Tavistock Square
London
WC1H 9LG
Secretary Name | Tirza Faust |
---|---|
Status | Current |
Appointed | 18 February 2016(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Jakob Halpern |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 21 April 2018(36 years after company formation) |
Appointment Duration | 6 years |
Role | Insurance Introducer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Jonathan Robert Weinstein |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2018(36 years after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Leon Faust |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 March 2019(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Hinda Rifka Faust |
---|---|
Date of Birth | June 1903 (Born 120 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 24 April 1991(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 144 Bridge Lane London NW11 9JS |
Director Name | Mr Leon Faust |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 1991(9 years after company formation) |
Appointment Duration | 27 years (resigned 21 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr Leon Faust |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 April 1991(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Bridge Lane London NW11 9JS |
Director Name | David Faust |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(11 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 24 October 2005) |
Role | Student |
Correspondence Address | Menachem Meshiv 3 Jerusalem Israel |
Secretary Name | Mrs Tirza Faust |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 January 1996(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Tirza Faust |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 1997(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 144 Bridge Lane London NW11 9JS |
Director Name | Mrs Tirza Faust |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 1997(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Bridge Lane London NW11 9JS |
Director Name | Mr Jacob Freifeld |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(19 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Bridge Lane London NW11 9JS |
Director Name | Mr Martin Henry Linton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Leon Faust |
---|---|
Status | Resigned |
Appointed | 10 July 2015(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,209,265 |
Net Worth | £26,385,446 |
Cash | £2,935,643 |
Current Liabilities | £1,623,392 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 24 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
10 December 1990 | Delivered on: 21 December 1990 Satisfied on: 18 October 2001 Persons entitled: Woolwich Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 19/22 hatton garden, london EC1 title no ln 48652 f/hold property - 22 hatton garden, london EC1 title no 345789 (see form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
13 December 1990 | Delivered on: 14 December 1990 Satisfied on: 6 November 2001 Persons entitled: Bnp Mortgages Limited Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held by midland bank PLC to the credit of the borrower on deposit account no 7302169. Fully Satisfied |
26 November 1990 | Delivered on: 4 December 1990 Satisfied on: 6 November 2001 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over all credit balances. Fully Satisfied |
13 September 1990 | Delivered on: 3 October 1990 Satisfied on: 6 November 2001 Persons entitled: Bnp Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) 6 hatton garden, london. T/n 2N 223379 2) 7 hatton garden london t/n 350027 3) 8 to 10 hatton garden and 3 ely court london t/n ng 2 611564. Fully Satisfied |
20 June 1988 | Delivered on: 22 June 1988 Satisfied on: 3 April 1993 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as minford house, rockley road, shepherd's bush london borough of hammersmith & fulham. T/n ngl 604374 and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1988 | Delivered on: 3 March 1988 Satisfied on: 17 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, 7, 8, 9 and 10 hatton garden and 3 ely court, london EC1. Fully Satisfied |
30 November 1987 | Delivered on: 15 December 1987 Satisfied on: 3 April 1993 Persons entitled: Volskas Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First all that f/h property k/a minford house, rockley, road shepherds bush london together with the fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1984 | Delivered on: 25 January 1984 Satisfied on: 6 November 2001 Persons entitled: A.P. Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Treasure house 19, 20 and 21 hatton garden. London EC1 and 22 hatten garden. London EC1. Fully Satisfied |
