Repton Park Manor Road
Woodford Green
Essex
IG8 8RW
Director Name | Mr Michael David Goldstone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 4 Claybury Hall Repton Park Manor Road Woodford Green Essex IG8 8RW |
Secretary Name | Mr Michael David Goldstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 4 Claybury Hall Repton Park Manor Road Woodford Green Essex IG8 8RW |
Website | www.goldenhomes.co.nz |
---|
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Loretta Goldstone 30.00% Ordinary |
---|---|
30 at £1 | Michael David Goldstone 30.00% Ordinary |
10 at £1 | Jason Goldstone 10.00% Ordinary |
10 at £1 | Martine Hamilton 10.00% Ordinary |
10 at £1 | Rachelle Orgel 10.00% Ordinary |
10 at £1 | Steven Goldstone 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,232,129 |
Cash | £55,852 |
Current Liabilities | £523,644 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
29 April 1988 | Delivered on: 12 May 1988 Satisfied on: 30 July 2008 Persons entitled: Allied Arab 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 750/758 barking road london t/no egl 12168. Fully Satisfied |
---|---|
29 April 1988 | Delivered on: 12 May 1988 Satisfied on: 2 October 2004 Persons entitled: Allied Arab 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 750/758 barking road london t/no egl 12168. Fully Satisfied |
17 March 1988 | Delivered on: 31 March 1988 Satisfied on: 30 July 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: 562 & 570 ley street ilford l/b of redbridge title nos: egl 27254, ngl 163130 egl 41999. Fully Satisfied |
17 March 1988 | Delivered on: 31 March 1988 Satisfied on: 30 July 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: 176 plashet road london E13 l/b of newham title no ex 70258/part. Fully Satisfied |
29 July 1986 | Delivered on: 31 July 1986 Satisfied on: 2 October 2004 Persons entitled: Guardian Assurance PLC Classification: Mortgage Secured details: £200,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings 2 barking road east ham E6 land registry no egl 87013. Fully Satisfied |
6 July 2010 | Delivered on: 9 July 2010 Satisfied on: 17 March 2011 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: Flat 30 southbury 144 loudoun road london t/no. NGL870163 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 July 1986 | Delivered on: 28 July 1986 Satisfied on: 2 October 2004 Persons entitled: Allied Arab Bank Limtied Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 544-550 ley street ilford essex t/nos ngl 163130 egl 41999 egl 27254. Fully Satisfied |
12 March 2010 | Delivered on: 16 March 2010 Satisfied on: 13 January 2015 Persons entitled: Michael David Goldstone and Loretta Goldstone (As Trustees of the Golden Homes Pension Scheme) Classification: Legal charge Secured details: £239,000 due or to become due from the company to the chargee. Particulars: L/H 4 liberator road norwich. Fully Satisfied |
18 May 2009 | Delivered on: 29 May 2009 Satisfied on: 9 June 2011 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: Property k/a 16 queens court queensway london t/no. NGL189074 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 2007 | Delivered on: 6 June 2007 Satisfied on: 30 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 53 stockleigh hall prince albert road london t/n NGL558635. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 February 2007 | Delivered on: 10 February 2007 Satisfied on: 30 July 2008 Persons entitled: Michael Goldstone and Loretta Goldstone as Trustees of the Golden Homes Pension Scheme Classification: Legal charge Secured details: £200,000 due or to become due from the company to. Particulars: Flat 9, 5 grosvenor square london. Fully Satisfied |
7 January 2004 | Delivered on: 27 January 2004 Satisfied on: 30 July 2008 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the premises at valley service station, valley hill, loughton t/no EX697604. Fully Satisfied |
7 January 2004 | Delivered on: 22 January 2004 Satisfied on: 30 July 2008 Persons entitled: United Mizrahi Bank Limited Classification: First party deed of charge over property/land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h land at valley service station, valley hill, loughton, t/n EX697604 including all buildings,fixtures and fittings and the proceeds of sale, the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property and also the goodwill. Fully Satisfied |
17 April 2003 | Delivered on: 1 May 2003 Satisfied on: 30 July 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as valley service station,valley hill,loughton IG10 3AA; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 2003 | Delivered on: 24 April 2003 Satisfied on: 2 October 2004 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being the duchess of kent public house,67 deverell street (southwark); t/no tgl 212787; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 2003 | Delivered on: 24 April 2003 Satisfied on: 2 October 2004 Persons entitled: Investec Bank (UK) Limited Classification: Debenture 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. See the mortgage charge document for full details. Fully Satisfied |
9 July 1986 | Delivered on: 11 July 1986 Satisfied on: 30 July 2008 Persons entitled: Allied Arab 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 property k/a 314/318 green street upton park london E7. Fully Satisfied |
14 June 2002 | Delivered on: 20 June 2002 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All and every interest in or over the f/h land k/a the duchess of kent public house, 67 deverell street, and land on the south east side of spurgeon street, london SE1 t/n LN61971 and LN170540 including all buildings fixtures and fittings thereon and the proceeds of sale thereof; the benefit of all rights licences guarantees rents deposits contracts deeds undertakings and warranties relating to the said property, the goodwill of the mortgagor in relation to any business from time to time carried on at the said property. Fully Satisfied |
14 June 2002 | Delivered on: 20 June 2002 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property k/a the duchess of kent public house, 67 deverell street, london SE1 t/n LN61971 and LN170540. Fully Satisfied |
31 May 2002 | Delivered on: 6 June 2002 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents owing in respect of the property k/a the wakefield arms 30 park road leyton london E10 tno: EGL303589. Fully Satisfied |
31 May 2002 | Delivered on: 6 June 2002 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi 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: Wakefield arms 30 park road leyton london E10 t/nos: EGL303589 and the goodwill of the company in relation to any business. Fully Satisfied |
31 May 2002 | Delivered on: 6 June 2002 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wakefield arms 30 park road leyton london E10 t/nos: EGL303589. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 29 November 2001 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land k/a 614 roman road, london, E3 2RW and land adjoining the rear including all buildings fixtures fittings thereon and the proceeds of sale, the benefit of all rights licences guarantees, rent deposit contracts, deeds, undertakings and warranties and the goodwill. Fully Satisfied |
