London
NW7 2AS
Secretary Name | Froma Hazel Ziv |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2009(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 312 Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Froma Hazel Zim |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(32 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Harry Harold Singer |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 11 Hartsbourne Park Bushey Heath Bushey Watford Hertfordshire WD2 1NP |
Secretary Name | Harry Harold Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 11 Hartsbourne Park Bushey Heath Bushey Watford Hertfordshire WD2 1NP |
Website | www.monaco-group.net |
---|
Registered Address | 312 Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
1.7k at £1 | Zeev Ziv 95.00% Preference |
---|---|
50 at £1 | Zeev Ziv 2.78% Ordinary |
40 at £1 | Froma Hazel Ziv 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,015 |
Cash | £143,531 |
Current Liabilities | £3,033,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
18 August 1986 | Delivered on: 28 August 1986 Satisfied on: 28 October 1998 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, st andrews mansions london borough of the city of westminster title no:- ngl 334268. Fully Satisfied |
---|---|
25 April 1986 | Delivered on: 7 May 1986 Satisfied on: 28 October 1998 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: 1 ravenshurst avenue, hendon l/b of barnet title no. Mx 396206. Fully Satisfied |
7 March 1986 | Delivered on: 19 March 1986 Satisfied on: 28 October 1998 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 dorset court at 18-21 dorset street, london borough of city of westminster title no ngl 266284. Fully Satisfied |
15 January 1986 | Delivered on: 22 January 1986 Satisfied on: 28 October 1998 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 7 and 7A lines avenue mill hill, london borough of barnet title no. Mx 408816 and so far as extant ngl 167998 and ngl 170464) 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 |
11 April 2013 | Delivered on: 18 April 2013 Satisfied on: 15 August 2015 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: L/H land k/a 8 south end kensington london t/no. BGL24453. Notification of addition to or amendment of charge. Fully Satisfied |
25 August 2011 | Delivered on: 27 August 2011 Satisfied on: 30 October 2012 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a third floor flat, 48-49 gloucester square london t/no. NGL675891; and all buildings, fixtures all policies of insurance, the rental sums, any goodwill, by way of floating charge all the assets and other chattels. See image for full details. Fully Satisfied |
23 October 1985 | Delivered on: 29 October 1985 Satisfied on: 28 October 1998 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: 47, sunny gardens road, london borough of barnet title no: mx 255267. Fully Satisfied |
1 April 2010 | Delivered on: 7 April 2010 Satisfied on: 15 August 2015 Persons entitled: Efg Private Bank Limited Classification: Legal charge 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: L/H flat 6, 25 hyde park gardens london t/no NGL848841; and all buildings, fixtures all policies of insurance, the rental sums, any goodwill, by way of floating charge all the assets and other chattels. See image for full details. Fully Satisfied |
27 February 2009 | Delivered on: 3 March 2009 Satisfied on: 15 August 2015 Persons entitled: Efg Private 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: 2 astwood mews london see image for full details. Fully Satisfied |
16 February 2009 | Delivered on: 20 February 2009 Satisfied on: 15 August 2015 Persons entitled: Efg Private Bank Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money in any currency or currency unit standing to the credit of account no- 00606240 see image for full details. Fully Satisfied |
1 October 2007 | Delivered on: 3 October 2007 Satisfied on: 9 October 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: £2,088,922.79 due or to become due from the company to. Particulars: 4 mores gardens chene walk SW3 5BB. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 29 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 59 marloes road W8 6LE,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 July 2005 | Delivered on: 2 July 2005 Satisfied on: 29 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: Flat 6, 18 lowndes square, london, being part of the building k/a 18 and 19 lowndes square, london t/no NGL712959. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 May 2005 | Delivered on: 24 May 2005 Satisfied on: 29 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 knighstbridge court sloane street london t/no NGL513341. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 June 2004 | Delivered on: 4 June 2004 Satisfied on: 29 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 cottesmore court stanford road london t/no NGL341371 by way of fixed charge any goodwill all plant machinery the proceeds of any claim made under any insurance policy by way of assignment all rents and other sums by way of floating charge all unattached plant machinery chattels and goods now or at ant time after the date of the charge on or in or used in connection with the property or the business or undertaking conducted at the property. Fully Satisfied |
24 April 2003 | Delivered on: 8 May 2003 Satisfied on: 29 January 2009 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: All that l/h property k/a or being flat 4, 76 jermyn street t/n NGL669683 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
2 August 1985 | Delivered on: 8 August 1985 Satisfied on: 28 October 1998 Persons entitled: Allied Dunbar & Co 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 6, sunningfields, crescent, hendon, in the london borough of barnet. Tn. Ngl 494166. 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. Fully Satisfied |
6 December 2002 | Delivered on: 7 December 2002 Satisfied on: 29 January 2009 Persons entitled: Cyril Ellis Classification: Charge of whole Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: All that leasehold property known as flat 14 parkside knightsbridge london SW1. Fully Satisfied |
