London
N16 6EB
Secretary Name | Mrs Leah Grunfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Darenth Road London N16 6EB |
Registered Address | Kyver & Dale, Suite 101, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Leah Grunfeld & Jacob Grunfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,112 |
Cash | £101,903 |
Current Liabilities | £167,438 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
9 January 1985 | Delivered on: 15 January 1985 Satisfied on: 18 June 2008 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: 83/83A marlow road l/b of bromley. Title no sgl 381475. Fully Satisfied |
---|---|
15 October 1984 | Delivered on: 19 October 1984 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 wharlton road, L.B.of southwark, title no: sgl 400507. Fully Satisfied |
17 September 1984 | Delivered on: 21 September 1984 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 105 hubert grove l/b of lambeth title no 248029. Fully Satisfied |
26 April 1984 | Delivered on: 2 May 1984 Satisfied on: 18 June 2008 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: L/H 25 rush hill road SW1 l/b of wandsworth title no sgl 398325. Fully Satisfied |
19 January 1982 | Delivered on: 25 January 1982 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 21 shortlands gardens, bromley, L.b of bromley. Fully Satisfied |
20 March 1981 | Delivered on: 31 March 1981 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 97 crowland road N15 london borough of haringey. Fully Satisfied |
20 November 1980 | Delivered on: 26 November 1980 Satisfied on: 18 June 2008 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: Freehold 15 vicarage road, sutton. Fully Satisfied |
7 July 1998 | Delivered on: 20 July 1998 Satisfied on: 18 June 2008 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: 27 elm road slade green l/b of bexley. Fully Satisfied |
12 June 1996 | Delivered on: 17 June 1996 Satisfied on: 18 June 2008 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: 22 maltby road, chessington, l/b of kingston upon thames t/no: SY270261. Fully Satisfied |
29 June 1995 | Delivered on: 4 July 1995 Satisfied on: 18 June 2008 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: 13 gibson street,burslem,stoke-on-trent,staffordshire.t/no.sf 155424. Fully Satisfied |
13 January 1994 | Delivered on: 21 January 1994 Satisfied on: 18 June 2008 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: 11 church row, baddesley ensor warwickshire t/no WK329068. Fully Satisfied |
23 December 1993 | Delivered on: 10 January 1994 Satisfied on: 18 June 2008 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: 8 broadway ave, thornton heath croydon l/b of croydon t/no sgl 333384. Fully Satisfied |
20 July 1992 | Delivered on: 29 July 1992 Satisfied on: 18 June 2008 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: 9 cowley road l/b of richmond upon thames. Fully Satisfied |
18 June 1992 | Delivered on: 25 June 1992 Satisfied on: 18 June 2008 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: 132 richmond road gillingham kent t/no K671404. Fully Satisfied |
9 April 1980 | Delivered on: 16 April 1980 Satisfied on: 18 June 2008 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: 38 taunton road, lee, SE12., L. b of lewisham. Title no 344091. Fully Satisfied |
28 January 1992 | Delivered on: 4 February 1992 Satisfied on: 18 June 2008 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: 91A sydenham road l/b of lewisham t/no sgl 410466. Fully Satisfied |
8 May 1991 | Delivered on: 17 May 1991 Satisfied on: 18 June 2008 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: 109, humber road. Blackheath, london borough of greenwich title no: sgl 91940. Fully Satisfied |
9 November 1988 | Delivered on: 17 November 1988 Satisfied on: 18 June 2008 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: 43, kingswood road, l/b of ealing. Fully Satisfied |
27 July 1988 | Delivered on: 5 August 1988 Satisfied on: 18 June 2008 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: 8/8A merton hall road l/b of merton. Fully Satisfied |
13 June 1988 | Delivered on: 17 June 1988 Satisfied on: 18 June 2008 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: 109 humber road l/b of greenwich title no sgl 91940. Fully Satisfied |
22 July 1987 | Delivered on: 4 August 1987 Satisfied on: 18 June 2008 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: 359 kennington rd, l/b of lambeth T.no:- sgl 386309. Fully Satisfied |
11 July 1985 | Delivered on: 17 July 1985 Satisfied on: 18 June 2008 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: 14 grenfell rd l/b of kensington & chelsea. (Title no ngl 494248). Fully Satisfied |
18 February 1980 | Delivered on: 25 February 1980 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 29 swan close, hanworth, lb of hounslow. Title no mx 80295. Fully Satisfied |
30 April 2012 | Delivered on: 4 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 blakelow road, stoke-on-trent t/no SF283071. Outstanding |
13 February 2009 | Delivered on: 17 February 2009 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: 44 myrtle road hampton. Outstanding |
28 May 2008 | Delivered on: 29 May 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £216,980.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40 recreation road bromley fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
18 October 2002 | Delivered on: 22 October 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 whorlton road peckham london SE15 3PD all rental income floating charge over all. Undertaking and all property and assets. Outstanding |
13 December 1996 | Delivered on: 23 December 1996 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: 217 northdown road cliftonville kent. Outstanding |
29 June 1995 | Delivered on: 4 July 1995 Persons entitled: Barclays 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: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future. Outstanding |
5 December 1994 | Delivered on: 13 December 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: 63 and 65 grey towers avenue,hornchurch,london borough of havering.t/no.egl 188573. Outstanding |
8 May 1991 | Delivered on: 17 May 1991 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: 40, recreation road, bromley, london borough of bromley, title no: sgl 480194. Outstanding |
8 May 1991 | Delivered on: 17 May 1991 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: 9, gabriel street, forest hill, london borough of lewisham title no: 461706. Outstanding |
28 March 1990 | Delivered on: 5 April 1990 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: 9, gabriel street forest hill l/b of lewisham title no 461706. Outstanding |
20 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
19 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
10 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
10 August 2021 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Kyver & Dale, Suite 101, Pride House Shanklin Road London N15 4FB on 10 August 2021 (1 page) |
2 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
9 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 18 July 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 September 2014 | Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB England to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB England to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB England to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Jacob Grunfeld on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Leah Grunfeld on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Leah Grunfeld on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Jacob Grunfeld on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Leah Grunfeld on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Jacob Grunfeld on 5 May 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
18 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 November 2006 | Amended accounts made up to 31 December 2005 (5 pages) |
16 November 2006 | Amended accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 November 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
21 November 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
6 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members
|
13 July 2001 | Return made up to 20/06/01; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 July 1999 | Return made up to 20/06/99; no change of members
|
14 July 1999 | Return made up to 20/06/99; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
20 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Amended full accounts made up to 31 December 1995 (14 pages) |
2 December 1996 | Amended full accounts made up to 31 December 1995 (14 pages) |
15 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1989 | First gazette (1 page) |
5 May 1989 | First gazette (1 page) |
13 December 1979 | Incorporation (13 pages) |
13 December 1979 | Incorporation (13 pages) |