16 November 2001 | Delivered on: 29 November 2001 Satisfied on: 30 July 2008 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing. Fully Satisfied |
30 September 2001 | Delivered on: 18 October 2001 Satisfied on: 30 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
30 September 2001 | Delivered on: 9 October 2001 Satisfied on: 30 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
10 August 2001 | Delivered on: 16 August 2001 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property k/a 522 to 524 roman road lonodn E3 5ES. Fully Satisfied |
25 February 1986 | Delivered on: 17 March 1986 Persons entitled: Allied Arab 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: 27 cambridge park road wanstead london E11. Fully Satisfied |
10 August 2001 | Delivered on: 16 August 2001 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 522 to 524 roman road london E3 5ES t/n 347244 including all buildings fixtures and fittings thereon and the proceeds of sale thereof and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property and the goodwill of the mortgagor in realation to any business from time to time carried on at such property. Fully Satisfied |
15 December 2000 | Delivered on: 19 December 2000 Satisfied on: 2 October 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 1A alloway road stepney london E3 t/no: EGL398953. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 June 2000 | Delivered on: 22 June 2000 Satisfied on: 2 October 2004 Persons entitled: Aib Group UK PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property fifth floor flat 21 reynolds house wellington road london NW8 t/n NGL679124. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 April 2000 | Delivered on: 20 April 2000 Satisfied on: 2 October 2004 Persons entitled: Aib Group (UK) 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 22 stapleford ave newbury park ilford essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 December 1999 | Delivered on: 30 December 1999 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to account owing to the mortgagor in respect of this property 65 charlbert court charlbert street london NW8. Fully Satisfied |
14 December 1999 | Delivered on: 30 December 1999 Satisfied on: 2 October 2004 Persons entitled: United Mizrahi 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: The property known as flat 65 charlbert court carlbert street london NW8 7DE all buildings fixtures and fittings the benefit of all rights licences guarantees rent depositsundertakings and warranties the goodwill of the business. Fully Satisfied |
5 November 1999 | Delivered on: 6 November 1999 Satisfied on: 2 October 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 luxborough house luxborough street london W1 t/n 364593. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 September 1999 | Delivered on: 24 September 1999 Satisfied on: 8 January 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings at the rear of 191 bow road london E3 t/n-294008. L/h ground floor premises at 191 bow road london E3.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 July 1989 | Delivered on: 18 July 1989 Satisfied on: 30 July 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: 2 stradbooke grove buckhurst hill essex. Fully Satisfied |
13 January 1989 | Delivered on: 20 January 1989 Satisfied on: 30 July 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: 15 manor road, chigwell, essex title no ex 375124. Fully Satisfied |
29 October 1985 | Delivered on: 31 October 1985 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 2 barking road east ham l/b of newham T.N. egl 87013 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 January 2015 | Delivered on: 13 January 2015 Persons entitled: Dcd Trustees Limited Loretta Goldstone Michael Goldstone Classification: A registered charge Particulars: L/H 4 liberator road norwich. Outstanding |
11 July 2013 | Delivered on: 13 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Uit 1 block c waterside park silvertown london. Outstanding |
14 January 2013 | Delivered on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 March 2010 | Delivered on: 25 March 2010 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: 128 metcalfe court west parkside london,t/no.TGL319704 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
18 May 2009 | Delivered on: 29 May 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: Property k/a 10-12 chipping row & 14-17 trinity square south woodham ferrers essex t/no. EX277396 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 August 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
19 April 2023 | Satisfaction of charge 015393100044 in full (1 page) |
19 April 2023 | Satisfaction of charge 37 in full (1 page) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
12 September 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 January 2015 | Satisfaction of charge 39 in full (4 pages) |
13 January 2015 | Registration of charge 015393100044, created on 12 January 2015 (20 pages) |
13 January 2015 | Registration of charge 015393100044, created on 12 January 2015 (20 pages) |
13 January 2015 | Satisfaction of charge 39 in full (4 pages) |
3 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 July 2013 | Registration of charge 015393100043 (10 pages) |
13 July 2013 | Registration of charge 015393100043 (10 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2004 | Return made up to 26/07/04; full list of members
|
1 September 2004 | Return made up to 26/07/04; full list of members
|
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (4 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235 regent street london W1B 7AG (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235 regent street london W1B 7AG (1 page) |
23 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
23 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Return made up to 26/07/01; full list of members
|
18 September 2001 | Return made up to 26/07/01; full list of members
|
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (5 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (5 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
23 June 1997 | Registered office changed on 23/06/97 from: second floor regent house 235/241 regent street london wir 7AG (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: second floor regent house 235/241 regent street london wir 7AG (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
9 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (5 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (5 pages) |
4 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
4 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (7 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 March 1994 | Full accounts made up to 30 April 1993 (5 pages) |
4 March 1994 | Full accounts made up to 30 April 1993 (5 pages) |