London
NW3 4BN
Secretary Name | Mr Ilan Elghanian |
---|---|
Status | Current |
Appointed | 25 July 2017(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Cannon Court 37 Belsize Avenue London NW3 4BN |
Director Name | Mr Ilan Elghanian |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Court 37 Belsize Avenue London NW3 4BN |
Secretary Name | Mr Montague David Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Welbeck Street London W1M 7PL |
Secretary Name | Mr Bijan Elghanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Court 37 Belsize Avenue London NW3 4BN |
Director Name | Igal Freji Levy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2008(28 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 April 2008) |
Role | Estate Agent |
Correspondence Address | 1st Floor 108 Bridge Lane Golders Green London NW11 0ER |
Director Name | Mr Daniel Elkana Elghanian |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Court 37 Belsize Avenue London NW3 4BN |
Website | www.welby.co.uk |
---|---|
Telephone | 020 77946262 |
Telephone region | London |
Registered Address | 37 Belsize Avenue London NW3 4BN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £22,582,856 |
Cash | £3,043 |
Current Liabilities | £798,690 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
18 February 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1982 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1980 | Delivered 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 2018 | Delivered on: 19 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 May 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 December 2013 | Delivered on: 17 December 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 65B kempe road london. Outstanding |
13 May 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
25 September 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
25 August 2020 | Notification of Welby Uk Ltd as a person with significant control on 31 July 2020 (2 pages) |
25 August 2020 | Notification of Welby London Ltd as a person with significant control on 31 July 2020 (2 pages) |
25 August 2020 | Cessation of Belsize Holdings Ltd as a person with significant control on 31 July 2020 (1 page) |
21 August 2020 | Resolutions
|
21 August 2020 | Memorandum and Articles of Association (36 pages) |
16 August 2020 | Change of share class name or designation (2 pages) |
7 August 2020 | Termination of appointment of Daniel Elkana Elghanian as a director on 31 July 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
21 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
10 October 2019 | Satisfaction of charge 014665360071 in full (1 page) |
10 October 2019 | Satisfaction of charge 014665360070 in full (1 page) |
10 October 2019 | Satisfaction of charge 014665360067 in full (1 page) |
10 October 2019 | Satisfaction of charge 014665360069 in full (1 page) |
10 October 2019 | Satisfaction of charge 014665360068 in full (1 page) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 10 April 2019 with updates (3 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
19 September 2018 | Registration of charge 014665360072, created on 13 September 2018 (31 pages) |
14 August 2018 | Cessation of Iraj Elghanian as a person with significant control on 13 August 2018 (1 page) |
14 August 2018 | Notification of Belsize Holdings Ltd as a person with significant control on 13 August 2018 (2 pages) |
14 August 2018 | Cessation of Bijan Elghanian as a person with significant control on 13 August 2018 (1 page) |
3 July 2018 | Appointment of Mr Ilan Elghanian as a director on 22 June 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
13 February 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 July 2017 | Termination of appointment of Bijan Elghanian as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Ilan Elghanian as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Ilan Elghanian as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Bijan Elghanian as a secretary on 25 July 2017 (1 page) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 May 2016 | Registration of charge 014665360071, created on 19 May 2016 (40 pages) |
20 May 2016 | Registration of charge 014665360071, created on 19 May 2016 (40 pages) |
19 April 2016 | Appointment of Mr Daniel Elkana Elghanian as a director on 18 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Daniel Elkana Elghanian as a director on 18 April 2016 (2 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 June 2015 | Registration of charge 014665360069, created on 20 June 2015 (40 pages) |
27 June 2015 | Registration of charge 014665360070, created on 26 June 2015 (40 pages) |
27 June 2015 | Registration of charge 014665360068, created on 26 June 2015 (40 pages) |
27 June 2015 | Registration of charge 014665360068, created on 26 June 2015 (40 pages) |
27 June 2015 | Registration of charge 014665360070, created on 26 June 2015 (40 pages) |
27 June 2015 | Registration of charge 014665360069, created on 20 June 2015 (40 pages) |
23 June 2015 | Registration of charge 014665360067, created on 16 June 2015 (44 pages) |
23 June 2015 | Registration of charge 014665360067, created on 16 June 2015 (44 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 December 2013 | Registration of charge 014665360066 (6 pages) |
17 December 2013 | Registration of charge 014665360066 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 July 2013 | Secretary's details changed for Bijan Elghanian on 19 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Iraj Elghanian on 19 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Iraj Elghanian on 19 June 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Bijan Elghanian on 19 June 2013 (2 pages) |
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
16 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
19 February 2009 | Return made up to 01/12/08; full list of members (6 pages) |
19 February 2009 | Return made up to 01/12/08; full list of members (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
1 December 2008 | Appointment terminated secretary montague frankel (1 page) |
1 December 2008 | Appointment terminated secretary montague frankel (1 page) |
23 April 2008 | Appointment terminated director igal levy (1 page) |
23 April 2008 | Appointment terminated director igal levy (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
25 January 2008 | Return made up to 01/12/07; no change of members (5 pages) |
25 January 2008 | Return made up to 01/12/07; no change of members (5 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
11 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 December 2004 (10 pages) |
30 January 2006 | Accounts for a small company made up to 31 December 2004 (10 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
24 March 2004 | Return made up to 01/12/03; full list of members (8 pages) |
24 March 2004 | Return made up to 01/12/03; full list of members (8 pages) |
26 November 2003 | Registered 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 2003 | Registered 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 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 01/12/02; full list of members
|
24 February 2003 | Return made up to 01/12/02; full list of members
|
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: pearlmans athene house the broadway mill hill london NW7 (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: pearlmans athene house the broadway mill hill london NW7 (1 page) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
27 November 2001 | Return made up to 01/12/01; full list of members
|
27 November 2001 | Return made up to 01/12/01; full list of members
|
8 August 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
31 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
8 November 2000 | Ad 31/01/00--------- £ si 2000@1=2000 £ ic 52000/54000 (2 pages) |
8 November 2000 | Ad 31/01/00--------- £ si 2000@1=2000 £ ic 52000/54000 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
8 September 2000 | Ad 13/08/00--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages) |
8 September 2000 | Ad 13/08/00--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Nc inc already adjusted 15/01/00 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Nc inc already adjusted 15/01/00 (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
2 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
24 November 1995 | Return made up to 01/12/95; no change of members (4 pages) |
24 November 1995 | Return made up to 01/12/95; no change of members (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
31 October 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
11 May 1994 | Memorandum and Articles of Association (10 pages) |
11 May 1994 | Memorandum and Articles of Association (10 pages) |
9 March 1993 | Full accounts made up to 31 December 1992 (15 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 June 1992 | Full accounts made up to 31 December 1990 (11 pages) |
14 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
22 June 1988 | Full accounts made up to 31 December 1987 (13 pages) |
27 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
12 December 1979 | Incorporation (15 pages) |
12 December 1979 | Certificate of incorporation (1 page) |
12 December 1979 | Incorporation (15 pages) |
12 December 1979 | Certificate of incorporation (1 page) |