00%
Ordinary A
20 at £1Mr Claude Gubbay
20.00%
Ordinary A
20 at £1Paul Gubbay
20.00%
Ordinary A

Financials

Year2014
Net Worth£9,389,529
Cash£92,614
Current Liabilities£3,961,428

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

1 March 1990Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1987Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1986Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1985Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1985Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1984Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2008Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

5 September 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
25 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
19 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
8 July 2021Second filing of Confirmation Statement dated 14 July 2020 (5 pages)
4 March 2021Appointment of Sri Zainuddin as a secretary on 1 March 2021 (2 pages)
4 March 2021Termination of appointment of Barbara Waker as a secretary on 28 February 2021 (1 page)
26 February 2021Unaudited abridged accounts made up to 30 November 2019 (11 pages)
21 July 2020Confirmation statement made on 14 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 08/07/2021.
(5 pages)
21 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
26 June 2020Director's details changed for Mr Claude Gubbay on 28 September 2017 (2 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
19 July 2019Cessation of Robert Gubbay as a person with significant control on 4 April 2019 (1 page)
12 April 2019Termination of appointment of Robert Gubbay as a director on 4 April 2019 (1 page)
13 September 2018Satisfaction of charge 46 in full (2 pages)
13 September 2018Satisfaction of charge 49 in full (2 pages)
13 September 2018Satisfaction of charge 50 in full (2 pages)
13 September 2018Satisfaction of charge 47 in full (2 pages)
13 September 2018Satisfaction of charge 44 in full (2 pages)
13 September 2018Satisfaction of charge 43 in full (2 pages)
13 September 2018Satisfaction of charge 45 in full (2 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
10 April 2017Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Joseph Gubbay as a secretary on 10 April 2017 (1 page)
10 April 2017Appointment of Mrs Barbara Waker as a secretary on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Joseph Gubbay as a secretary on 10 April 2017 (1 page)
28 February 2017Director's details changed for Mr Claude Gubbay on 19 August 2016 (2 pages)
28 February 2017Director's details changed for Mr Claude Gubbay on 19 August 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
5 May 2016Appointment of Mr Robert Gubbay as a director on 4 May 2016 (2 pages)
5 May 2016Appointment of Mr Robert Gubbay as a director on 4 May 2016 (2 pages)
12 February 2016Registration of charge 013723630056, created on 10 February 2016 (9 pages)
12 February 2016Registration of charge 013723630056, created on 10 February 2016 (9 pages)
11 February 2016Registration of charge 013723630055, created on 10 February 2016 (9 pages)
11 February 2016Registration of charge 013723630054, created on 10 February 2016 (9 pages)
11 February 2016Registration of charge 013723630054, created on 10 February 2016 (9 pages)
11 February 2016Registration of charge 013723630055, created on 10 February 2016 (9 pages)
27 January 2016Satisfaction of charge 41 in full (2 pages)
27 January 2016Satisfaction of charge 41 in full (2 pages)
27 January 2016Satisfaction of charge 42 in full (1 page)
27 January 2016Satisfaction of charge 42 in full (1 page)
27 January 2016Satisfaction of charge 48 in full (2 pages)
27 January 2016Satisfaction of charge 48 in full (2 pages)
20 January 2016Satisfaction of charge 53 in full (4 pages)
20 January 2016Satisfaction of charge 53 in full (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(9 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(9 pages)
26 November 2014Termination of appointment of Terry Lim as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Joseph Gubbay as a secretary on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Joseph Gubbay as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Terry Lim as a secretary on 26 November 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
16 July 2014Secretary's details changed for Mr Terry Lim on 1 July 2014 (1 page)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
16 July 2014Secretary's details changed for Mr Terry Lim on 1 July 2014 (1 page)
16 July 2014Secretary's details changed for Mr Terry Lim on 1 July 2014 (1 page)
6 June 2014Appointment of Mrs Edith Gubbay as a director (2 pages)
6 June 2014Appointment of Mrs Edith Gubbay as a director (2 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Termination of appointment of Lesley Khalastchi as a director (1 page)
16 July 2013Termination of appointment of Lesley Khalastchi as a director (1 page)
8 May 2013Termination of appointment of Robert Gubbay as a director (1 page)
8 May 2013Termination of appointment of Robert Gubbay as a director (1 page)
15 March 2013Termination of appointment of Edith Gubbay as a director (1 page)
15 March 2013Appointment of Mrs Lesley Khalastchi as a director (2 pages)
15 March 2013Termination of appointment of Edith Gubbay as a director (1 page)
15 March 2013Appointment of Mrs Lesley Khalastchi as a director (2 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (10 pages)
19 July 2012Director's details changed for Mr Jeffrey Gubbay on 1 June 2012 (2 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (10 pages)
19 July 2012Director's details changed for Mrs Edith Gubbay on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Mrs Edith Gubbay on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Jeffrey Gubbay on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Jeffrey Gubbay on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Mrs Edith Gubbay on 1 June 2012 (2 pages)
14 March 2012Auditor's resignation (4 pages)
14 March 2012Auditor's resignation (4 pages)
9 March 2012Auditor's resignation (1 page)
9 March 2012Auditor's resignation (1 page)
3 December 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
24 August 2011Full accounts made up to 30 November 2010 (15 pages)
24 August 2011Full accounts made up to 30 November 2010 (15 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
22 February 2011Appointment of Mr Jeffrey Gubbay as a director (2 pages)
22 February 2011Appointment of Mr Jeffrey Gubbay as a director (2 pages)
1 September 2010Full accounts made up to 30 November 2009 (14 pages)
