Company NameClydpride Limited
Company StatusActive
Company Number01629802
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1982(42 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Aron Faust
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(19 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameTirza Faust
StatusCurrent
Appointed18 February 2016(33 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Jakob Halpern
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed21 April 2018(36 years after company formation)
Appointment Duration6 years
RoleInsurance Introducer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Jonathan Robert Weinstein
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(36 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Leon Faust
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 2019(36 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameHinda Rifka Faust
Date of BirthJune 1903 (Born 120 years ago)
NationalityStateless
StatusResigned
Appointed24 April 1991(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1992)
RoleCompany Director
Correspondence Address144 Bridge Lane
London
NW11 9JS
Director NameMr Leon Faust
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1991(9 years after company formation)
Appointment Duration27 years (resigned 21 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Leon Faust
NationalityFrench
StatusResigned
Appointed24 April 1991(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bridge Lane
London
NW11 9JS
Director NameDavid Faust
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(11 years, 6 months after company formation)
Appointment Duration12 years (resigned 24 October 2005)
RoleStudent
Correspondence AddressMenachem Meshiv 3
Jerusalem
Israel
Secretary NameMrs Tirza Faust
NationalityFrench
StatusResigned
Appointed16 January 1996(13 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Tirza Faust
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed22 July 1997(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address144 Bridge Lane
London
NW11 9JS
Director NameMrs Tirza Faust
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed22 July 1997(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bridge Lane
London
NW11 9JS
Director NameMr Jacob Freifeld
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(19 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Bridge Lane
London
NW11 9JS
Director NameMr Martin Henry Linton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(23 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameLeon Faust
StatusResigned
Appointed10 July 2015(33 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 2016)
RoleCompany Director
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£4,209,265
Net Worth£26,385,446
Cash£2,935,643
Current Liabilities£1,623,392

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End24 December

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

10 December 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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 2001Delivered 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 1990Delivered 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 1990Delivered 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 1992Delivered 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 1991Delivered 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 1982Delivered 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 2017Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2001Delivered 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

Filing History

8 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
2 October 2023Group of companies' accounts made up to 24 December 2022 (31 pages)
27 July 2023Cessation of Aron Faust as a person with significant control on 21 April 2018 (1 page)
27 July 2023Notification of a person with significant control statement (2 pages)
10 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 October 2022Group of companies' accounts made up to 24 December 2021 (30 pages)
16 September 2022Cessation of Martin Henry Linton as a person with significant control on 21 April 2018 (1 page)
16 September 2022Cessation of Leon Faust as a person with significant control on 21 April 2018 (1 page)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 24 December 2020 (30 pages)
4 May 2021Satisfaction of charge 19 in full (1 page)
29 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 October 2020Group of companies' accounts made up to 24 December 2019 (29 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 20 in part (1 page)
