London
WC1X 9DU
Director Name | Mr Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 144 -146 King's Cross Road London WC1X 9DU |
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 -146 King's Cross Road London WC1X 9DU |
Secretary Name | Alykhan Kassam |
---|---|
Status | Current |
Appointed | 06 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 144 -146 King's Cross Road London WC1X 9DU |
Director Name | Mr Harish Ishwerbhai Patel |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 06 October 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 61 Audley Road London W5 3ES |
Director Name | Mr Pankaj Maganbhai Patel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 31 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beaufort Road Ealing London W5 3EB |
Director Name | Mr Pyarelal Ramlal Patel |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 06 October 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Beresford Drive Woodford Green Essex IG8 0JH |
Director Name | Mr Ramesh Somabhai Patel |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Audley Road Ealing London W5 3ES |
Secretary Name | Mr Ramesh Somabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1 Holgarth Close London W5 2JT |
Secretary Name | Mr Pankaj Maganbhai Patel |
---|---|
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 31 December 1993(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beaufort Road Ealing London W5 3EB |
Website | londonregency.com |
---|---|
Email address | [email protected] |
Telephone | 020 73737878 |
Telephone region | London |
Registered Address | 144 -146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
10.1k at £1 | Viveka Trust 7.58% Ordinary |
---|---|
9.8k at £1 | Saroj Pyarelal Patel 7.34% Ordinary |
8.6k at £1 | Mr Pankaj Maganbhai Patel 6.48% Ordinary |
8.6k at £1 | Rajshreeben Pankajkumar Patel 6.48% Ordinary |
5.3k at £1 | Mr Pyarelal Ramlal Patel 3.95% Ordinary |
5k at £1 | Mrs Gita Harish Patel 3.77% Ordinary |
5k at £1 | Mrs Indira Bharat Patel 3.77% Ordinary |
4.3k at £1 | Ramesh Somabhai Patel 3.20% Ordinary |
32.5k at £1 | Vairagya Trust 24.48% Ordinary |
30k at £1 | Anson Services LTD 22.59% Ordinary |
13.8k at £1 | Mrs Jyotsna Ramesh Patel 10.36% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,772,516 |
Gross Profit | £3,790,163 |
Net Worth | £11,760,783 |
Cash | £997,832 |
Current Liabilities | £2,017,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
29 June 1984 | Delivered on: 6 July 1984 Satisfied on: 9 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 100-105 (inclusive) queens gate, SW7, london borough of kensington & chelsea title no. Ngl 155667. Fully Satisfied |
---|---|
29 June 1984 | Delivered on: 4 July 1984 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 127, 128, 129 & 130 queens gate london SW7. T/nos. Ngl 324265/ln 63077 and ln 65108. Fully Satisfied |
29 June 1984 | Delivered on: 4 July 1984 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 100-105 queens gate, london SW7. T/n ngl 155667. Fully Satisfied |
2 April 1981 | Delivered on: 9 April 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 130 queens gate SW7 london borough of kensington and chelsea t/n ln 65108. Fully Satisfied |
2 April 1981 | Delivered on: 9 April 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 127/128 queens gate SW7 london borough of kensington and chelsea t/n ngl 324265. Fully Satisfied |
2 April 1981 | Delivered on: 9 April 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 129 queens gate SW7 london borough of kensington & chelsea t/n ln 63077. Fully Satisfied |
15 May 1980 | Delivered on: 22 May 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 2A, 4 clareville street, & 25/29 (inclusive) mansion mews, SW7, london borough of kensington & chelsea title no ngl 81462. Fully Satisfied |
1 February 2010 | Delivered on: 6 February 2010 Satisfied on: 8 October 2015 Persons entitled: Clydesdale Bank PLC 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: F/H 100 to 105 queens gate london t/n NGL582673 together with f/h 106 queens gate london t/n NGL213998 see image for full details. Fully Satisfied |
15 May 1980 | Delivered on: 22 May 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100/105 (inclusive) queens gate, london borough of kensington & chelsea. Ngl 155667. Fully Satisfied |
11 December 2008 | Delivered on: 18 December 2008 Satisfied on: 8 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 June 1993 | Delivered on: 19 June 1993 Satisfied on: 28 November 1998 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £35645.50 due from the comapny to the chargee under the agreement. Particulars: All its right title and interest under the insurances. Fully Satisfied |