30 August 2002 | Delivered on: 5 September 2002 Satisfied on: 29 January 2009 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: L/H property k/a or being flat 14 parkside knightsbridge SW1W 7JW t/no: NGL553577 by way of fixed charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2000 | Delivered on: 15 November 2000 Satisfied on: 4 January 2002 Persons entitled: Cyril Ellis Classification: Charge of whole Secured details: £60,000 due or to become due from the company to the chargee. Particulars: The property k/a 18 phillimore court argyll road kensington london. Fully Satisfied |
7 November 2000 | Delivered on: 9 November 2000 Satisfied on: 4 January 2002 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: The property k/a 18 phillimore court argyll road london t/n NGL309582 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
23 July 1999 | Delivered on: 24 July 1999 Satisfied on: 4 January 2002 Persons entitled: Cyril Ellis Classification: Legal charge Secured details: £60,000.00. Particulars: The property known as 58 grove court, grove end road, london. Fully Satisfied |
8 July 1999 | Delivered on: 22 July 1999 Satisfied on: 4 January 2002 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: The property known as flat 58 grove court, grove end road, st johns wood, NW8 9EP. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1998 | Delivered on: 4 November 1998 Satisfied on: 4 January 2002 Persons entitled: Cyril Ellis Classification: Charge of whole Secured details: £60,000 due or to become due from the company to the chargee. Particulars: Flat 5, 56 manchester street london W1M. Fully Satisfied |
24 September 1998 | Delivered on: 8 October 1998 Satisfied on: 4 January 2002 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: Flat 5, 56 manchester street london and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1998 | Delivered on: 29 May 1998 Satisfied on: 4 January 2002 Persons entitled: Barclays 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 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 |
26 August 1997 | Delivered on: 2 September 1997 Satisfied on: 28 October 1998 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
21 June 1985 | Delivered on: 27 June 1985 Satisfied on: 28 October 1998 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: 55 dollis road, l/b of barnet title no. Mx 73261. Fully Satisfied |
29 August 1997 | Delivered on: 2 September 1997 Satisfied on: 28 October 1998 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: By way of legal mortgage l/h property k/a second floor flat 57 sussex square paddington t/n-LN209679 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
11 June 1997 | Delivered on: 18 June 1997 Satisfied on: 28 October 1998 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets present and future. Fully Satisfied |
11 June 1997 | Delivered on: 18 June 1997 Satisfied on: 28 October 1998 Persons entitled: Dunbar 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 property k/a 64 the quadrangle cambridge square london t/n NGL684144 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
12 April 1996 | Delivered on: 19 April 1996 Satisfied on: 28 October 1998 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: L/H-flat 46 on the eighth and ninth floors and being part of building k/a parkside 28-56 knightsbridge london SW1. See the mortgage charge document for full details. Fully Satisfied |
20 March 1996 | Delivered on: 23 March 1996 Satisfied on: 28 October 1998 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and assets of the company presen t and future. Fully Satisfied |
20 March 1996 | Delivered on: 23 March 1996 Satisfied on: 28 October 1998 Persons entitled: Dunbar 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 property k/a flat 46 on the eighth floor of parkside knightsbridge t/n ln 231367 including all fixtures fittings fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
19 April 1995 | Delivered on: 26 April 1995 Satisfied on: 28 October 1998 Persons entitled: Dunbar 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 property k/a 41 eaton house, 39 and 40 upper grosvenor street, london t/no. NGL126626 including all fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
19 April 1995 | Delivered on: 26 April 1995 Satisfied on: 28 October 1998 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge on all the undertaking and assets of the company both present and future. Fully Satisfied |
3 August 1994 | Delivered on: 7 October 1994 Satisfied on: 17 January 1995 Persons entitled: Dunbar 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 1994 | Delivered on: 7 October 1994 Satisfied on: 28 October 1998 Persons entitled: Dunbar 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 land situate and k/as 9 montague court 27,28 and 29 montague square, london W1 london borough of the city of westminster t/no NGL270398. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
10 April 1985 | Delivered on: 17 April 1985 Satisfied on: 28 October 1998 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: 6, oakington manor drive, wembley, london borough of brent. Title no mx 278599. Fully Satisfied |
3 March 1992 | Delivered on: 16 March 1992 Satisfied on: 28 October 1998 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: Flat 3 2 picton place oxford street l/b of city of westminster t/n ngl 278725. Fully Satisfied |
23 September 1988 | Delivered on: 30 September 1988 Satisfied on: 28 October 1998 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: 21 aberdeen court, maida vale, l/b of westminster title no:- ngl 519772. Fully Satisfied |
20 July 1988 | Delivered on: 1 August 1988 Satisfied on: 28 October 1998 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: Flat 10, 11 hyde park gardens l/b of city of westminster title no. Ngl 352523. Fully Satisfied |
26 August 1987 | Delivered on: 4 September 1987 Satisfied on: 28 October 1998 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: Third floor flat 1, meard street, london borough of city of westminster. Fully Satisfied |
1 July 1987 | Delivered on: 9 July 1987 Satisfied on: 28 October 1998 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: First floot flat 1 meard street, london borough of city of westminster. Fully Satisfied |