21 January 2020Satisfaction of charge 016298020037 in full (1 page)
21 January 2020Satisfaction of charge 016298020033 in full (1 page)
21 January 2020Satisfaction of charge 016298020034 in full (1 page)
21 January 2020Satisfaction of charge 016298020035 in full (1 page)
21 January 2020Satisfaction of charge 016298020036 in full (1 page)
21 January 2020Satisfaction of charge 016298020032 in full (1 page)
21 January 2020Satisfaction of charge 15 in full (2 pages)
27 September 2019Group of companies' accounts made up to 24 December 2018 (26 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 March 2019Appointment of Mr Leon Faust as a director on 25 March 2019 (2 pages)
11 October 2018Group of companies' accounts made up to 24 December 2017 (30 pages)
16 May 2018Termination of appointment of Martin Henry Linton as a director on 21 April 2018 (1 page)
16 May 2018Appointment of Mr Jakob Halpern as a director on 21 April 2018 (2 pages)
16 May 2018Termination of appointment of Leon Faust as a director on 21 April 2018 (1 page)
16 May 2018Appointment of Mr Jonathan Robert Weinstein as a director on 21 April 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 September 2017Group of companies' accounts made up to 24 December 2016 (25 pages)
26 September 2017Group of companies' accounts made up to 24 December 2016 (25 pages)
26 June 2017Notification of Leon Faust as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Martin Henry Linton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Leon Faust as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Aron Faust as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Martin Henry Linton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Aron Faust as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
17 March 2017Registration of charge 016298020038, created on 14 March 2017 (12 pages)
17 March 2017Registration of charge 016298020038, created on 14 March 2017 (12 pages)
28 September 2016Group of companies' accounts made up to 24 December 2015 (25 pages)
28 September 2016Group of companies' accounts made up to 24 December 2015 (25 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
11 March 2016Appointment of Tirza Faust as a secretary on 18 February 2016 (2 pages)
11 March 2016Appointment of Tirza Faust as a secretary on 18 February 2016 (2 pages)
11 March 2016Termination of appointment of Leon Faust as a secretary on 18 February 2016 (1 page)
11 March 2016Termination of appointment of Leon Faust as a secretary on 18 February 2016 (1 page)
6 October 2015Group of companies' accounts made up to 24 December 2014 (46 pages)
6 October 2015Group of companies' accounts made up to 24 December 2014 (46 pages)
28 July 2015Appointment of Leon Faust as a secretary on 10 July 2015 (2 pages)
28 July 2015Appointment of Leon Faust as a secretary on 10 July 2015 (2 pages)
28 July 2015Termination of appointment of Tirza Faust as a secretary on 10 July 2015 (1 page)
28 July 2015Termination of appointment of Tirza Faust as a secretary on 10 July 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
23 September 2014Group of companies' accounts made up to 24 December 2013 (21 pages)
23 September 2014Group of companies' accounts made up to 24 December 2013 (21 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
1 April 2014Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Henry Linton on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Henry Linton on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Henry Linton on 1 January 2014 (2 pages)
30 December 2013Registration of charge 016298020037 (6 pages)
30 December 2013Registration of charge 016298020034 (30 pages)
30 December 2013Registration of charge 016298020035 (25 pages)
30 December 2013Registration of charge 016298020033 (26 pages)
30 December 2013Registration of charge 016298020037 (6 pages)
30 December 2013Registration of charge 016298020036 (25 pages)
30 December 2013Registration of charge 016298020033 (26 pages)
30 December 2013Registration of charge 016298020032 (25 pages)
30 December 2013Registration of charge 016298020034 (30 pages)
30 December 2013Registration of charge 016298020036 (25 pages)
30 December 2013Registration of charge 016298020032 (25 pages)
30 December 2013Registration of charge 016298020035 (25 pages)
11 December 2013Satisfaction of charge 14 in full (4 pages)
11 December 2013Satisfaction of charge 14 in full (4 pages)