13 September 1991 | Delivered on: 19 September 1991 Satisfied on: 6 February 1992 Persons entitled: N M Rothschild & Sons Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company and or tudorleaf limited to the chargee under the terms of a facility letter dated 14/8/91 as amended on 21/8/91 and 9/9/91 and this charge. Particulars: All shares stocks bonds debentures certificates of deposit and other securities see form 395 for details. Fully Satisfied |
19 July 1990 | Delivered on: 20 July 1990 Satisfied on: 22 January 1994 Persons entitled: P. K. English Trust Company Limited 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 & buildings adjoining unit 4 second way wembly stadium trading estate l/b of brent with land & buildings adjoining unit 5 second way aforesaid. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1990 | Delivered on: 2 March 1990 Satisfied on: 28 November 1998 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company and or any associated company or guaranter to the chargee on any account whatsoever. Particulars: F/H 106 queensgate l/b of kensington & chelsea t/n ngl 213998, and any proceeds of sale. Together with goodwill see form 395 for details. Fully Satisfied |
21 October 1988 | Delivered on: 25 October 1988 Satisfied on: 22 January 1994 Persons entitled: P. K. English Trust Company Limited 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 unit 4 second way wembley middlesex all that f/h k/as second way wembley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1987 | Delivered on: 21 July 1987 Satisfied on: 28 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, clareville street, l/b of kensington & chelsea part of t/no ngl 81462 & to be allocated a new t/no. Fully Satisfied |
30 June 1987 | Delivered on: 16 July 1987 Satisfied on: 4 November 1988 Persons entitled: P. K. English Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land k/a orchard trading estate on bridgewater works, orchard street, pendleton, salford, greater manchester t/no - la 113616 & building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1986 | Delivered on: 18 December 1986 Satisfied on: 28 November 1998 Persons entitled: United Dominions Trust Limited. Classification: Charge Secured details: For securing all moneys due or to become due from the company or any associated company or guarantor (as defined) to the chargee on any account whatsoever. Particulars: 1) legal mortgage over f/hold land and premises known as 100-105 queens gate in the royal borough of kensington and chelsea comprising all of the land in title no: ngl 155667 and land to the rear of the land first described being part of title no: ngl 81462 2) proceeds of sale etc. 3) goodwill 4) machinery and equipment 5) benefit of all guarantees, warranties etc. 6) charge over copyright etc. (for full details see charge registered on 18TH dec 86 ref. M113/18DEC/ln). Fully Satisfied |
13 May 1980 | Delivered on: 21 May 1980 Satisfied on: 9 May 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book-debts uncalled capital, all buildings fixtures, fixed plant & machinery. Fully Satisfied |
1 October 2020 | Delivered on: 7 October 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee Classification: A registered charge Outstanding |
6 October 2015 | Delivered on: 9 October 2015 Persons entitled: Cbre Loan Servicing Limited as Security Trustee Classification: A registered charge Particulars: The regency hotel 100-106 queen's gate london f/h t/nos. NGL582673 and NGL213998 plus basement vaults. Please see the charge instruments for more details. Outstanding |
30 October 1998 | Delivered on: 5 November 1998 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to the facility agreement of even date and/or any hedge document and/or this deed. Particulars: The regency hotel 100-106 queen's gate london SW7 kensington & chelsea t/nos: NGL582673 and NGL213998 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
7 October 2020 | Registration of charge 014362340022, created on 1 October 2020 (39 pages) |
14 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
27 January 2017 | Satisfaction of charge 18 in full (2 pages) |
27 January 2017 | Satisfaction of charge 18 in full (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
25 April 2016 | Auditor's resignation (1 page) |
25 April 2016 | Auditor's resignation (1 page) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Karim Kassam on 6 October 2015 (2 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Karim Kassam on 6 October 2015 (2 pages) |
