Edgware
HA8 5AW
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(41 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Rita Sabina Glatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 1995) |
Role | Co Director |
Correspondence Address | 25 Crooked Usage London N3 3HD |
Director Name | Mrs Mavis Rosalind Markovic |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Secretary Name | Rita Sabina Glatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 25 Crooked Usage London N3 3HD |
Director Name | Mr Leslie Glatt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 September 1995) |
Role | Property Manager |
Correspondence Address | 25 Crooked Usage London N3 3HD |
Director Name | Anne-Mette Reichmann |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 March 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(12 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lake View Canons Drive Edgware Middlesex HA8 7RT |
Secretary Name | Anne-Mette Reichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 March 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Elliot Asa Dubey |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(31 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Mr David Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mrs Anne-Mette Reichmann |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(32 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr David Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Registered Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £498,270 |
Net Worth | £4,481,518 |
Cash | £484,199 |
Current Liabilities | £360,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
17 October 2002 | Delivered on: 29 October 2002 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 315 hale lane london borough of burnet t/n MX421183. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 October 2001 | Delivered on: 20 October 2001 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 48 glengall road, edgware, london borough of barnet t/n MX270050.. 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. Fully Satisfied |
17 October 2001 | Delivered on: 20 October 2001 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 1A the boot parade, 84 & 86 high street, edgware, london borough of barnet t/n NGL593198.. 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. Fully Satisfied |
9 February 2001 | Delivered on: 14 February 2001 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 edgware way,hendon,london borough of barnet HA8 8JS; MX58455. 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. Fully Satisfied |
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 station parade station road mill hill london; 62B high street edgware london - MX453501 NGL473714. 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. Fully Satisfied |
15 June 2000 | Delivered on: 23 June 2000 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 southview house manns road edgware l/b barnet and 8A station parade whitchurch lane edgeware l/b barnet - NGL163324 and NGL748428. 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. Fully Satisfied |
27 February 1998 | Delivered on: 3 March 1998 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seventh & eighth floors at 18 to 24 high street edgware t/no's;- NGL747477 and NGL747475. 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. Fully Satisfied |
16 July 1997 | Delivered on: 24 July 1997 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 to 24 (even) high street edgware l/b of banet t/no;-MX437856 together with buildings fixtures (inc. Trade fixtures) fixed plant and machinery goodwill of any business and benefit of any licences. Fully Satisfied |
17 October 2002 | Delivered on: 29 October 2002 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 1 stamford court kings drive edgware HA8 8BE london borough of brent t/n NGL714014. 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. See the mortgage charge document for full details. Fully Satisfied |
16 July 1997 | Delivered on: 24 July 1997 Satisfied on: 23 January 2015 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2019 | Delivered on: 10 October 2019 Persons entitled: Erinastar Limited Classification: A registered charge Particulars: The leasehold properties known as;. Flat 40, premier house, 112 station road, edgware HA8 7BJ registered at the land registry out of title number AGL380721;. Flat 97, premier house, 112 station road, edgware HA8 7AF registered at the land registry out of title number AGL380716;. Flat 99, premier house, 112 station road, edgware HA8 7AF registered at the land registry out of title number AGL381427;. Flat 101, premier house, 112 station road, edgware HA8 7AF registered at the land registry out of title number AGL380715;. Flat 115, premier house, 112 station road, edgware HA8 7AF registered at the land registry out of title number AGL381425;. Outstanding |
