Company NameMonaco Group Of Companies Limited
DirectorsZeev Ziv and Froma Hazel Zim
Company StatusActive
Company Number01585539
CategoryPrivate Limited Company
Incorporation Date11 September 1981(42 years, 7 months ago)
Previous NameYuledelve Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Zeev Ziv
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(10 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Churchill House 120 Bunns Lane
London
NW7 2AS
Secretary NameFroma Hazel Ziv
NationalityBritish
StatusCurrent
Appointed30 July 2009(27 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address312 Churchill House 120 Bunns Lane
London
NW7 2AS
Director NameFroma Hazel Zim
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(32 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Churchill House 120 Bunns Lane
London
NW7 2AS
Director NameHarry Harold Singer
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(10 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address11 Hartsbourne Park
Bushey Heath Bushey
Watford
Hertfordshire
WD2 1NP
Secretary NameHarry Harold Singer
NationalityBritish
StatusResigned
Appointed25 January 1992(10 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address11 Hartsbourne Park
Bushey Heath Bushey
Watford
Hertfordshire
WD2 1NP

Contact

Websitewww.monaco-group.net

Location

Registered Address312 Churchill House 120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1.7k at £1Zeev Ziv
95.00%
Preference
50 at £1Zeev Ziv
2.78%
Ordinary
40 at £1Froma Hazel Ziv
2.22%
Ordinary

Financials

Year2014
Net Worth£468,015
Cash£143,531
Current Liabilities£3,033,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

18 August 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 2013Delivered 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 2011Delivered 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 1985Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1985Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1985Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1985Delivered 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 1992Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 2017Delivered 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 2009Delivered 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

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 July 2018Secretary's details changed for Froma Hazel Ziv on 20 June 2018 (1 page)
5 July 2018Director's details changed for Mr Zeev Ziv on 20 June 2018 (2 pages)
5 July 2018Director's details changed for Froma Hazel Zim on 20 June 2018 (2 pages)
5 July 2018Change of details for Zeev Ziv as a person with significant control on 20 June 2018 (2 pages)
13 February 2018Confirmation statement made on 25 January 2018 with no updates (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Registration of charge 015855390052, created on 24 November 2017 (8 pages)
4 December 2017Registration of charge 015855390052, created on 24 November 2017 (8 pages)
2 March 2017Confirmation statement made on 25 January 2017 with updates (60 pages)
2 March 2017Confirmation statement made on 25 January 2017 with updates (60 pages)
28 December 2016Satisfaction of charge 47 in full (4 pages)
28 December 2016Satisfaction of charge 47 in full (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,800
(20 pages)
15 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,800
(20 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Satisfaction of charge 45 in full (4 pages)
9 October 2015Satisfaction of charge 45 in full (4 pages)
15 August 2015Satisfaction of charge 46 in full (4 pages)
15 August 2015Satisfaction of charge 015855390051 in full (4 pages)
15 August 2015Satisfaction of charge 48 in full (4 pages)
15 August 2015Satisfaction of charge 015855390051 in full (4 pages)
15 August 2015Satisfaction of charge 46 in full (4 pages)
15 August 2015Satisfaction of charge 49 in full (4 pages)
15 August 2015Satisfaction of charge 49 in full (4 pages)
15 August 2015Satisfaction of charge 48 in full (4 pages)
8 April 2015Annual return made up to 25 January 2015
Statement of capital on 2015-04-08
  • GBP 1,800
(14 pages)
8 April 2015Annual return made up to 25 January 2015
Statement of capital on 2015-04-08
  • GBP 1,800
(14 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Appointment of Froma Hazel Zim as a director (3 pages)
12 May 2014Appointment of Froma Hazel Zim as a director (3 pages)
12 May 2014Registered office address changed from , Trafalgar House, Grenville Place, Mill Hill, London., NW7 3SA on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from , Trafalgar House, Grenville Place, Mill Hill, London., NW7 3SA on 12 May 2014 (2 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,800
(14 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,800
(14 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Registration of charge 015855390051 (15 pages)
18 April 2013Registration of charge 015855390051 (15 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 50 (11 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 50 (11 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 49 (11 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 49 (11 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Termination of appointment of Harry Singer as a director (1 page)
4 November 2009Termination of appointment of Harry Singer as a secretary (1 page)
4 November 2009Termination of appointment of Harry Singer as a secretary (1 page)
4 November 2009Appointment of Froma Hazel Ziv as a secretary (2 pages)
4 November 2009Termination of appointment of Harry Singer as a director (1 page)
4 November 2009Appointment of Froma Hazel Ziv as a secretary (2 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 48 (11 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 48 (11 pages)
26 February 2009Return made up to 25/01/09; full list of members (6 pages)
26 February 2009Return made up to 25/01/09; full list of members (6 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 47 (11 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 47 (11 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 25/01/08; no change of members (7 pages)
20 February 2008Return made up to 25/01/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
7 March 2007Return made up to 25/01/07; full list of members (7 pages)
7 March 2007Return made up to 25/01/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 25/01/06; full list of members (7 pages)
8 February 2006Return made up to 25/01/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
24 May 2005Particulars of mortgage/charge (7 pages)
24 May 2005Particulars of mortgage/charge (7 pages)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
27 March 2004Return made up to 25/01/04; full list of members (7 pages)
27 March 2004Return made up to 25/01/04; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
4 February 2003Return made up to 25/01/03; full list of members (7 pages)
4 February 2003Return made up to 25/01/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (4 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (4 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2001Return made up to 25/01/01; full list of members (6 pages)
31 January 2001Return made up to 25/01/01; full list of members (6 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
28 October 1998Declaration of satisfaction of mortgage/charge (4 pages)
28 October 1998Declaration of satisfaction of mortgage/charge (4 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Return made up to 25/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 January 1998Return made up to 25/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 June 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 February 1997Return made up to 25/01/97; no change of members (4 pages)
3 February 1997Return made up to 25/01/97; no change of members (4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Return made up to 25/01/96; full list of members (6 pages)
4 February 1996Return made up to 25/01/96; full list of members (6 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
20 February 1986Articles of association (13 pages)
20 February 1986Articles of association (13 pages)
1 February 1982Memorandum and Articles of Association (14 pages)
1 February 1982Memorandum and Articles of Association (14 pages)
11 September 1981Incorporation (17 pages)
11 September 1981Incorporation (17 pages)