Company NameDominion Associates Limited
DirectorsDavid Moshe Halpern and Relly Halpern
Company StatusActive
Company Number01582659
CategoryPrivate Limited Company
Incorporation Date26 August 1981(42 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Moshe Halpern
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustrian
StatusCurrent
Appointed14 December 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Director NameMrs Relly Halpern
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed14 December 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Secretary NameMrs Relly Halpern
NationalityCanadian
StatusCurrent
Appointed14 December 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ

Contact

Telephone020 84556075
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Charitworth LTD
99.00%
Ordinary
1 at £1David Moshe Halpern & Charitworth LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£76,381
Cash£55,346
Current Liabilities£4,678,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

12 July 1985Delivered on: 13 July 1985
Persons entitled: Midland 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 former palace cinema and masonic hall, mayplace road, bexleyheath kent.
Outstanding
28 March 1985Delivered on: 17 April 1985
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: Albert house dudden hill lane willesden london title no. Ngl 99089 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1984Delivered on: 11 May 1984
Persons entitled: Lloyds 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 - shop at 80 tontine st. Folkestone kent. Tn k 210276.
Outstanding
21 November 1983Delivered on: 30 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the southside of morsebridge rd whitstable k 549287.
Outstanding
4 June 1999Delivered on: 16 June 1999
Persons entitled: Bank of Wales 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 1 hermitage road london N4 t/no;-NGL92172 goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 June 1999Delivered on: 16 June 1999
Persons entitled: Bank of Wales 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 48-58 lowfield street dartford t/no;-K603724 together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 June 1999Delivered on: 16 June 1999
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86-88 church street f/h t/no;-SGL547694 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 April 1997Delivered on: 16 April 1997
Persons entitled: Fibi Bank (UK) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without prejudice to the generality of the foregoing) the principal amount of all loans or advances made or to be made to or for the accommodation or at the request of the borrower any sums which may become due and payable under any agreement between the company and the chargee or in consequence thereof all fees commission discount and other charges and all expenses (including legal surveyors valuers and other costs on a full indemnity basis) incurred by the chargee in relation to the indebtedness or any guarantee or security now or hereafter held for the indebtedness or in enforcing payment whether against the company or others together with interest to the date of repayment (as well after as before any judgment) at such rate or rates as any from time to time be stipulated by the chargee to the company.
Particulars: By way of first fixed legal mortgage f/h land and premises known as wingate house warton road stratford london E15 t/n-NGL182072 together with all buildings and erections and fixtures and fittings and fixed plant and machinery; by way of first floating charge all moveable plant machinery implements utensils furniture and equipment;. See the mortgage charge document for full details.
Outstanding
31 August 1995Delivered on: 20 September 1995
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all rents owing in respect of the property k/a astoria bingo hall mayplace road west bexleyheath.
Outstanding
31 August 1995Delivered on: 20 September 1995
Persons entitled: Fibi Bank (UK) PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from astorheights limited to the chargee on any account whatsoever.
Particulars: F/H property k/a astoria bingo hall mayplace road west bexleyheath t/no SGL481135 with fixtures & fittings & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1995Delivered on: 20 September 1995
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time standing to the credit of the company by the bank or any current deposit or other account or accounts.
Outstanding
8 June 1994Delivered on: 15 June 1994
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from metrona limited to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing. See the mortgage charge document for full details.
Outstanding
7 March 1994Delivered on: 23 March 1994
Persons entitled: State Bank of South Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 chapel road bexleyheath l/b of bexley t/n SGL532567. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 July 1982Delivered on: 30 July 1982
Persons entitled: Manufactures Hanover Trust Company

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 132 & 134 lowfield street, dartford, kent T.n: k 332471. f/h 324 streatham high road, lambeth. T.n: sgl 271567.
Outstanding
7 March 1994Delivered on: 23 March 1994
Persons entitled: State Bank of South Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 whytecliffe road purley l/b of croydon t/n SGL534047. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 March 1994Delivered on: 23 March 1994
Persons entitled: State Bank of South Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 and 88 church street l/b of croydon t/n SGL547694. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 March 1994Delivered on: 23 March 1994
Persons entitled: State Bank of South Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 st marys gardens kennington l/b of lambeth t/n TGL15041. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 March 1994Delivered on: 23 March 1994
Persons entitled: State Bank of South Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 oglander road peckham l/b of southwark t/n SGL459285. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 March 1994Delivered on: 23 March 1994
Persons entitled: State Bank of South Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 and 18 chapel raod bexleyheath l/b of bexley t/n SGL537318. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 December 1992Delivered on: 29 December 1992
Persons entitled: Ada Reichmann