30 June 2014 | Delivered on: 19 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 30 June 2014 Persons entitled: Lloyds Bank PLC. Classification: A registered charge Particulars: 94 edgware way, hendon, HA8 8JS. Title number: MX58455 (freehold). Berkeley house, 18 to 24 (even) high street, edgware. Title number : MX437856 (freehold). Being part of 18 to 24 (even) high street, edgware. Title number: NGL747475 (leasehold). Being part of 18 to 24 (even) high street, egdware. Title number : NGL747477 (leasehold). 1A the boot parade, 84 and 86 high street, edgware HA8 7HE. Title number : NGL593198 (leasehold). 62B high street, edgware, HA8 7EJ. Title number: NGL473714 (leasehold). 315 hale lane. Title number: MX421183 (freehold). 10 station parade, station road, mill hill, title number: MX453501 (freehold). 48 glengall road, edgware HA8 8SX. Title number: MX270050 (leasehold). 2 southview house, manns road, edgware HA8 7NF. Title number: NGL163324 (leasehold). 8A station parade, whitchurch lane, edgware, HA8 6RW. Title number : NGL748428 (leasehold). Outstanding |
31 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Group of companies' accounts made up to 31 March 2022 (26 pages) |
10 November 2022 | Termination of appointment of Dov Reichmann as a director on 10 November 2022 (1 page) |
20 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
7 December 2021 | Group of companies' accounts made up to 31 March 2021 (26 pages) |
13 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
14 December 2020 | Appointment of Mr David Reichmann as a director on 10 December 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 November 2019 | Group of companies' accounts made up to 31 March 2019 (24 pages) |
10 October 2019 | Registration of charge 016740210013, created on 2 October 2019 (49 pages) |
26 June 2019 | Termination of appointment of David Reichmann as a director on 26 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 March 2018 (23 pages) |
11 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
19 February 2016 | Annual return made up to 18 December 2015 no member list (4 pages) |
19 February 2016 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 18 December 2015 no member list (4 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
11 September 2015 | Appointment of Mrs Anne-Mette Reichmann as a director on 30 March 2015 (2 pages) |
11 September 2015 | Appointment of Mr David Reichmann as a director on 30 March 2015 (2 pages) |
11 September 2015 | Appointment of Mr David Reichmann as a director on 30 March 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Anne-Mette Reichmann as a director on 30 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Anne-Mette Reichmann as a secretary on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Anne-Mette Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Anne-Mette Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Anne-Mette Reichmann as a secretary on 30 March 2015 (1 page) |
23 January 2015 | Satisfaction of charge 8 in full (2 pages) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
23 January 2015 | Satisfaction of charge 8 in full (2 pages) |
23 January 2015 | Satisfaction of charge 10 in full (2 pages) |
23 January 2015 | Satisfaction of charge 3 in full (2 pages) |
23 January 2015 | Satisfaction of charge 4 in full (2 pages) |
23 January 2015 | Satisfaction of charge 7 in full (2 pages) |
23 January 2015 | Satisfaction of charge 9 in full (2 pages) |
23 January 2015 | Satisfaction of charge 5 in full (2 pages) |
23 January 2015 | Satisfaction of charge 2 in full (1 page) |
23 January 2015 | Satisfaction of charge 9 in full (2 pages) |
23 January 2015 | Satisfaction of charge 5 in full (2 pages) |
23 January 2015 | Satisfaction of charge 2 in full (1 page) |
23 January 2015 | Satisfaction of charge 4 in full (2 pages) |
23 January 2015 | Satisfaction of charge 3 in full (2 pages) |
23 January 2015 | Satisfaction of charge 7 in full (2 pages) |
23 January 2015 | Satisfaction of charge 6 in full (2 pages) |
23 January 2015 | Satisfaction of charge 6 in full (2 pages) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
23 January 2015 | Satisfaction of charge 10 in full (2 pages) |
14 January 2015 | Annual return made up to 18 December 2014 no member list (5 pages) |
14 January 2015 | Annual return made up to 18 December 2014 no member list (5 pages) |
13 January 2015 | Termination of appointment of Elliot Asa Dubey as a director on 2 June 2014 (1 page) |
13 January 2015 | Termination of appointment of Elliot Asa Dubey as a director on 2 June 2014 (1 page) |
13 January 2015 | Termination of appointment of Elliot Asa Dubey as a director on 2 June 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
19 July 2014 | Registration of charge 016740210012, created on 30 June 2014 (36 pages) |
19 July 2014 | Registration of charge 016740210012, created on 30 June 2014 (36 pages) |
2 July 2014 | Appointment of Mr Elliot Asa Dubey as a director (2 pages) |
2 July 2014 | Appointment of Mr Elliot Asa Dubey as a director (2 pages) |
30 June 2014 | Registration of charge 016740210011 (43 pages) |
30 June 2014 | Registration of charge 016740210011 (43 pages) |
6 January 2014 | Annual return made up to 18 December 2013 no member list (5 pages) |
6 January 2014 | Annual return made up to 18 December 2013 no member list (5 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 December 2012 | Annual return made up to 18 December 2012 no member list (5 pages) |
20 December 2012 | Annual return made up to 18 December 2012 no member list (5 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Annual return made up to 18 December 2011 no member list (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 no member list (5 pages) |