1 September 2010Full accounts made up to 30 November 2009 (14 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
25 September 2009Full accounts made up to 30 November 2008 (13 pages)
25 September 2009Full accounts made up to 30 November 2008 (13 pages)
15 July 2009Director's change of particulars / edith gubbay / 01/03/2009 (1 page)
15 July 2009Director's change of particulars / claude gubbay / 01/03/2009 (1 page)
15 July 2009Director's change of particulars / robert gubbay / 01/03/2009 (1 page)
15 July 2009Return made up to 14/07/09; full list of members (5 pages)
15 July 2009Return made up to 14/07/09; full list of members (5 pages)
15 July 2009Director's change of particulars / edith gubbay / 01/03/2009 (1 page)
15 July 2009Director's change of particulars / robert gubbay / 01/03/2009 (1 page)
15 July 2009Director's change of particulars / claude gubbay / 01/03/2009 (1 page)
5 January 2009Particulars of a mortgage or charge / charge no: 50 (11 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 50 (11 pages)
14 August 2008Return made up to 14/07/08; full list of members (5 pages)
14 August 2008Return made up to 14/07/08; full list of members (5 pages)
14 July 2008Full accounts made up to 30 November 2007 (13 pages)
14 July 2008Full accounts made up to 30 November 2007 (13 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 14/07/07; full list of members (4 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 14/07/07; full list of members (4 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
4 July 2007Full accounts made up to 30 November 2006 (12 pages)
4 July 2007Full accounts made up to 30 November 2006 (12 pages)
29 September 2006Particulars of mortgage/charge (9 pages)
29 September 2006Particulars of mortgage/charge (9 pages)
18 July 2006Return made up to 14/07/06; full list of members (4 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 2ND floor 7 praed street london W2 1NJ (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 2ND floor 7 praed street london W2 1NJ (1 page)
18 July 2006Registered office changed on 18/07/06 from: 7 praed street london W2 1NJ (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 7 praed street london W2 1NJ (1 page)
18 July 2006Return made up to 14/07/06; full list of members (4 pages)
18 July 2006Director's particulars changed (1 page)
5 June 2006Full accounts made up to 30 November 2005 (13 pages)
5 June 2006Full accounts made up to 30 November 2005 (13 pages)
20 February 2006Particulars of mortgage/charge (11 pages)
20 February 2006Particulars of mortgage/charge (11 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
26 July 2005Return made up to 14/07/05; full list of members (9 pages)
26 July 2005Return made up to 14/07/05; full list of members (9 pages)
1 July 2005Full accounts made up to 30 November 2004 (13 pages)
1 July 2005Full accounts made up to 30 November 2004 (13 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
3 August 2004Return made up to 14/07/04; full list of members (9 pages)
3 August 2004Return made up to 14/07/04; full list of members (9 pages)
8 July 2004Full accounts made up to 30 November 2003 (14 pages)
8 July 2004Full 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 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 2003Full accounts made up to 30 November 2002 (15 pages)
25 September 2003Full accounts made up to 30 November 2002 (15 pages)
11 August 2003Return made up to 14/07/03; full list of members (9 pages)
11 August 2003Return made up to 14/07/03; full list of members (9 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
2 October 2002Full accounts made up to 30 November 2001 (14 pages)
2 October 2002Full accounts made up to 30 November 2001 (14 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
23 July 2002Return made up to 14/07/02; full list of members (9 pages)
23 July 2002Return made up to 14/07/02; full list of members (9 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 July 2001Return made up to 14/07/01; full list of members (8 pages)
12 July 2001Return made up to 14/07/01; full list of members (8 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
18 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 July 1999Return made up to 14/07/99; full list of members (7 pages)
15 July 1999Return made up to 14/07/99; full list of members (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (8 pages)
7 September 1998Particulars of mortgage/charge (8 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
13 July 1998Return made up to 14/07/98; no change of members (4 pages)
13 July 1998Return made up to 14/07/98; no change of members (4 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
29 September 1997Registered office changed on 29/09/97 from: 29A,ennismore gardens. London. SW7 1AP (1 page)
29 September 1997Registered office changed on 29/09/97 from: 29A,ennismore gardens. London. SW7 1AP (1 page)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
13 August 1997Return made up to 14/07/97; no change of members (4 pages)
13 August 1997Return made up to 14/07/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 November 1995 (9 pages)
1 October 1996Full accounts made up to 30 November 1995 (9 pages)
10 July 1996Return made up to 14/07/96; full list of members (6 pages)
10 July 1996Return made up to 14/07/96; full list of members (6 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (7 pages)
11 January 1996Particulars of mortgage/charge (7 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
2 October 1995Full accounts made up to 30 November 1994 (9 pages)
2 October 1995Full accounts made up to 30 November 1994 (9 pages)
12 July 1995Return made up to 14/07/95; no change of members (6 pages)
12 July 1995Return made up to 14/07/95; no change of members (6 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
22 December 1992Ad 29/11/92--------- £ si 450099@1=450099 £ ic 100/450199 (2 pages)
22 December 1992Ad 29/11/92--------- £ si 450099@1=450099 £ ic 100/450199 (2 pages)
9 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 December 1992£ nc 100/1000000 22/11/92 (1 page)
9 December 1992£ nc 100/1000000 22/11/92 (1 page)
8 November 1986Accounts for a small company made up to 30 November 1985 (4 pages)
20 August 1981Company name changed\certificate issued on 20/08/81 (2 pages)
20 August 1981Company name changed\certificate issued on 20/08/81 (2 pages)
28 July 1978Company name changed\certificate issued on 28/07/78 (4 pages)
28 July 1978Company name changed\certificate issued on 28/07/78 (4 pages)
8 June 1978Certificate of incorporation (1 page)
8 June 1978Certificate of incorporation (1 page)