Classification: Legal charge
Secured details: £150,000.
Particulars: 48 to 58 (even) inclusive lowfield street dartford kent.
Outstanding
11 February 1992Delivered on: 14 February 1992
Persons entitled: Fibi Bank (UK) 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: First fixed legal charge over all rents now owing or hereafter to become owing to it in respect of the property situate at 48-58 (inc) lowfield street dartford t/n K603724.
Outstanding
11 February 1992Delivered on: 14 February 1992
Persons entitled: Fibi 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: All that f/h land k/a 48 to 58 lowfield street dartfoprd t/n K603724.
Outstanding
11 February 1992Delivered on: 14 February 1992
Persons entitled: Fibi Bank (UK) Limited

Classification: Charge and set off over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in any currency whatsoever) from time to time held by the mortgagee to the credit of the company on any current deposit or other account(s) whatsoever which the company may now or hereafter have with the mortgagee.
Outstanding
5 July 1991Delivered on: 16 July 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: 86 & 88 church street croydon, l/b of croydon title no sy 294607.
Outstanding
9 July 1982Delivered on: 13 July 1982
Persons entitled: Manufactures Hanover Trust Company

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 31 to 35 (odd nos) welling high street, welling in the london borough of bexley T.no. Sgl 88448. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 February 1990Delivered on: 22 February 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: 14 and 18 chapel road, bexley heath, l/b of bexley.
Outstanding
28 November 1989Delivered on: 4 December 1989
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: 16, chapel road, bexley-heath, l/b of bexley.
Outstanding
4 September 1989Delivered on: 12 September 1989
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: 30 whytecliffe road, purley, surrey.
Outstanding
4 September 1989Delivered on: 12 September 1989
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: 7, roseacre road, welling, kent.
Outstanding
4 September 1989Delivered on: 12 September 1989
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, oglander road peckham london borough of southwork tile no. Sgl 459285.
Outstanding
26 July 1989Delivered on: 2 August 1989
Persons entitled: Allied Irish 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: 14 grove crescent south woodford, london, E.18. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 1989Delivered on: 14 June 1989
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: 39 st mary's gardens kennington. L/b of lambeth.
Outstanding
6 April 1989Delivered on: 7 April 1989
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 1, hermitage road london N4. Title no. Ngl 92172. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1982Delivered on: 7 April 1982
Persons entitled: The Royal Trust Company of Canada

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 137 & 139 seaside road & 1 collonade road, eastbourne, sussex. Eb 4151. together with all buildings and erections thereon and 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.
Outstanding
2 February 1989Delivered on: 21 February 1989
Persons entitled: Riggs a P 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 12 and 12A, hythe street dartford kent and land to the rear thereof. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 February 1989Delivered on: 16 February 1989
Persons entitled: Riggs a P Bank

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) from time to time standing to the credit of any current deposit or other account (see form form 395 for full details).
Outstanding
20 December 1988Delivered on: 6 January 1989
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: 31-35 (odd nos) welling high street, welling, l/b of bexley title no: sgl 88448.
Outstanding
20 December 1988Delivered on: 29 December 1988
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: 39 st mary's gardens kennington lambeth london.
Outstanding
6 July 1988Delivered on: 19 July 1988
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: 111 warwick avenue maiden vale westminster london title no. Ngl 589917.
Outstanding
4 July 1988Delivered on: 13 July 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 & 73A klea avenue london SW4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 June 1988Delivered on: 3 June 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 101 mitcham lane streatham, london SW16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1988Delivered on: 26 April 1988
Persons entitled: State Bank of South Australia

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 parts of chapel road, bexleyheath, l/b of bexley and the lane at mayplace road, bexley being part of title no sgl 481135.
Outstanding
7 April 1988Delivered on: 14 April 1988
Persons entitled: State Bank of South Australia

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: See form 395 for full details. 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.
Outstanding
29 October 1987Delivered on: 12 November 1987
Persons entitled: Midland 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: All those properties being part of 8, 10 & 12 chapel road, bexleyheath, kent.
Outstanding
24 March 1982Delivered on: 7 April 1982
Persons entitled: The Royal Trust Company of Canada

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 80 tontine street, fokestone, kent. K 210276. together with all buildings and erections thereon and 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.
Outstanding
27 October 1987Delivered on: 30 October 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211A streatfield road kenten middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 April 1987Delivered on: 4 August 1987
Persons entitled: Commercial Bank of Wales PLC