1 July 1987 | Delivered on: 9 July 1987 Satisfied on: 28 October 1998 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: Second floor flat 1, meard street, london borough of city of westminster. Fully Satisfied |
16 April 1987 | Delivered on: 27 April 1987 Satisfied on: 28 October 1998 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 st. Jaems close london borough of city of westminster title no ngl 209137. Fully Satisfied |
5 January 1987 | Delivered on: 9 January 1987 Satisfied on: 28 October 1998 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: Flat b, st davids house 14-16 new cavendish street l/b of the city of westminster. Fully Satisfied |
24 September 1986 | Delivered on: 30 September 1986 Satisfied on: 29 January 2009 Persons entitled: Harry Harold Singe. Classification: Debenture Secured details: £30,000 and all monies due or to become due from the company to the chargee. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 September 1986 | Delivered on: 30 September 1986 Satisfied on: 18 February 2009 Persons entitled: Ze'eu Ziv Classification: Debenture Secured details: £3,317.11 and all monies due or to become due from the company to the chargee. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 January 1985 | Delivered on: 28 January 1985 Satisfied on: 28 October 1998 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: 23 woodhouse road barnet. Title no mx 237454. Fully Satisfied |
24 November 2017 | Delivered on: 4 December 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All sums of money in any currency or currency unit standing to the credit of the company account numbered 606240 with efg private bank limited. Outstanding |
16 February 2009 | Delivered on: 20 February 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge 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: L/H property k/a 4 mores garden, cheyne walk, london t/no NGL441944 and all buildings, fixtures, fixed plant and machinery. All rights in policies of insurance and assurance. See image for full details. Outstanding |
30 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 March 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 July 2018 | Secretary's details changed for Froma Hazel Ziv on 20 June 2018 (1 page) |
5 July 2018 | Director's details changed for Mr Zeev Ziv on 20 June 2018 (2 pages) |
5 July 2018 | Director's details changed for Froma Hazel Zim on 20 June 2018 (2 pages) |
5 July 2018 | Change of details for Zeev Ziv as a person with significant control on 20 June 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 25 January 2018 with no updates (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Registration of charge 015855390052, created on 24 November 2017 (8 pages) |
4 December 2017 | Registration of charge 015855390052, created on 24 November 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates (60 pages) |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates (60 pages) |
28 December 2016 | Satisfaction of charge 47 in full (4 pages) |
28 December 2016 | Satisfaction of charge 47 in full (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Satisfaction of charge 45 in full (4 pages) |
9 October 2015 | Satisfaction of charge 45 in full (4 pages) |
15 August 2015 | Satisfaction of charge 46 in full (4 pages) |
15 August 2015 | Satisfaction of charge 015855390051 in full (4 pages) |
15 August 2015 | Satisfaction of charge 48 in full (4 pages) |
15 August 2015 | Satisfaction of charge 015855390051 in full (4 pages) |
15 August 2015 | Satisfaction of charge 46 in full (4 pages) |
15 August 2015 | Satisfaction of charge 49 in full (4 pages) |
15 August 2015 | Satisfaction of charge 49 in full (4 pages) |
15 August 2015 | Satisfaction of charge 48 in full (4 pages) |
8 April 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-04-08
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Appointment of Froma Hazel Zim as a director (3 pages) |
12 May 2014 | Appointment of Froma Hazel Zim as a director (3 pages) |
12 May 2014 | Registered office address changed from , Trafalgar House, Grenville Place, Mill Hill, London., NW7 3SA on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from , Trafalgar House, Grenville Place, Mill Hill, London., NW7 3SA on 12 May 2014 (2 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Registration of charge 015855390051 (15 pages) |
18 April 2013 | Registration of charge 015855390051 (15 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (14 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 50 (11 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 50 (11 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 49 (11 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 49 (11 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Termination of appointment of Harry Singer as a director (1 page) |
4 November 2009 | Termination of appointment of Harry Singer as a secretary (1 page) |
4 November 2009 | Termination of appointment of Harry Singer as a secretary (1 page) |
4 November 2009 | Appointment of Froma Hazel Ziv as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Harry Singer as a director (1 page) |
4 November 2009 | Appointment of Froma Hazel Ziv as a secretary (2 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 48 (11 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 48 (11 pages) |
26 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
26 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 47 (11 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 47 (11 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
20 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
27 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 25/01/99; full list of members
|
25 January 1999 | Return made up to 25/01/99; full list of members
|
20 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 October 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members
|
26 January 1998 | Return made up to 25/01/98; no change of members
|
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
20 February 1986 | Articles of association (13 pages) |
20 February 1986 | Articles of association (13 pages) |
1 February 1982 | Memorandum and Articles of Association (14 pages) |
1 February 1982 | Memorandum and Articles of Association (14 pages) |
11 September 1981 | Incorporation (17 pages) |
11 September 1981 | Incorporation (17 pages) |