20 January 2011 | Registered office address changed from Grosvenor House, 1 High Street Edgware Middlesex HA8 7TA on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Grosvenor House, 1 High Street Edgware Middlesex HA8 7TA on 20 January 2011 (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
20 December 2010 | Annual return made up to 18 December 2010 no member list (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 no member list (5 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
13 January 2010 | Director's details changed for Anne-Mette Reichmann on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Anne-Mette Reichmann on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 18 December 2009 no member list (4 pages) |
13 January 2010 | Annual return made up to 18 December 2009 no member list (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
6 January 2009 | Annual return made up to 18/12/08 (3 pages) |
6 January 2009 | Annual return made up to 18/12/08 (3 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
18 December 2007 | Annual return made up to 18/12/07 (2 pages) |
18 December 2007 | Annual return made up to 18/12/07 (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA (1 page) |
3 January 2007 | Annual return made up to 18/12/06 (2 pages) |
3 January 2007 | Annual return made up to 18/12/06 (2 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 January 2006 | Annual return made up to 18/12/05 (2 pages) |
18 January 2006 | Annual return made up to 18/12/05 (2 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 December 2004 | Annual return made up to 18/12/04 (4 pages) |
13 December 2004 | Annual return made up to 18/12/04 (4 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
15 December 2003 | Annual return made up to 18/12/03 (4 pages) |
15 December 2003 | Annual return made up to 18/12/03 (4 pages) |
24 November 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
24 November 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
6 February 2003 | Full accounts made up to 5 April 2002 (18 pages) |
6 February 2003 | Full accounts made up to 5 April 2002 (18 pages) |
6 February 2003 | Full accounts made up to 5 April 2002 (18 pages) |
28 January 2003 | Annual return made up to 18/12/02
|
28 January 2003 | Annual return made up to 18/12/02
|
11 December 2002 | Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Annual return made up to 18/12/01
|
8 February 2002 | Annual return made up to 18/12/01
|
14 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
14 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
14 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
20 October 2001 | Particulars of mortgage/charge (4 pages) |
20 October 2001 | Particulars of mortgage/charge (4 pages) |
20 October 2001 | Particulars of mortgage/charge (4 pages) |
20 October 2001 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Annual return made up to 18/12/00
|
18 October 2001 | Annual return made up to 18/12/00
|
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (15 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (15 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (15 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (14 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (14 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (14 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
14 December 1999 | Annual return made up to 18/12/99 (4 pages) |
14 December 1999 | Annual return made up to 18/12/99 (4 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (16 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (16 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (16 pages) |
14 December 1998 | Annual return made up to 18/12/98 (4 pages) |
14 December 1998 | Annual return made up to 18/12/98 (4 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Annual return made up to 18/12/97 (4 pages) |
18 February 1998 | Annual return made up to 18/12/97 (4 pages) |
16 December 1997 | Full accounts made up to 5 April 1997 (11 pages) |
16 December 1997 | Full accounts made up to 5 April 1997 (11 pages) |
16 December 1997 | Full accounts made up to 5 April 1997 (11 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
3 January 1997 | Annual return made up to 18/12/96 (4 pages) |
3 January 1997 | Annual return made up to 18/12/96 (4 pages) |
20 December 1995 | Annual return made up to 18/12/95 (12 pages) |
20 December 1995 | Annual return made up to 18/12/95 (12 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 82 berwick street london W1V 3PJ (1 page) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 82 berwick street london W1V 3PJ (1 page) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (4 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Full accounts made up to 5 April 1995 (11 pages) |
3 July 1995 | Full accounts made up to 5 April 1995 (11 pages) |
3 July 1995 | Full accounts made up to 5 April 1995 (11 pages) |
20 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
19 January 1988 | Accounts made up to 5 April 1986 (4 pages) |
16 May 1986 | Annual return made up to 20/11/85 (6 pages) |
27 October 1982 | Incorporation (17 pages) |
27 October 1982 | Incorporation (17 pages) |