22 February 2016 | Director's details changed for Bandali Navroz on 6 October 2015 (2 pages) |
22 February 2016 | Director's details changed for Bandali Navroz on 6 October 2015 (2 pages) |
28 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
28 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
19 October 2015 | Appointment of Bandali Navroz as a director on 6 October 2015 (2 pages) |
19 October 2015 | Appointment of Bandali Navroz as a director on 6 October 2015 (2 pages) |
19 October 2015 | Appointment of Bandali Navroz as a director on 6 October 2015 (2 pages) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
14 October 2015 | Appointment of Karim Kassam as a director on 6 October 2015 (2 pages) |
14 October 2015 | Appointment of Alykhan Kassam as a secretary on 6 October 2015 (2 pages) |
14 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 October 2015 | Appointment of Alykhan Kassam as a secretary on 6 October 2015 (2 pages) |
14 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 October 2015 | Termination of appointment of Pankaj Maganbhai Patel as a secretary on 6 October 2015 (1 page) |
14 October 2015 | Appointment of Karim Kassam as a director on 6 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Pyarelal Ramlal Patel as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Pankaj Maganbhai Patel as a director on 6 October 2015 (1 page) |
14 October 2015 | Appointment of Alykhan Kassam as a secretary on 6 October 2015 (2 pages) |
14 October 2015 | Registered office address changed from 100 Queens Gate London SW7 5AG to 144 -146 King's Cross Road London WC1X 9DU on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Harish Ishwerbhai Patel as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Harish Ishwerbhai Patel as a director on 6 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Alykhan Kassam as a director on 6 October 2015 (2 pages) |
14 October 2015 | Appointment of Karim Kassam as a director on 6 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Harish Ishwerbhai Patel as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Pyarelal Ramlal Patel as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Pankaj Maganbhai Patel as a secretary on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Pyarelal Ramlal Patel as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Pankaj Maganbhai Patel as a director on 6 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 100 Queens Gate London SW7 5AG to 144 -146 King's Cross Road London WC1X 9DU on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Alykhan Kassam as a director on 6 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Pankaj Maganbhai Patel as a secretary on 6 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Alykhan Kassam as a director on 6 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Pankaj Maganbhai Patel as a director on 6 October 2015 (1 page) |
9 October 2015 | Registration of charge 014362340021, created on 6 October 2015
|
9 October 2015 | Registration of charge 014362340021, created on 6 October 2015
|
9 October 2015 | Registration of charge 014362340021, created on 6 October 2015
|
8 October 2015 | Satisfaction of charge 20 in full (4 pages) |
8 October 2015 | Satisfaction of charge 20 in full (4 pages) |
8 October 2015 | Satisfaction of charge 19 in full (4 pages) |
8 October 2015 | Satisfaction of charge 19 in full (4 pages) |
16 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
16 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
21 August 2015 | Termination of appointment of Ramesh Somabhai Patel as a director on 17 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Ramesh Somabhai Patel as a director on 17 August 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
17 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Mr Ramesh Somabhai Patel on 31 December 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Mr Pyarelal Ramlal Patel on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Harish Ishwerbhai Patel on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Pankaj Maganbhai Patel on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Pyarelal Ramlal Patel on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Harish Ishwerbhai Patel on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Pankaj Maganbhai Patel on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Ramesh Somabhai Patel on 31 December 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 February 2009 | Gbp ic 204780/132780\03/02/09\gbp sr 72000@1=72000\ (1 page) |
12 February 2009 | Gbp ic 204780/132780\03/02/09\gbp sr 72000@1=72000\ (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
