2nd Floor, Unit 11d
London
N4 1TJ
Secretary Name | Mr Isaiah Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mr Isaiah Gluck |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 November 2022(41 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mrs Sara Friedman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(41 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mr Henrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(31 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(31 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Centurian Charities LTD 50.00% Ordinary |
---|---|
50 at £1 | Ollingham LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £942,301 |
Cash | £137,906 |
Current Liabilities | £241,699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 June 1996 | Delivered on: 26 June 1996 Satisfied on: 27 October 2015 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: F/H property k/a 9 and 11 basire london N1 t/n LN24623 (part) and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 August 1990 | Delivered on: 23 August 1990 Satisfied on: 27 October 2015 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 compton terrace islington l/b of islington title no ngl 317694. Fully Satisfied |
8 December 1988 | Delivered on: 16 December 1988 Satisfied on: 27 October 2015 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: 116 bridgeman road l/b of islington t/n ngl 191643. Fully Satisfied |
26 February 1985 | Delivered on: 6 March 1985 Satisfied on: 27 October 2015 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 & 31, compton road, london borough of islington. T/n ngl 336422. Fully Satisfied |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 27 October 2015 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 & 12 canonbury lane, london N1 t/n ngl 332038 all stocks, shares securities & property of the company & all moneys from time to time standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 1982 | Delivered on: 21 December 1982 Satisfied on: 27 October 2015 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the mission hall and aylmer road and 696B high road leytonstone london borough of waltham forest title no egl 65495 by way of fixed charge. Floating charge over all plant, machinery, equipment, implements utensils & furniture. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 27 October 2015 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: H/F compton road islington title no ngl 390595 all stocks shares securities & property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 27 October 2015 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 & 7 compton terrace 39 & 41 islington park street 24,25,26,27,36,37,42,43,48,49 & 50 compton road islington title nos ngl 317074, ngl 317694, ngl 369473, ngl 369474, ngl 312168, ngl 367938. all stocks shares securities & property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1990 | Delivered on: 23 August 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: 5 compton terrace islington l/b of islington title no ngl 317074. Outstanding |
7 July 2023 | Delivered on: 10 July 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 10 canonbury lane, london, N1 2AP with title numbers NGL718607 and NGL332038. 24, 25, 26, 27, 36 and 37 compton road, london, N1 2PB with title number NGL312168. Outstanding |
7 July 2023 | Delivered on: 10 July 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 10 canonbury lane, london, N1 2AP with title numbers NGL718607 and NGL332038. 24, 25, 26, 27, 36 and 37 compton road, london, N1 2PB with title number NGL312168. Outstanding |
2 May 2018 | Delivered on: 4 May 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Flat 1, 10-12 canonbury lane, london, N1 2AP (NGL718607). 10-12 canonbury lane, london, N1 2AP (NGL332038). 26 compton road, london, N1 2PB as shown as the land tinted blue on the plan (NGL312168). Outstanding |
2 May 2018 | Delivered on: 4 May 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Flat 1, 10-12 canonbury lane, london, N1 2AP (NGL718607). 10-12 canonbury lane, london, N1 2AP (NGL332038). 26 compton road, london, N1 2PB as shown as the land tinted blue on the plan (NGL312168). Outstanding |
2 May 2018 | Delivered on: 4 May 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
6 May 2016 | Delivered on: 6 May 2016 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: The property known as flat 1 10-12 cannonbury lane, london N1 2AP registered with leasehold title at the land registry under title no. NGL718607. Outstanding |
9 November 2015 | Delivered on: 12 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 10 and 12 canonbury lane t/n NGL332038. Outstanding |
9 November 2015 | Delivered on: 12 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 26 and 27 compton road. Outstanding |
20 November 2007 | Delivered on: 22 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 compton terrace islington t/n NGL317074. Outstanding |
2 November 2007 | Delivered on: 13 November 2007 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. Outstanding |
26 November 2020 | Director's details changed for Mr Heinrich Feldman on 30 October 2012 (2 pages) |
---|---|
13 August 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
17 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 February 2020 | Previous accounting period extended from 23 March 2019 to 31 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
15 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
23 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