2 November 2001 | Delivered on: 15 November 2001 Satisfied on: 11 December 2013 Persons entitled: Bayerische Landesbank Girozentrale, London Branch Classification: Debenture between the company and bayerische landesbank girozentrale, london branch as agent and trustee for the finance parties under the credit agreement (all terms as defined) Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under each of the finance documents. (All terms as defined). Particulars: By way of first equitable mortgage the property k/a all that f/h land being bounded by holborn, hatton garden, greville street, leather lane in the london borough of camden, t/no NGL291482. By way of security assignment all its right title and interest to, in and under all presennt and future agreements, contracts, deeds, licences, undertakings, guarantees, covenants etc, licences in relation to the mortgaged property, rental income, insurance policies, control accounts and hedges. By way of a floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
8 November 1990 | Delivered on: 20 January 1993 Satisfied on: 6 November 2001 Persons entitled: Woolwich Building Society Classification: Fixed and floating charge Secured details: £2,004,005.40 due from the company to the chargee. Particulars: F/H property k/a 55 greek street and 1-8 inclusive bateman's buildings t/n NGL15532. Fully Satisfied |
8 November 1990 | Delivered on: 20 January 1993 Satisfied on: 6 November 2001 Persons entitled: Woolwich Building Society Classification: Fixed and floating charge Secured details: £2,004,005.40 due from the company to the chargee. Particulars: F/H property k/a 3 windmill street london W1 t/n LN69938 and 4 windmill street london W1 t/n 349130. Fully Satisfied |
15 April 1992 | Delivered on: 25 April 1992 Satisfied on: 19 January 1996 Persons entitled: Riggs A.P. Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 1991 | Delivered on: 4 June 1991 Satisfied on: 6 November 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this charge not exceeeding £50,000. Particulars: F/H lands hereditaments and premises being:- 6/10 hatton garden and 3 ely court london EC1. Fully Satisfied |
3 December 1982 | Delivered on: 7 December 1982 Satisfied on: 6 November 2001 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 218 to 226 kingsland road & 5 & 7 laburnum street shoreditch title no: 235286.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 2017 | Delivered on: 17 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property being 102 park west, edgware road, london t/no NGL369011. Outstanding |
24 December 2013 | Delivered on: 30 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 30 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 8 hemnall street, epping CM16 4LW title number EX302861. Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 30 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 10A hemnall street, epping CM16 4LW title number EX466046. Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 30 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 6 hemnall street, epping CM16 4LW title number EX274822. 8 hemnall street, epping CM16 4LW title number EX302861. 10 hemnall street, epping CM16 4LW title number EX253955. 10A hemnall street, epping CM16 4LW title number EX466046. Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 30 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 6 hemnall street, epping CM16 4LW title number EX274822. Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 30 December 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 10 hemnall street, epping CM16 4LW title number EX253955. Notification of addition to or amendment of charge. Outstanding |
12 March 2013 | Delivered on: 16 March 2013 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: 87 viaduct cottage, luton. Outstanding |
12 March 2013 | Delivered on: 16 March 2013 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: 189 devonshire road, london. Outstanding |
1 March 2013 | Delivered on: 13 March 2013 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: 35 galloway, london. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 53 suffolk street london. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 22 carters lane woking. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 3 flexditch road reading. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 4A clarendon road london. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 37, 39 and 41 princes plain bromley. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 121 cheyne walk flat 3 london, 30B fernshaw road london. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 20 park road london. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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 village close london and 39 and 41 mandeville road northolt. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 18C ballards lane london, 19 bourne hill london and 24 canada road london for details of further properties charged please see form MG01 see image for full details. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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: 62 brook road south brentford, 159 link field road isleworth, 51 melbourne way london and 29 rotherfield road london. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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 weller close amersham. Outstanding |
