Company NameWelby Limited
DirectorsIraj Elghanian and Ilan Elghanian
Company StatusActive
Company Number01466536
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 5 months ago)
Previous NameWrenwell Limited

Business Activity

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

Directors

Director NameMr Iraj Elghanian
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(12 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Secretary NameMr Ilan Elghanian
StatusCurrent
Appointed25 July 2017(37 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Director NameMr Ilan Elghanian
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Secretary NameMr Montague David Frankel
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration16 years, 10 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1M 7PL
Secretary NameMr Bijan Elghanian
NationalityBritish
StatusResigned
Appointed01 September 1997(17 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Director NameIgal Freji Levy
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2008(28 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 2008)
RoleEstate Agent
Correspondence Address1st Floor 108 Bridge Lane
Golders Green
London
NW11 0ER
Director NameMr Daniel Elkana Elghanian
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(36 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN

Contact

Websitewww.welby.co.uk
Telephone020 77946262
Telephone regionLondon

Location

Registered Address37 Belsize Avenue
London
NW3 4BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£22,582,856
Cash£3,043
Current Liabilities£798,690

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (3 weeks, 4 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

18 February 1986Delivered on: 25 February 1986
Satisfied on: 7 August 2000
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, belsize lane hampstead NW3. Title no:- ngl 212702, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1986Delivered on: 5 February 1986
Satisfied on: 7 August 2000
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: 131 goldhurst terrace london borough of camden, title no:- ln 100306, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 December 1985Delivered on: 3 January 1986
Satisfied on: 7 August 2000
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: 76, crediton hill, hampstead NW6. Camden tn: 106354 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1985Delivered on: 12 December 1985
Satisfied on: 7 August 2000
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: 10, greencroft gardens london borough of camden title no. Ngl 338631, and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1984Delivered on: 24 July 1984
Satisfied on: 7 August 2000
Persons entitled: National Westminster 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: 37 lancaster grove london NW3 title no. Ngl 299795 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1983Delivered on: 12 December 1983
Satisfied on: 7 August 2000
Persons entitled: National Westminster 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: 8 chalcot gardens, englands lane, hampstead, london NW3 and/or proceeds of sale thereof title no ln 211708. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1995Delivered on: 31 October 1995
Satisfied on: 7 August 2000
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: 201 golders green rd,golders green,london borough of barnet; mx 193414.
Fully Satisfied
23 October 1995Delivered on: 30 October 1995
Satisfied on: 7 August 2000
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: 37 belsize avenue l/b of camden t/no. NGL217554.
Fully Satisfied
23 October 1995Delivered on: 30 October 1995
Satisfied on: 7 August 2000
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: 19 lancaster grove l/b of camden t/no. LN98377.
Fully Satisfied
23 October 1995Delivered on: 30 October 1995
Satisfied on: 7 August 2000
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: 5 glenilla road hampstead l/b of harrow t/no. NGL282368.
Fully Satisfied
3 March 1982Delivered on: 11 March 1982
Satisfied on: 7 August 2000
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: 41 greencroft gardens, camden title no. Ngl 221574. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1995Delivered on: 26 October 1995
Satisfied on: 7 August 2000
Persons entitled: Birmingham Midshires 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: F/H property being 201 golders green road london t/no MX193414 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1995Delivered on: 26 October 1995
Satisfied on: 7 August 2000
Persons entitled: Birmingham Midshires 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: F/H property being 37 belsize avenue london t/no NGL217554 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1995Delivered on: 26 October 1995
Satisfied on: 7 August 2000
Persons entitled: Birmingham Midshires 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: F/H property being 19 lancaster grove london t/no LN98377 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1995Delivered on: 26 October 1995
Satisfied on: 7 August 2000
Persons entitled: Birmingham Midshires 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: F/H property being 5 glenilla road london t/no 282368 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1995Delivered on: 26 October 1995
Satisfied on: 7 August 2000
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
16 June 1994Delivered on: 22 June 1994
Satisfied on: 26 November 1996
Persons entitled: Clf Municipal Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all of the company's undertaking property and other assets including uncalled capital.
Fully Satisfied
10 November 1989Delivered on: 15 November 1989
Satisfied on: 7 August 2000
Persons entitled: Mla Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 201 golders green road london NW11 title no ln 98377 1A lancaster grove london NW8 title no mx 193414 together with all buildings & erections & fixtures & fittings & fixed plant & machinery (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1989Delivered on: 15 November 1989
Satisfied on: 26 November 1996
Persons entitled: Mla Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 lancaster grove, london, NW8 title no mx 193414 f/h 201 golders green road, london. NW11 title no ln 98377 together with all buildings & erections & fixtures & fittings & fixed plant & machinery (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 14 May 1994
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: 19 lancaster grove belsize park camden london title no ln 98377.
