Gloucester Square
London
W2 2SZ
Director Name | Annette Diane Fraiman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(19 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chelwood House 15-25 Gloucester Square London W2 2SZ |
Secretary Name | Mr Brian Michael Fraiman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Chelwood House Gloucester Square London W2 2SZ |
Director Name | Annette Diane Fraiman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 19 Daleham Gardens London NW3 5BY |
Director Name | Mr Ronald Frederick Price |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(10 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 33 Court Farm Road Warlingham Surrey CR6 9BL |
Director Name | Mrs Carolyn Margaret Sambruck |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Farthing Street Farm Downe Kent BR6 7JB |
Director Name | Mr Richard James Sambruck |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beaconfields Sevenoaks Kent TN13 2NH |
Secretary Name | Mr Hugh Cuthbertson Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(10 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 72 Thicket Road Anerley London SE20 8DR |
Secretary Name | John Harold Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 40 Springpark Drive Beckenham BR3 6QD |
Secretary Name | Margery Clelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 29 Weymouth Street London W1G 7DB |
Registered Address | Flat 33 Chelwood House Flat 33 Chelwood House Gloucester Square London W2 2sz W2 2SZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
105k at £1 | Mr Brian Michael Fraiman 52.50% Ordinary |
---|---|
70k at £1 | Annette Diane Fraiman 35.00% Ordinary |
25k at £1 | Brian Fraiman & Annette Fraiman 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£462,522 |
Cash | £1,383 |
Current Liabilities | £464,005 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 smoke lane reigate surrey. Fully Satisfied |
---|---|
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 somers road reigate surrey. Fully Satisfied |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 warren road reigate surrey. Fully Satisfied |
21 March 1995 | Delivered on: 29 March 1995 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
26 February 1993 | Delivered on: 8 March 1993 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 fitzwilliam heights and parking space 22 taylmount rise london together with all buidings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1992 | Delivered on: 3 October 1992 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC. Classification: Mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being 13 ash road, green street. Orpington kent including all fixtures and fittings therein, please see doc for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 1992 | Delivered on: 29 January 1992 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 ash road, green street green, chelsfield, kent t/no.SGL484150 tog. With all buildings and fixtures and the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1991 | Delivered on: 21 January 1991 Satisfied on: 11 March 1998 Persons entitled: Lloyds 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 155 uplands road east dulwich londonassigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 1990 | Delivered on: 19 December 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds 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 flat 4 1ST floor 6 parkhill bickley l/b bromley assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 4 June 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 blenheim park road south croydon t/no sgl 345569 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 park road bromley kent t/no:- sgl 161405 with all buildings and fixtures thereon by way of a assigns to the bank the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 ardgowan road lewisham london sgl 89920 with all buildings and fixtures thereon by way of a assigns to the bank the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 warren road reigate surrey. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 5 shotters hill road london t/no:- sgl 340503 with all buildings and fixtures thereon by way of a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 101 holmesdale road reigate surrey. T/no:- sy 510367 plus fixtures and by way of a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 anerley park penge london t/no:- sgl 338064 with all buildings and fixtures by way of a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 thurlow park road west norwood london t/n:- ln 22007 with all buildings and fixtures thereon by way of a assigns the goodwill of the business to the bank (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 75 widmore road bromley kent t/no:- sgl 56836 together with all buildings and fixtures thereon, by way of a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 wray park road reigate surrey t/no:- sy 178060 together with all buildings and fixtures. By way of a assigns to the bank goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1990 | Delivered on: 29 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 waldram park road forest hill london t/no:- ln 77194 with all buildings & fixtures by way of a assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1990 | Delivered on: 10 May 1990 Satisfied on: 11 March 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: 104 bath road willsbridge avon av 73151. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land rear of redhouse court bickley kent t/no sgl 536936. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flats 1 and 6 redhouse court bickley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wraylawn 16 wray park road reigate surrey. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 166 high road lea london t/no 232049. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 155 uplands road east dulwich london t/no ln 122904. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14 sydney street london (2ND floor flat) t/no ngl 338845. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 51 sandford road bromley kent t/no k 173672. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 central hill upper norwood london sy 273505. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50 anerley park penge london t/no sgl 483715 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1990 | Delivered on: 12 February 1990 Satisfied on: 11 March 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moveable plant machinery implements utensils, furniture, goods and equipment. Placed or used in or about any f/h or l/h property charged to the bank. Fully Satisfied |