1 March 2013 | Delivered on: 12 March 2013 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 spencer road london. Outstanding |
18 December 2012 | Delivered on: 22 December 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2001 | Delivered on: 12 October 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from continuum securities limited to the chargee under the terms of a loan agreement and the security. Particulars: F/H property being 178 to 192 (even) high street and 1 to 10 lion court epping essex t/n EX659511. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Group of companies' accounts made up to 24 December 2022 (31 pages) |
27 July 2023 | Cessation of Aron Faust as a person with significant control on 21 April 2018 (1 page) |
27 July 2023 | Notification of a person with significant control statement (2 pages) |
10 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 October 2022 | Group of companies' accounts made up to 24 December 2021 (30 pages) |
16 September 2022 | Cessation of Martin Henry Linton as a person with significant control on 21 April 2018 (1 page) |
16 September 2022 | Cessation of Leon Faust as a person with significant control on 21 April 2018 (1 page) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 September 2021 | Group of companies' accounts made up to 24 December 2020 (30 pages) |
4 May 2021 | Satisfaction of charge 19 in full (1 page) |
29 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 October 2020 | Group of companies' accounts made up to 24 December 2019 (29 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 February 2020 | Satisfaction of charge 20 in part (1 page) |
21 January 2020 | Satisfaction of charge 016298020037 in full (1 page) |
21 January 2020 | Satisfaction of charge 016298020033 in full (1 page) |
21 January 2020 | Satisfaction of charge 016298020034 in full (1 page) |
21 January 2020 | Satisfaction of charge 016298020035 in full (1 page) |
21 January 2020 | Satisfaction of charge 016298020036 in full (1 page) |
21 January 2020 | Satisfaction of charge 016298020032 in full (1 page) |
21 January 2020 | Satisfaction of charge 15 in full (2 pages) |
27 September 2019 | Group of companies' accounts made up to 24 December 2018 (26 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Mr Leon Faust as a director on 25 March 2019 (2 pages) |
11 October 2018 | Group of companies' accounts made up to 24 December 2017 (30 pages) |
16 May 2018 | Termination of appointment of Martin Henry Linton as a director on 21 April 2018 (1 page) |
16 May 2018 | Appointment of Mr Jakob Halpern as a director on 21 April 2018 (2 pages) |
16 May 2018 | Termination of appointment of Leon Faust as a director on 21 April 2018 (1 page) |
16 May 2018 | Appointment of Mr Jonathan Robert Weinstein as a director on 21 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 September 2017 | Group of companies' accounts made up to 24 December 2016 (25 pages) |
26 September 2017 | Group of companies' accounts made up to 24 December 2016 (25 pages) |
26 June 2017 | Notification of Leon Faust as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Martin Henry Linton as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Leon Faust as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Aron Faust as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Martin Henry Linton as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Aron Faust as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
17 March 2017 | Registration of charge 016298020038, created on 14 March 2017 (12 pages) |
17 March 2017 | Registration of charge 016298020038, created on 14 March 2017 (12 pages) |
28 September 2016 | Group of companies' accounts made up to 24 December 2015 (25 pages) |
28 September 2016 | Group of companies' accounts made up to 24 December 2015 (25 pages) |
15 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
15 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
11 March 2016 | Appointment of Tirza Faust as a secretary on 18 February 2016 (2 pages) |
11 March 2016 | Appointment of Tirza Faust as a secretary on 18 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Leon Faust as a secretary on 18 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Leon Faust as a secretary on 18 February 2016 (1 page) |
6 October 2015 | Group of companies' accounts made up to 24 December 2014 (46 pages) |
6 October 2015 | Group of companies' accounts made up to 24 December 2014 (46 pages) |
28 July 2015 | Appointment of Leon Faust as a secretary on 10 July 2015 (2 pages) |
28 July 2015 | Appointment of Leon Faust as a secretary on 10 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Tirza Faust as a secretary on 10 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Tirza Faust as a secretary on 10 July 2015 (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
23 September 2014 | Group of companies' accounts made up to 24 December 2013 (21 pages) |
23 September 2014 | Group of companies' accounts made up to 24 December 2013 (21 pages) |