Fully Satisfied
22 September 1981Delivered on: 5 October 1981
Satisfied on: 7 August 2000
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: 43, willow road, barnet, london. NW3 title no. 303414. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1988Delivered on: 7 October 1988
Satisfied on: 7 August 2000
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: 10 will walk, hampstead london NW3 l/b of camden title no:- ln 44716 and/or the proceeds of sale.
Fully Satisfied
19 September 1988Delivered on: 4 October 1988
Satisfied on: 7 August 2000
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: 5 glenilla road, l/b of camden, title no. 282368.
Fully Satisfied
10 June 1988Delivered on: 22 June 1988
Satisfied on: 7 August 2000
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: 20 crossfield road, hampstead london NW3 - title no:- ngl 340569 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1988Delivered on: 22 June 1988
Satisfied on: 6 March 1993
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: 102 greencroft gardens l/b of camden title no:- ngl 551218.
Fully Satisfied
8 June 1988Delivered on: 22 June 1988
Satisfied on: 7 August 2000
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: 37 belsize avenue, l/b of camden - title no:- ngl 217554.
Fully Satisfied
2 March 1988Delivered on: 14 March 1988
Satisfied on: 7 August 2000
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: 57, belsize park london NW3, title no:- ngl 395965 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1987Delivered on: 6 February 1987
Satisfied on: 7 August 2000
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 131 goldhurst terrace hampstead london borough of camden and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1987Delivered on: 5 February 1987
Satisfied on: 7 August 2000
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: Flat 1 131 goldhurst terrace london borough of camden title no. Ngl 456374 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1986Delivered on: 9 December 1986
Satisfied on: 7 August 2000
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: 95 priory road london title no. Ngl 237164 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1986Delivered on: 8 April 1986
Satisfied on: 1 May 1992
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 102, greencroft gardens, london NW6. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1980Delivered on: 18 March 1980
Satisfied on: 7 August 2000
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: 45 arkwright road london NW3 title no. Ln 235323. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 2018Delivered on: 19 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 20 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 128 glengall road london NW6 7HH. 3 surrendale place london W9 2QW. 220 finchley road london NW3 6DH. 57 belsize park, london, NW3 4EH. 20 howitt road london NW3 4LL.
Outstanding
26 June 2015Delivered on: 27 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 48 belsize square, london t/no LN102361.
Outstanding
20 June 2015Delivered on: 27 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 64 fellows road, london t/no NGL729297.
Outstanding
26 June 2015Delivered on: 27 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 19 lancaster grove london.
Outstanding
16 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 December 2013Delivered on: 17 December 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 65B kempe road london.
Outstanding
13 May 2011Delivered on: 18 May 2011
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 65B kempe road london t/no. AGL231959 a floating charge over all unfixed plant machinery and other assets and equipment in or about the property the goodwill of the business carried on at the property see image for full details.
Outstanding
18 March 2011Delivered on: 23 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 79 chamberlayne road london t/n MX377716 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
3 December 2010Delivered on: 8 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and premises k/a 1 rosslyn avenue east barnet t/no NGL56188 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
3 December 2010Delivered on: 8 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and premises k/a 370B long lane london t/no NGL569131 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
3 April 2009Delivered on: 7 April 2009
Persons entitled: National Westminster 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: 66 reighton road london t/n LN55205, by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
9 January 2008Delivered on: 18 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1B blomfield court madia vale london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 November 2007Delivered on: 14 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 belfast road hackney london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
6 June 2007Delivered on: 8 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 howitt road hampstead london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 May 2007Delivered on: 23 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1B blomfield court maida vale london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
25 April 2007Delivered on: 26 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 surrendale place london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 March 2007Delivered on: 15 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, 128 glengall road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 March 2007Delivered on: 15 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 128 glengall road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 March 2007Delivered on: 15 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 128 glengall road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 March 2007Delivered on: 15 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 128 glengall road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 March 2007Delivered on: 15 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 128 glengall road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
7 August 2006Delivered on: 9 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 64 fellows road, hampstead, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 July 2006Delivered on: 11 July 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220 finchley road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
4 July 2006Delivered on: 8 July 2006
Persons entitled: Paragon Mortgages Limited