16 August 2018 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 August 2018 (1 page) |
16 August 2018 | Change of details for Ollingham Limited as a person with significant control on 29 June 2018 (2 pages) |
15 May 2018 | Satisfaction of charge 015943480013 in full (1 page) |
15 May 2018 | Satisfaction of charge 015943480012 in full (1 page) |
15 May 2018 | Satisfaction of charge 015943480014 in full (1 page) |
4 May 2018 | Registration of charge 015943480016, created on 2 May 2018
|
4 May 2018 | Registration of charge 015943480015, created on 2 May 2018
|
4 May 2018 | Registration of charge 015943480017, created on 2 May 2018
|
30 April 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 March 2018 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
11 August 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 July 2017 | Notification of Centurian Charities Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Centurian Charities Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Ollingham Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Ollingham Limited as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 May 2016 | Registration of charge 015943480014, created on 6 May 2016 (9 pages) |
6 May 2016 | Registration of charge 015943480014, created on 6 May 2016 (9 pages) |
23 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
12 November 2015 | Registration of charge 015943480012, created on 9 November 2015 (11 pages) |
12 November 2015 | Registration of charge 015943480012, created on 9 November 2015 (11 pages) |
12 November 2015 | Registration of charge 015943480013, created on 9 November 2015 (10 pages) |
12 November 2015 | Registration of charge 015943480013, created on 9 November 2015 (10 pages) |
27 October 2015 | Satisfaction of charge 7 in full (4 pages) |
27 October 2015 | Satisfaction of charge 1 in full (4 pages) |
27 October 2015 | Satisfaction of charge 4 in full (4 pages) |
27 October 2015 | Satisfaction of charge 3 in full (4 pages) |
27 October 2015 | Satisfaction of charge 3 in full (4 pages) |
27 October 2015 | Satisfaction of charge 7 in full (4 pages) |
27 October 2015 | Satisfaction of charge 2 in full (4 pages) |
27 October 2015 | Satisfaction of charge 9 in full (4 pages) |
27 October 2015 | Satisfaction of charge 9 in full (4 pages) |
27 October 2015 | Satisfaction of charge 6 in full (4 pages) |
27 October 2015 | Satisfaction of charge 5 in full (4 pages) |
27 October 2015 | Satisfaction of charge 2 in full (4 pages) |
27 October 2015 | Satisfaction of charge 1 in full (4 pages) |
27 October 2015 | Satisfaction of charge 4 in full (4 pages) |
27 October 2015 | Satisfaction of charge 6 in full (4 pages) |
27 October 2015 | Satisfaction of charge 5 in full (4 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
6 November 2014 | Previous accounting period extended from 26 March 2014 to 31 March 2014 (1 page) |
6 November 2014 | Previous accounting period extended from 26 March 2014 to 31 March 2014 (1 page) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
16 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
13 December 2012 | Appointment of Mr Heinrich Feldman as a director (3 pages) |
13 December 2012 | Appointment of Mr Heinrich Feldman as a director (3 pages) |
13 December 2012 | Appointment of Mr Judah Feldman as a director (3 pages) |
13 December 2012 | Appointment of Mr Judah Feldman as a director (3 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
26 April 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
27 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
13 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 January 2009 | Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page) |
24 December 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 December 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2008 | Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
1 February 2007 | Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page) |
29 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 February 2005 | Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page) |
1 February 2005 | Accounting reference date extended from 27/03/04 to 05/04/04 (1 page) |
1 February 2005 | Accounting reference date extended from 27/03/04 to 05/04/04 (1 page) |
20 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
7 April 2004 | Return made up to 14/08/03; full list of members (5 pages) |
7 April 2004 | Return made up to 14/08/03; full list of members (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounting reference date shortened from 28/03/03 to 27/03/03 (1 page) |
25 January 2004 | Accounting reference date shortened from 28/03/03 to 27/03/03 (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
17 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (5 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
22 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
22 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
2 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
10 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 November 1997 | Return made up to 14/08/97; full list of members (8 pages) |
10 November 1997 | Return made up to 14/08/97; full list of members (8 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 August 1995 | Return made up to 14/08/95; full list of members (12 pages) |
15 August 1995 | Return made up to 14/08/95; full list of members (12 pages) |
18 April 1995 | Full accounts made up to 31 March 1994 (13 pages) |
18 April 1995 | Full accounts made up to 31 March 1994 (13 pages) |