23 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
23 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
1 April 2014 | Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Henry Linton on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Henry Linton on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Henry Linton on 1 January 2014 (2 pages) |
30 December 2013 | Registration of charge 016298020037 (6 pages) |
30 December 2013 | Registration of charge 016298020034 (30 pages) |
30 December 2013 | Registration of charge 016298020035 (25 pages) |
30 December 2013 | Registration of charge 016298020033 (26 pages) |
30 December 2013 | Registration of charge 016298020037 (6 pages) |
30 December 2013 | Registration of charge 016298020036 (25 pages) |
30 December 2013 | Registration of charge 016298020033 (26 pages) |
30 December 2013 | Registration of charge 016298020032 (25 pages) |
30 December 2013 | Registration of charge 016298020034 (30 pages) |
30 December 2013 | Registration of charge 016298020036 (25 pages) |
30 December 2013 | Registration of charge 016298020032 (25 pages) |
30 December 2013 | Registration of charge 016298020035 (25 pages) |
11 December 2013 | Satisfaction of charge 14 in full (4 pages) |
11 December 2013 | Satisfaction of charge 14 in full (4 pages) |
25 September 2013 | Group of companies' accounts made up to 24 December 2012 (21 pages) |
25 September 2013 | Group of companies' accounts made up to 24 December 2012 (21 pages) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
30 October 2012 | Statement of company's objects (2 pages) |
30 October 2012 | Resolutions
|
30 October 2012 | Resolutions
|
30 October 2012 | Statement of company's objects (2 pages) |
26 October 2012 | Group of companies' accounts made up to 24 December 2011 (21 pages) |
26 October 2012 | Group of companies' accounts made up to 24 December 2011 (21 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
23 June 2011 | Group of companies' accounts made up to 24 December 2010 (19 pages) |
23 June 2011 | Group of companies' accounts made up to 24 December 2010 (19 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
21 May 2010 | Group of companies' accounts made up to 24 December 2009 (17 pages) |
21 May 2010 | Group of companies' accounts made up to 24 December 2009 (17 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
13 January 2010 | Director's details changed for Mr Aron Faust on 1 January 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Aron Faust on 1 January 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Aron Faust on 1 January 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages) |
1 October 2009 | Group of companies' accounts made up to 24 December 2008 (17 pages) |
1 October 2009 | Group of companies' accounts made up to 24 December 2008 (17 pages) |
28 April 2009 | Annual return made up to 24/04/09 (3 pages) |
28 April 2009 | Annual return made up to 24/04/09 (3 pages) |
14 January 2009 | Group of companies' accounts made up to 24 December 2007 (16 pages) |
14 January 2009 | Group of companies' accounts made up to 24 December 2007 (16 pages) |
8 May 2008 | Annual return made up to 24/04/08 (3 pages) |
8 May 2008 | Annual return made up to 24/04/08 (3 pages) |
25 June 2007 | Accounting reference date extended from 24/06/07 to 24/12/07 (1 page) |
25 June 2007 | Accounting reference date extended from 24/06/07 to 24/12/07 (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Annual return made up to 24/04/07 (2 pages) |
14 May 2007 | Annual return made up to 24/04/07 (2 pages) |
14 March 2007 | Group of companies' accounts made up to 24 June 2006 (16 pages) |
14 March 2007 | Group of companies' accounts made up to 24 June 2006 (16 pages) |
23 May 2006 | Annual return made up to 24/04/06 (2 pages) |
23 May 2006 | Annual return made up to 24/04/06 (2 pages) |
27 April 2006 | Group of companies' accounts made up to 24 June 2005 (16 pages) |
27 April 2006 | Group of companies' accounts made up to 24 June 2005 (16 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
3 June 2005 | Annual return made up to 24/04/05 (5 pages) |
3 June 2005 | Annual return made up to 24/04/05 (5 pages) |
11 March 2005 | Full accounts made up to 24 June 2004 (16 pages) |
11 March 2005 | Full accounts made up to 24 June 2004 (16 pages) |
23 April 2004 | Annual return made up to 24/04/04 (5 pages) |
23 April 2004 | Annual return made up to 24/04/04 (5 pages) |
30 January 2004 | Group of companies' accounts made up to 24 June 2003 (16 pages) |
30 January 2004 | Group of companies' accounts made up to 24 June 2003 (16 pages) |
16 May 2003 | Annual return made up to 24/04/03 (5 pages) |
16 May 2003 | Annual return made up to 24/04/03 (5 pages) |
8 May 2003 | Group of companies' accounts made up to 24 June 2002 (16 pages) |
8 May 2003 | Group of companies' accounts made up to 24 June 2002 (16 pages) |
3 May 2002 | Annual return made up to 24/04/02 (5 pages) |
3 May 2002 | Annual return made up to 24/04/02 (5 pages) |
19 April 2002 | Full accounts made up to 24 June 2001 (13 pages) |