Classification: Deed of novation and amendment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 belsize park hampstead london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
30 June 2006Delivered on: 7 July 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 belsize square hampstead london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 June 2006Delivered on: 14 June 2006
Persons entitled: National Westminster 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: 52 stanbury court 99 haverstock hill hampstead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2006Delivered on: 2 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 belsize avenue, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 February 2006Delivered on: 2 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat f, 165 haverstock hill, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 August 2005Delivered on: 3 September 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 belsize park hampstead camden by way of first fixed charge the gross rents licence fees and any other money at any time derived from the property by way of first fixed charge the property rights by way of floating charge all of the company's undertaking and assets present and future.
Outstanding
22 December 2004Delivered on: 24 December 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat d first floor north west at 165/167 haverstock hill london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
22 December 2004Delivered on: 24 December 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c 3RD floor south east at 165/167 haverstock hill london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
2 May 2003Delivered on: 21 May 2003
Persons entitled: Paragon Mortgages Limited

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: The property k/a 6 glenmore road belsize park london including gross rents license fees and other monies derived from the property and a floating charge over the. Undertaking and all property and assets.
Outstanding
10 February 2003Delivered on: 14 February 2003
Persons entitled: Paragon Mortgages Limited

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: 34 steele's road london NW3 4RG including gross rents license fees and other monies at anytime derived from the property.
Outstanding
14 June 1999Delivered on: 19 June 1999
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: 37 - 47 (odd) arkwright road hampstead-LN212586. 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
4 May 1999Delivered on: 11 May 1999
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: 37 belsize avenue camden t/n NGL217554,19 lancaster grove NW34EX t/n LN98377,5 glenilla road NW3 4AJ t/n 282368 and 201 golders green road NW11 9BY t/n MX193414. 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
24 August 1998Delivered on: 2 September 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking rights properties and assets.
Outstanding
24 August 1998Delivered on: 2 September 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a f/h 57 belsize park hampstead l/b of camden t/no NGL395965. 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
25 August 1998Delivered on: 2 September 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 rosslyn hill hampstead l/b of camden t/no NGL155607. 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
20 January 1989Delivered on: 1 February 1989
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: Flat 52, stanbury court haverstock hill hampstead london NW3. Title no: ln 249545 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 April 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
25 September 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 August 2020Notification of Welby Uk Ltd as a person with significant control on 31 July 2020 (2 pages)
25 August 2020Notification of Welby London Ltd as a person with significant control on 31 July 2020 (2 pages)
25 August 2020Cessation of Belsize Holdings Ltd as a person with significant control on 31 July 2020 (1 page)
21 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 August 2020Memorandum and Articles of Association (36 pages)
16 August 2020Change of share class name or designation (2 pages)
7 August 2020Termination of appointment of Daniel Elkana Elghanian as a director on 31 July 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
21 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 October 2019Satisfaction of charge 014665360071 in full (1 page)
10 October 2019Satisfaction of charge 014665360070 in full (1 page)
10 October 2019Satisfaction of charge 014665360067 in full (1 page)
10 October 2019Satisfaction of charge 014665360069 in full (1 page)
10 October 2019Satisfaction of charge 014665360068 in full (1 page)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
26 April 2019Confirmation statement made on 10 April 2019 with updates (3 pages)
3 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
19 September 2018Registration of charge 014665360072, created on 13 September 2018 (31 pages)
14 August 2018Cessation of Iraj Elghanian as a person with significant control on 13 August 2018 (1 page)
14 August 2018Notification of Belsize Holdings Ltd as a person with significant control on 13 August 2018 (2 pages)
14 August 2018Cessation of Bijan Elghanian as a person with significant control on 13 August 2018 (1 page)
3 July 2018Appointment of Mr Ilan Elghanian as a director on 22 June 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
13 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 July 2017Termination of appointment of Bijan Elghanian as a secretary on 25 July 2017 (1 page)
25 July 2017Appointment of Mr Ilan Elghanian as a secretary on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Ilan Elghanian as a secretary on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Bijan Elghanian as a secretary on 25 July 2017 (1 page)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
20 May 2016Registration of charge 014665360071, created on 19 May 2016 (40 pages)
20 May 2016Registration of charge 014665360071, created on 19 May 2016 (40 pages)
19 April 2016Appointment of Mr Daniel Elkana Elghanian as a director on 18 April 2016 (2 pages)
19 April 2016Appointment of Mr Daniel Elkana Elghanian as a director on 18 April 2016 (2 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (8 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (8 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 52,000
(4 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 52,000
(4 pages)
27 June 2015Registration of charge 014665360069, created on 20 June 2015 (40 pages)
27 June 2015Registration of charge 014665360070, created on 26 June 2015 (40 pages)
27 June 2015Registration of charge 014665360068, created on 26 June 2015 (40 pages)
27 June 2015Registration of charge 014665360068, created on 26 June 2015 (40 pages)