Classification: Pursuant ot an order of court deted 3/8/87 legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 & 12A hythe street dartford kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1987Delivered on: 8 June 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat a-b 11 warwick square and roof garden at first floor leval at 12 warwick square london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 April 1987Delivered on: 4 April 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 145 southfield road london W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 March 1987Delivered on: 18 March 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 blenheim gardens london NW2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1987Delivered on: 6 March 1987
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 st germans road london SE23. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1986Delivered on: 5 January 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 chippenham road, london W9 fixed and floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 1986Delivered on: 13 November 1986
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge f/h property k/a 18 and 18A churchfield avenue finchley. London N12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1985Delivered on: 17 October 1985
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: 48/58, lowfield street, dartford, kent, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 August 1985Delivered on: 5 September 1985
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises on the west side of waterden road hackney wick title no. Ln 78444. together with all buildings and erections thereon and 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.
Outstanding
24 March 1982Delivered on: 7 April 1982
Persons entitled: The Royal Trust Company of Canada

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 40 & 42 bexley high street, bexley. Sgl 324010. together with all buildings and erections thereon and 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.
Outstanding
15 February 1990Delivered on: 22 February 1990
Satisfied on: 10 June 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: 5 roseacre road, welling l/b of bexley - title no:- sgl 140475.
Fully Satisfied
3 July 1989Delivered on: 14 July 1989
Satisfied on: 2 November 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: 16 chapel street, bexleyheath, l/b of bexley.
Fully Satisfied

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (8 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
15 May 2023Director's details changed for David Moshe Halpern on 15 May 2023 (2 pages)
15 May 2023Secretary's details changed for Mrs Relly Halpern on 15 May 2023 (1 page)
15 May 2023Director's details changed for Mrs Relly Halpern on 15 May 2023 (2 pages)
15 May 2023Secretary's details changed for Mrs Relly Halpern on 24 October 2017 (1 page)
15 May 2023Director's details changed for Mrs Relly Halpern on 24 October 2017 (2 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (8 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
22 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 31 March 2019 (7 pages)
16 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
26 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 February 2019Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages)
12 February 2019Director's details changed for Mrs Relly Halpern on 21 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Secretary's details changed for Mrs Relly Halpern on 3 December 2018 (1 page)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
22 February 2018Accounts for a small company made up to 31 March 2017 (9 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
27 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
27 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
13 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
12 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
12 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
14 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
14 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
14 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
13 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
19 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 200914/12/08 no member list (3 pages)
21 January 200914/12/08 no member list (3 pages)
19 February 2008Return made up to 14/12/07; full list of members (2 pages)
19 February 2008Return made up to 14/12/07; full list of members (2 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 December 2005Return made up to 14/12/05; full list of members (5 pages)
20 December 2005Return made up to 14/12/05; full list of members (5 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 December 2004Return made up to 14/12/04; full list of members (5 pages)
17 December 2004Return made up to 14/12/04; full list of members (5 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2003Return made up to 14/12/03; full list of members (5 pages)
19 December 2003Return made up to 14/12/03; full list of members (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Return made up to 14/12/02; full list of members (5 pages)
30 December 2002Return made up to 14/12/02; full list of members (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Return made up to 14/12/01; full list of members (5 pages)
28 January 2002Return made up to 14/12/01; full list of members (5 pages)
18 May 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
18 May 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
14 February 2001Return made up to 14/12/00; full list of members (5 pages)
14 February 2001Return made up to 14/12/00; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
4 September 2000Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
4 September 2000Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
6 April 2000Full accounts made up to 31 March 1999 (15 pages)
6 April 2000Full accounts made up to 31 March 1999 (15 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
17 December 1998Return made up to 14/12/98; full list of members (8 pages)
17 December 1998Return made up to 14/12/98; full list of members (8 pages)
16 June 1998Full accounts made up to 31 March 1997 (14 pages)
16 June 1998Full accounts made up to 31 March 1997 (14 pages)
10 June 1998Full accounts made up to 31 March 1995 (14 pages)
10 June 1998Full accounts made up to 31 March 1996 (13 pages)
10 June 1998Full accounts made up to 31 March 1996 (13 pages)
10 June 1998Full accounts made up to 31 March 1995 (14 pages)
5 January 1998Return made up to 14/12/97; full list of members (8 pages)
5 January 1998Return made up to 14/12/97; full list of members (8 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
24 December 1996Return made up to 14/12/96; full list of members (8 pages)
24 December 1996Return made up to 14/12/96; full list of members (8 pages)
22 January 1996Full accounts made up to 31 March 1994 (13 pages)
22 January 1996Full accounts made up to 31 March 1994 (13 pages)
19 December 1995Return made up to 14/12/95; full list of members (14 pages)
19 December 1995Return made up to 14/12/95; full list of members (14 pages)
20 September 1995Particulars of mortgage/charge (6 pages)
20 September 1995Particulars of mortgage/charge (6 pages)
20 September 1995Particulars of mortgage/charge (6 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (6 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 August 1981Incorporation (13 pages)
26 August 1981Incorporation (13 pages)