7 December 1988 | Delivered on: 28 December 1988 Satisfied on: 11 March 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: Cleeve lodge downend bristol avon. Fully Satisfied |
15 September 1988 | Delivered on: 22 September 1988 Satisfied on: 11 March 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: 24, muirkirk road catford lewisham title no sgl 364606. Fully Satisfied |
13 August 1987 | Delivered on: 25 August 1987 Satisfied on: 11 March 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: 60, 62, 64, 66 & 68 london road (even nos only) forest hill l/b of lewisham T.N. sgl 179041, 77283, 452482, 214012 & 176886. Fully Satisfied |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 blenheim park road south croydon surrey. Fully Satisfied |
10 July 1987 | Delivered on: 21 July 1987 Satisfied on: 11 March 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: Oakdell, 16 page heath lane bickley l/borough of bromley. Fully Satisfied |
15 June 1987 | Delivered on: 26 June 1987 Satisfied on: 11 March 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: Alexander house high street carsham wiltshire. Fully Satisfied |
3 June 1987 | Delivered on: 9 June 1987 Satisfied on: 11 March 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: 30 marlborough buildings bath avon title no:- av 16066. Fully Satisfied |
18 May 1987 | Delivered on: 27 May 1987 Satisfied on: 11 March 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 belgrave terrace, carder road, bath, avon. Fully Satisfied |
9 March 1987 | Delivered on: 23 February 1987 Satisfied on: 11 March 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: Rose cottage, ash road, chelsheld, kent. Fully Satisfied |
2 February 1987 | Delivered on: 16 February 1987 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Unlimited revolving memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property as described in the schedule and/or the proceeds of sale thereof. And all deeds writings and documents relating thereto (see doc for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1986 | Delivered on: 2 September 1986 Satisfied on: 11 March 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: Land at sunset road l/b of lambeth. Fully Satisfied |
31 July 1986 | Delivered on: 15 August 1986 Satisfied on: 11 March 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: 46 warren road, reigate, surrey. Fully Satisfied |
21 July 1986 | Delivered on: 24 July 1986 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, red house court, 5 hawthorne road, bickley, kent. Fully Satisfied |
1 July 1986 | Delivered on: 22 July 1986 Satisfied on: 11 March 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: 64 and 64A wickham road, st paul, deptford, london borough of lewisham title no. 291256. Fully Satisfied |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H caverswall 22 alders road reigate surrey. Fully Satisfied |
1 July 1986 | Delivered on: 22 July 1986 Satisfied on: 11 March 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: 38 wickham road, st. Paul, deptford, london borough of lewisham title no. 296520. Fully Satisfied |
24 June 1986 | Delivered on: 30 June 1986 Satisfied on: 11 March 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: 16 wickham road beckenham l/b of bromley T.N. k 70193. Fully Satisfied |
28 February 1986 | Delivered on: 17 March 1986 Satisfied on: 11 March 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: 2 charlotte road wallington l/b of sutton T.N. sgl 274899. Fully Satisfied |
28 February 1986 | Delivered on: 17 March 1986 Satisfied on: 11 March 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: 28 alexandra drive l/b of lambeth T.N. sgl 129812. Fully Satisfied |
28 February 1986 | Delivered on: 17 March 1986 Satisfied on: 11 March 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: 200 st james road l/b of croydon T.N. sy 48554. Fully Satisfied |
16 December 1985 | Delivered on: 24 December 1985 Satisfied on: 18 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 salcott road, l/b of wandsworth t/n - ln 242770. Fully Satisfied |
19 November 1985 | Delivered on: 26 November 1985 Satisfied on: 18 February 1987 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: 83 st jame's road l/b of croydon title no sgl 156903. Fully Satisfied |
4 November 1985 | Delivered on: 13 November 1985 Satisfied on: 18 February 1987 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: 29A ommaney rd, new cross, l/b of lewisham t/no:- sgl 263267. Fully Satisfied |
30 October 1985 | Delivered on: 6 November 1985 Satisfied on: 18 February 1987 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: 32, rosendale rd, l/b of lambeth T.no:- ln 184048. Fully Satisfied |
4 September 1985 | Delivered on: 10 September 1985 Satisfied on: 11 March 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: 72 thicket road penge, london borough of bromley title no. K 58547. Fully Satisfied |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 18 February 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 church street dorking surrey. Fully Satisfied |