27 June 2015Registration of charge 014665360070, created on 26 June 2015 (40 pages)
27 June 2015Registration of charge 014665360069, created on 20 June 2015 (40 pages)
23 June 2015Registration of charge 014665360067, created on 16 June 2015 (44 pages)
23 June 2015Registration of charge 014665360067, created on 16 June 2015 (44 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 52,000
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 52,000
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 52,000
(4 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 52,000
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 52,000
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 52,000
(4 pages)
17 December 2013Registration of charge 014665360066 (6 pages)
17 December 2013Registration of charge 014665360066 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 July 2013Secretary's details changed for Bijan Elghanian on 19 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Iraj Elghanian on 19 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Iraj Elghanian on 19 June 2013 (2 pages)
1 July 2013Secretary's details changed for Bijan Elghanian on 19 June 2013 (2 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
16 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
19 February 2009Return made up to 01/12/08; full list of members (6 pages)
19 February 2009Return made up to 01/12/08; full list of members (6 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (9 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (9 pages)
1 December 2008Appointment terminated secretary montague frankel (1 page)
1 December 2008Appointment terminated secretary montague frankel (1 page)
23 April 2008Appointment terminated director igal levy (1 page)
23 April 2008Appointment terminated director igal levy (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
25 January 2008Return made up to 01/12/07; no change of members (5 pages)
25 January 2008Return made up to 01/12/07; no change of members (5 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 01/12/06; full list of members (7 pages)
4 January 2007Return made up to 01/12/06; full list of members (7 pages)
3 January 2007Accounts for a small company made up to 31 December 2005 (10 pages)
3 January 2007Accounts for a small company made up to 31 December 2005 (10 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
30 January 2006Accounts for a small company made up to 31 December 2004 (10 pages)
30 January 2006Accounts for a small company made up to 31 December 2004 (10 pages)
19 December 2005Return made up to 01/12/05; full list of members (8 pages)
19 December 2005Return made up to 01/12/05; full list of members (8 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 01/12/04; full list of members (8 pages)
10 January 2005Return made up to 01/12/04; full list of members (8 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
24 March 2004Return made up to 01/12/03; full list of members (8 pages)
24 March 2004Return made up to 01/12/03; full list of members (8 pages)
26 November 2003Registered office changed on 26/11/03 from: pearlman caplan practice 4TH floor berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
26 November 2003Registered office changed on 26/11/03 from: pearlman caplan practice 4TH floor berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
25 July 2003Accounts for a small company made up to 31 December 2002 (9 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (9 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
24 February 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(8 pages)
24 February 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(8 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Registered office changed on 11/02/03 from: pearlmans athene house the broadway mill hill london NW7 (1 page)
11 February 2003Registered office changed on 11/02/03 from: pearlmans athene house the broadway mill hill london NW7 (1 page)
17 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
27 November 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (9 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (9 pages)
31 January 2001Return made up to 01/12/00; full list of members (7 pages)
31 January 2001Return made up to 01/12/00; full list of members (7 pages)
8 November 2000Ad 31/01/00--------- £ si 2000@1=2000 £ ic 52000/54000 (2 pages)
8 November 2000Ad 31/01/00--------- £ si 2000@1=2000 £ ic 52000/54000 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
8 September 2000Ad 13/08/00--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages)
8 September 2000Ad 13/08/00--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages)
23 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 2000Nc inc already adjusted 15/01/00 (1 page)
23 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 2000Nc inc already adjusted 15/01/00 (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Return made up to 01/12/99; full list of members (6 pages)
24 December 1999Return made up to 01/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 01/12/98; no change of members (4 pages)
2 December 1998Return made up to 01/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
17 December 1997Return made up to 01/12/97; no change of members (4 pages)
17 December 1997Return made up to 01/12/97; no change of members (4 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 December 1996Return made up to 01/12/96; full list of members (6 pages)
2 December 1996Return made up to 01/12/96; full list of members (6 pages)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
9 September 1996Registered office changed on 09/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
9 September 1996Registered office changed on 09/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 November 1995Return made up to 01/12/95; no change of members (4 pages)
24 November 1995Return made up to 01/12/95; no change of members (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Particulars of mortgage/charge (8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (12 pages)
11 May 1994Memorandum and Articles of Association (10 pages)
11 May 1994Memorandum and Articles of Association (10 pages)
9 March 1993Full accounts made up to 31 December 1992 (15 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
23 June 1992Full accounts made up to 31 December 1990 (11 pages)
14 July 1989Full accounts made up to 31 December 1988 (12 pages)
22 June 1988Full accounts made up to 31 December 1987 (13 pages)
27 August 1987Full accounts made up to 31 December 1986 (12 pages)
17 September 1986Full accounts made up to 31 December 1985 (11 pages)
12 December 1979Incorporation (15 pages)
12 December 1979Certificate of incorporation (1 page)
12 December 1979Incorporation (15 pages)
12 December 1979Certificate of incorporation (1 page)