31 December 2008 | Declaration of shares redemption:auditor's report (4 pages) |
31 December 2008 | Declaration of shares redemption:auditor's report (4 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
18 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
20 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
20 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: c/o maurice charles & partners 46-47 chancery lane london WC2A 1JB (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: c/o maurice charles & partners 46-47 chancery lane london WC2A 1JB (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 46-47 chancery lane london WC2A 1JB (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Registered office changed on 08/01/01 from: 46-47 chancery lane london WC2A 1JB (1 page) |
31 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (23 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (23 pages) |
16 May 1999 | £ ic 300000/204780 20/04/99 £ sr 95220@1=95220 (1 page) |
16 May 1999 | £ ic 300000/204780 20/04/99 £ sr 95220@1=95220 (1 page) |
12 March 1999 | Memorandum and Articles of Association (4 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Declaration of shares redemption:auditor's report (3 pages) |
12 March 1999 | Declaration of shares redemption:auditor's report (3 pages) |
12 March 1999 | Memorandum and Articles of Association (4 pages) |
12 March 1999 | Resolutions
|
8 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
10 March 1998 | Full accounts made up to 31 March 1997 (17 pages) |
10 March 1998 | Full accounts made up to 31 March 1997 (17 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 May 1995 | Full accounts made up to 31 March 1994 (42 pages) |
15 May 1995 | Full accounts made up to 31 March 1994 (42 pages) |
6 February 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
22 January 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1994 | Full accounts made up to 31 March 1993 (22 pages) |
20 January 1994 | Full accounts made up to 31 March 1993 (22 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
25 October 1993 | Ad 10/08/93--------- £ si 15000@1=15000 £ ic 285000/300000 (6 pages) |
25 October 1993 | Ad 10/08/93--------- £ si 15000@1=15000 £ ic 285000/300000 (6 pages) |
25 October 1993 | Ad 10/08/93--------- £ si 28960@1=28960 £ ic 256040/285000 (6 pages) |
25 October 1993 | Ad 10/08/93--------- £ si 15000@1=15000 £ ic 285000/300000 (6 pages) |
19 June 1993 | Particulars of mortgage/charge (4 pages) |
11 January 1993 | Return made up to 31/12/92; full list of members (8 pages) |
15 September 1992 | Full accounts made up to 31 March 1992 (22 pages) |
4 March 1992 | Full accounts made up to 31 March 1991 (13 pages) |
6 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
19 September 1991 | Particulars of mortgage/charge (3 pages) |
25 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
17 October 1990 | Full accounts made up to 31 March 1990 (12 pages) |
20 July 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | Full accounts made up to 31 March 1989 (12 pages) |
29 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 March 1990 | Particulars of mortgage/charge (11 pages) |
22 November 1988 | Full accounts made up to 31 March 1988 (12 pages) |
4 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1988 | Particulars of mortgage/charge (3 pages) |
25 July 1988 | Return made up to 06/07/88; full list of members (6 pages) |
12 July 1988 | Full accounts made up to 31 March 1987 (12 pages) |
28 April 1988 | Registered office changed on 28/04/88 from: 31/33 high holborn london WC1V 6AD (1 page) |
13 August 1987 | Full accounts made up to 31 March 1986 (12 pages) |
13 August 1987 | Return made up to 19/06/87; full list of members (6 pages) |
13 August 1987 | Return made up to 19/06/87; full list of members (6 pages) |
21 July 1987 | Particulars of mortgage/charge (3 pages) |
16 July 1987 | Particulars of mortgage/charge (3 pages) |
9 May 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
18 December 1986 | Particulars of mortgage/charge (7 pages) |
13 August 1985 | Annual return made up to 05/08/85 (6 pages) |
13 August 1985 | Accounts made up to 31 March 1985 (12 pages) |
13 August 1985 | Accounts made up to 31 March 1985 (12 pages) |
26 July 1984 | Annual return made up to 15/01/83 (4 pages) |
25 July 1984 | Annual return made up to 15/01/82 (4 pages) |
13 July 1984 | Accounts made up to 31 March 1982 (8 pages) |
13 July 1984 | Accounts made up to 31 March 1982 (8 pages) |
31 March 1983 | Accounts made up to 31 March 1983 (8 pages) |
31 March 1983 | Accounts made up to 31 March 1983 (8 pages) |