27 August 1985 | Delivered on: 5 September 1985 Satisfied on: 11 March 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: 74 greencroft gardens, london borough of camden title no ngl 425651. Fully Satisfied |
6 August 1985 | Delivered on: 12 August 1985 Satisfied on: 11 March 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: 4 kemderton road beckenham l/b of bromley sgl 428187. Fully Satisfied |
6 August 1985 | Delivered on: 12 August 1985 Satisfied on: 18 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 kingswood road penge l/b of bromley T.N. k 134698. Fully Satisfied |
30 October 1984 | Delivered on: 1 November 1984 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 4, wray park road, reigate surrey title no - sy 178060. Fully Satisfied |
11 January 1984 | Delivered on: 12 January 1984 Satisfied on: 18 February 1987 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/Hold, 49/51 palace square, london S.E.19. title no k 202683. Fully Satisfied |
25 November 1983 | Delivered on: 1 December 1983 Satisfied on: 18 February 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the holt 34 wray park road, reigate, surrey title no: p 20535. Fully Satisfied |
25 November 1983 | Delivered on: 1 December 1983 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kilmarnock, 30 wray park road, reigate, surrey title no: sy 432973. Fully Satisfied |
17 February 1983 | Delivered on: 24 February 1983 Satisfied on: 18 February 1987 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 downton, 1 hardwiche road, reigate, surrey title no. Sy 70768. Fully Satisfied |
6 December 1982 | Delivered on: 20 December 1982 Satisfied on: 18 February 1987 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 27 poynty road, battersea SW11 l/b of wandsworth title no sgl 66290. Fully Satisfied |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 18 February 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 101 holmesdale road reigate surrey. Fully Satisfied |
29 March 1982 | Delivered on: 1 April 1982 Satisfied on: 11 March 1998 Persons entitled: Lloyds 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 stanton lodge, 35, shooters hill road, blackheath, london SE3 title no 439085. Fully Satisfied |
27 October 2023 | Registered office address changed from 75 Wells Street London W1T 3QH England to Flat 33 Chelwood House Flat 33 Chelwood House Gloucester Square London W2 2SZ W2 2SZ on 27 October 2023 (1 page) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from 10-12 Ely Place London EC1N 6RY England to 75 Wells Street London W1T 3QH on 5 March 2020 (1 page) |
31 May 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
17 October 2018 | Registered office address changed from 22 Welbeck Street London W1G 8EF to 10-12 Ely Place London EC1N 6RY on 17 October 2018 (1 page) |
9 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 March 2015 | Register(s) moved to registered office address 22 Welbeck Street London W1G 8EF (1 page) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register(s) moved to registered office address 22 Welbeck Street London W1G 8EF (1 page) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Annette Diane Fraiman on 24 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Annette Diane Fraiman on 24 May 2014 (2 pages) |
24 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page) |
6 March 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 April 2008 | Director's change of particulars / brian fraiman / 01/03/2008 (1 page) |
2 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / brian fraiman / 01/03/2008 (1 page) |
2 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Return made up to 02/03/07; full list of members
|
4 February 2008 | Return made up to 02/03/07; full list of members
|
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members
|
17 March 2005 | Return made up to 02/03/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 April 2003 | Return made up to 02/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 02/03/03; full list of members (8 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 March 2002 | Return made up to 02/03/02; full list of members
|
25 March 2002 | Return made up to 02/03/02; full list of members
|
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 March 2001 | Return made up to 02/03/01; full list of members
|
23 March 2001 | Return made up to 02/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 5 fitzhardinge street london W1H 0ED (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 5 fitzhardinge street london W1H 0ED (1 page) |
8 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
2 December 1998 | Full group accounts made up to 31 January 1998 (16 pages) |
2 December 1998 | Full group accounts made up to 31 January 1998 (16 pages) |
8 July 1998 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
8 July 1998 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 March 1998 | Return made up to 02/03/98; no change of members
|
11 March 1998 | Return made up to 02/03/98; no change of members
|
11 March 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
31 October 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
31 October 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
10 March 1997 | Return made up to 02/03/97; change of members
|
10 March 1997 | Return made up to 02/03/97; change of members
|
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New secretary appointed (2 pages) |
20 March 1996 | Full group accounts made up to 30 September 1995 (14 pages) |
20 March 1996 | Return made up to 02/03/96; full list of members
|
20 March 1996 | Return made up to 02/03/96; full list of members
|
20 March 1996 | Full group accounts made up to 30 September 1995 (14 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Return made up to 02/03/95; no change of members
|
15 March 1995 | Return made up to 02/03/95; no change of members
|