19 April 2002 | Full accounts made up to 24 June 2001 (13 pages) |
15 November 2001 | Particulars of mortgage/charge (10 pages) |
15 November 2001 | Particulars of mortgage/charge (10 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
6 July 2001 | Annual return made up to 24/04/01 (5 pages) |
6 July 2001 | Annual return made up to 24/04/01 (5 pages) |
25 April 2001 | Full accounts made up to 24 June 2000 (12 pages) |
25 April 2001 | Full accounts made up to 24 June 2000 (12 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
27 April 2000 | Annual return made up to 24/04/00 (6 pages) |
27 April 2000 | Annual return made up to 24/04/00 (6 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
30 March 2000 | Full accounts made up to 24 June 1999 (12 pages) |
30 March 2000 | Full accounts made up to 24 June 1999 (12 pages) |
18 June 1999 | Full group accounts made up to 24 June 1998 (19 pages) |
18 June 1999 | Full group accounts made up to 24 June 1998 (19 pages) |
14 May 1999 | Annual return made up to 24/04/99 (6 pages) |
14 May 1999 | Annual return made up to 24/04/99 (6 pages) |
1 October 1998 | Full accounts made up to 24 June 1997 (13 pages) |
1 October 1998 | Full accounts made up to 24 June 1997 (13 pages) |
1 May 1998 | Annual return made up to 24/04/98 (6 pages) |
1 May 1998 | Annual return made up to 24/04/98 (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 March 1997 | Accounting reference date extended from 31/03/97 to 24/06/97 (1 page) |
20 March 1997 | Accounting reference date extended from 31/03/97 to 24/06/97 (1 page) |
17 March 1997 | Accounts for a small company made up to 24 March 1996 (8 pages) |
17 March 1997 | Accounts for a small company made up to 24 March 1996 (8 pages) |
13 September 1996 | Annual return made up to 24/04/96 (5 pages) |
13 September 1996 | Annual return made up to 24/04/96 (5 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1996 | Accounts for a small company made up to 24 March 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 24 March 1995 (8 pages) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1995 | Annual return made up to 24/04/95 (6 pages) |
4 May 1995 | Annual return made up to 24/04/95 (6 pages) |
2 March 1995 | Director resigned (2 pages) |
2 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 July 1994 | Accounts for a small company made up to 24 March 1994 (8 pages) |
15 July 1994 | Accounts for a small company made up to 24 March 1994 (8 pages) |
26 May 1994 | Annual return made up to 24/04/94 (5 pages) |
26 May 1994 | Annual return made up to 24/04/94 (5 pages) |
28 November 1993 | Accounts for a small company made up to 24 March 1993 (6 pages) |
28 November 1993 | Accounts for a small company made up to 24 March 1993 (6 pages) |
27 October 1993 | New director appointed (2 pages) |
27 October 1993 | New director appointed (2 pages) |
20 September 1993 | Annual return made up to 24/04/93 (4 pages) |
20 September 1993 | Annual return made up to 24/04/93 (4 pages) |
17 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1993 | Director resigned (2 pages) |
26 February 1993 | Director resigned (2 pages) |
20 January 1993 | Particulars of property mortgage/charge (3 pages) |
20 January 1993 | Particulars of property mortgage/charge (3 pages) |
15 December 1992 | Accounts for a small company made up to 24 March 1992 (6 pages) |
15 December 1992 | Accounts for a small company made up to 24 March 1992 (6 pages) |
22 May 1992 | Annual return made up to 24/04/92
|
22 May 1992 | Annual return made up to 24/04/92
|
25 April 1992 | Particulars of mortgage/charge (4 pages) |
25 April 1992 | Particulars of mortgage/charge (4 pages) |
1 November 1991 | Annual return made up to 24/04/91 (7 pages) |
1 November 1991 | Annual return made up to 24/04/91 (7 pages) |
30 November 1990 | Accounts for a small company made up to 24 March 1990 (4 pages) |
30 November 1990 | Annual return made up to 29/08/90 (5 pages) |
30 November 1990 | Annual return made up to 29/08/90 (5 pages) |
30 November 1990 | Accounts for a small company made up to 24 March 1990 (4 pages) |
9 February 1990 | Accounts for a small company made up to 24 March 1989 (4 pages) |
9 February 1990 | Accounts for a small company made up to 24 March 1989 (4 pages) |
26 May 1989 | Annual return made up to 24/04/89 (5 pages) |
26 May 1989 | Annual return made up to 24/04/89 (5 pages) |
19 November 1987 | Accounts for a small company made up to 24 March 1987 (4 pages) |
19 November 1987 | Accounts for a small company made up to 24 March 1987 (4 pages) |
12 November 1987 | Annual return made up to 28/08/87 (5 pages) |
12 November 1987 | Annual return made up to 28/08/87 (5 pages) |
30 July 1986 | Annual return made up to 03/06/86 (4 pages) |
30 July 1986 | Accounts for a small company made up to 24 March 1985 (4 pages) |
30 July 1986 | Annual return made up to 03/06/86 (4 pages) |
30 July 1986 | Accounts for a small company made up to 24 March 1985 (4 pages) |
19 April 1982 | Incorporation (17 pages) |
19 April 1982 | Incorporation (17 pages) |