25 September 2013Group of companies' accounts made up to 24 December 2012 (21 pages)
25 September 2013Group of companies' accounts made up to 24 December 2012 (21 pages)
10 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
10 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 30 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 30 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 29 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 29 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
30 October 2012Statement of company's objects (2 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 October 2012Statement of company's objects (2 pages)
26 October 2012Group of companies' accounts made up to 24 December 2011 (21 pages)
26 October 2012Group of companies' accounts made up to 24 December 2011 (21 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
5 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
23 June 2011Group of companies' accounts made up to 24 December 2010 (19 pages)
23 June 2011Group of companies' accounts made up to 24 December 2010 (19 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
21 May 2010Group of companies' accounts made up to 24 December 2009 (17 pages)
21 May 2010Group of companies' accounts made up to 24 December 2009 (17 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
13 January 2010Director's details changed for Mr Aron Faust on 1 January 2009 (1 page)
13 January 2010Director's details changed for Mr Aron Faust on 1 January 2009 (1 page)
13 January 2010Director's details changed for Mr Aron Faust on 1 January 2009 (1 page)
4 January 2010Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages)
1 October 2009Group of companies' accounts made up to 24 December 2008 (17 pages)
1 October 2009Group of companies' accounts made up to 24 December 2008 (17 pages)
28 April 2009Annual return made up to 24/04/09 (3 pages)
28 April 2009Annual return made up to 24/04/09 (3 pages)
14 January 2009Group of companies' accounts made up to 24 December 2007 (16 pages)
14 January 2009Group of companies' accounts made up to 24 December 2007 (16 pages)
8 May 2008Annual return made up to 24/04/08 (3 pages)
8 May 2008Annual return made up to 24/04/08 (3 pages)
25 June 2007Accounting reference date extended from 24/06/07 to 24/12/07 (1 page)
25 June 2007Accounting reference date extended from 24/06/07 to 24/12/07 (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Annual return made up to 24/04/07 (2 pages)
14 May 2007Annual return made up to 24/04/07 (2 pages)
14 March 2007Group of companies' accounts made up to 24 June 2006 (16 pages)
14 March 2007Group of companies' accounts made up to 24 June 2006 (16 pages)
23 May 2006Annual return made up to 24/04/06 (2 pages)
23 May 2006Annual return made up to 24/04/06 (2 pages)
27 April 2006Group of companies' accounts made up to 24 June 2005 (16 pages)
27 April 2006Group of companies' accounts made up to 24 June 2005 (16 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
3 June 2005Annual return made up to 24/04/05 (5 pages)
3 June 2005Annual return made up to 24/04/05 (5 pages)
11 March 2005Full accounts made up to 24 June 2004 (16 pages)
11 March 2005Full accounts made up to 24 June 2004 (16 pages)
23 April 2004Annual return made up to 24/04/04 (5 pages)
23 April 2004Annual return made up to 24/04/04 (5 pages)
30 January 2004Group of companies' accounts made up to 24 June 2003 (16 pages)
30 January 2004Group of companies' accounts made up to 24 June 2003 (16 pages)
16 May 2003Annual return made up to 24/04/03 (5 pages)
16 May 2003Annual return made up to 24/04/03 (5 pages)
8 May 2003Group of companies' accounts made up to 24 June 2002 (16 pages)
8 May 2003Group of companies' accounts made up to 24 June 2002 (16 pages)
3 May 2002Annual return made up to 24/04/02 (5 pages)
3 May 2002Annual return made up to 24/04/02 (5 pages)
19 April 2002Full accounts made up to 24 June 2001 (13 pages)
19 April 2002Full accounts made up to 24 June 2001 (13 pages)
15 November 2001Particulars of mortgage/charge (10 pages)
15 November 2001Particulars of mortgage/charge (10 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
6 July 2001Annual return made up to 24/04/01 (5 pages)
6 July 2001Annual return made up to 24/04/01 (5 pages)
25 April 2001Full accounts made up to 24 June 2000 (12 pages)
25 April 2001Full accounts made up to 24 June 2000 (12 pages)
27 April 2000Registered office changed on 27/04/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
27 April 2000Annual return made up to 24/04/00 (6 pages)
27 April 2000Annual return made up to 24/04/00 (6 pages)
27 April 2000Registered office changed on 27/04/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
30 March 2000Full accounts made up to 24 June 1999 (12 pages)
30 March 2000Full accounts made up to 24 June 1999 (12 pages)
18 June 1999Full group accounts made up to 24 June 1998 (19 pages)
18 June 1999Full group accounts made up to 24 June 1998 (19 pages)
14 May 1999Annual return made up to 24/04/99 (6 pages)
14 May 1999Annual return made up to 24/04/99 (6 pages)
1 October 1998Full accounts made up to 24 June 1997 (13 pages)
1 October 1998Full accounts made up to 24 June 1997 (13 pages)
1 May 1998Annual return made up to 24/04/98 (6 pages)
1 May 1998Annual return made up to 24/04/98 (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 March 1997Accounting reference date extended from 31/03/97 to 24/06/97 (1 page)
20 March 1997Accounting reference date extended from 31/03/97 to 24/06/97 (1 page)
17 March 1997Accounts for a small company made up to 24 March 1996 (8 pages)
17 March 1997Accounts for a small company made up to 24 March 1996 (8 pages)
13 September 1996Annual return made up to 24/04/96 (5 pages)
13 September 1996Annual return made up to 24/04/96 (5 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
26 January 1996Accounts for a small company made up to 24 March 1995 (8 pages)
26 January 1996Accounts for a small company made up to 24 March 1995 (8 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1995Annual return made up to 24/04/95 (6 pages)
4 May 1995Annual return made up to 24/04/95 (6 pages)
2 March 1995Director resigned (2 pages)
2 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 July 1994Accounts for a small company made up to 24 March 1994 (8 pages)
15 July 1994Accounts for a small company made up to 24 March 1994 (8 pages)
26 May 1994Annual return made up to 24/04/94 (5 pages)
26 May 1994Annual return made up to 24/04/94 (5 pages)
28 November 1993Accounts for a small company made up to 24 March 1993 (6 pages)
28 November 1993Accounts for a small company made up to 24 March 1993 (6 pages)
27 October 1993New director appointed (2 pages)
27 October 1993New director appointed (2 pages)
20 September 1993Annual return made up to 24/04/93 (4 pages)
20 September 1993Annual return made up to 24/04/93 (4 pages)
17 April 1993Declaration of satisfaction of mortgage/charge (1 page)
17 April 1993Declaration of satisfaction of mortgage/charge (1 page)
3 April 1993Declaration of satisfaction of mortgage/charge (1 page)
3 April 1993Declaration of satisfaction of mortgage/charge (1 page)
26 February 1993Director resigned (2 pages)
26 February 1993Director resigned (2 pages)
20 January 1993Particulars of property mortgage/charge (3 pages)
20 January 1993Particulars of property mortgage/charge (3 pages)
15 December 1992Accounts for a small company made up to 24 March 1992 (6 pages)
15 December 1992Accounts for a small company made up to 24 March 1992 (6 pages)
22 May 1992Annual return made up to 24/04/92
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 May 1992Annual return made up to 24/04/92
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 April 1992Particulars of mortgage/charge (4 pages)
25 April 1992Particulars of mortgage/charge (4 pages)
1 November 1991Annual return made up to 24/04/91 (7 pages)
1 November 1991Annual return made up to 24/04/91 (7 pages)
30 November 1990Accounts for a small company made up to 24 March 1990 (4 pages)
30 November 1990Annual return made up to 29/08/90 (5 pages)
30 November 1990Annual return made up to 29/08/90 (5 pages)
30 November 1990Accounts for a small company made up to 24 March 1990 (4 pages)
9 February 1990Accounts for a small company made up to 24 March 1989 (4 pages)
9 February 1990Accounts for a small company made up to 24 March 1989 (4 pages)
26 May 1989Annual return made up to 24/04/89 (5 pages)
26 May 1989Annual return made up to 24/04/89 (5 pages)
19 November 1987Accounts for a small company made up to 24 March 1987 (4 pages)
19 November 1987Accounts for a small company made up to 24 March 1987 (4 pages)
12 November 1987Annual return made up to 28/08/87 (5 pages)
12 November 1987Annual return made up to 28/08/87 (5 pages)
30 July 1986Annual return made up to 03/06/86 (4 pages)
30 July 1986Accounts for a small company made up to 24 March 1985 (4 pages)
30 July 1986Annual return made up to 03/06/86 (4 pages)
30 July 1986Accounts for a small company made up to 24 March 1985 (4 pages)
19 April 1982Incorporation (17 pages)
19 April 1982Incorporation (17 pages)