Company NameSparquote Limited
DirectorsJoseph Alexander Goldstein and Richard Simon Lewis
Company StatusActive
Company Number01674021
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1982(41 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Joseph Alexander Goldstein
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(41 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(41 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameRita Sabina Glatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 1995)
RoleCo Director
Correspondence Address25 Crooked Usage
London
N3 3HD
Director NameMrs Mavis Rosalind Markovic
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Rookwood Road
London
N16 6SS
Secretary NameRita Sabina Glatt
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address25 Crooked Usage
London
N3 3HD
Director NameMr Leslie Glatt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(12 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 September 1995)
RoleProperty Manager
Correspondence Address25 Crooked Usage
London
N3 3HD
Director NameAnne-Mette Reichmann
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(12 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 March 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(12 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(12 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Canons Drive
Edgware
Middlesex
HA8 7RT
Secretary NameAnne-Mette Reichmann
NationalityBritish
StatusResigned
Appointed21 September 1995(12 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 March 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Elliot Asa Dubey
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(31 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameMr David Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(32 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMrs Anne-Mette Reichmann
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(32 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr David Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW

Location

Registered AddressCavendish House
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£498,270
Net Worth£4,481,518
Cash£484,199
Current Liabilities£360,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

17 October 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 2002Delivered 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 1997Delivered 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 2019Delivered 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 2014Delivered on: 19 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 2014Delivered 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

Filing History

31 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
19 December 2022Group of companies' accounts made up to 31 March 2022 (26 pages)
10 November 2022Termination of appointment of Dov Reichmann as a director on 10 November 2022 (1 page)
20 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
7 December 2021Group of companies' accounts made up to 31 March 2021 (26 pages)
13 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 March 2020 (28 pages)
14 December 2020Appointment of Mr David Reichmann as a director on 10 December 2020 (2 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 November 2019Group of companies' accounts made up to 31 March 2019 (24 pages)
10 October 2019Registration of charge 016740210013, created on 2 October 2019 (49 pages)
26 June 2019Termination of appointment of David Reichmann as a director on 26 June 2019 (1 page)
7 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 March 2018 (23 pages)
11 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
17 August 2016Full accounts made up to 31 March 2016 (20 pages)
17 August 2016Full accounts made up to 31 March 2016 (20 pages)
19 February 2016Annual return made up to 18 December 2015 no member list (4 pages)
19 February 2016Registered 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 2016Registered 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 2016Annual return made up to 18 December 2015 no member list (4 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
11 September 2015Appointment of Mrs Anne-Mette Reichmann as a director on 30 March 2015 (2 pages)
11 September 2015Appointment of Mr David Reichmann as a director on 30 March 2015 (2 pages)
11 September 2015Appointment of Mr David Reichmann as a director on 30 March 2015 (2 pages)
11 September 2015Appointment of Mrs Anne-Mette Reichmann as a director on 30 March 2015 (2 pages)
5 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
5 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
5 May 2015Termination of appointment of Anne-Mette Reichmann as a secretary on 30 March 2015 (1 page)
5 May 2015Termination of appointment of Anne-Mette Reichmann as a director on 30 March 2015 (1 page)
5 May 2015Termination of appointment of Anne-Mette Reichmann as a director on 30 March 2015 (1 page)
5 May 2015Termination of appointment of Anne-Mette Reichmann as a secretary on 30 March 2015 (1 page)
23 January 2015Satisfaction of charge 8 in full (2 pages)
23 January 2015Satisfaction of charge 1 in full (1 page)
23 January 2015Satisfaction of charge 8 in full (2 pages)
23 January 2015Satisfaction of charge 10 in full (2 pages)
23 January 2015Satisfaction of charge 3 in full (2 pages)
23 January 2015Satisfaction of charge 4 in full (2 pages)
23 January 2015Satisfaction of charge 7 in full (2 pages)
23 January 2015Satisfaction of charge 9 in full (2 pages)
23 January 2015Satisfaction of charge 5 in full (2 pages)
23 January 2015Satisfaction of charge 2 in full (1 page)
23 January 2015Satisfaction of charge 9 in full (2 pages)
23 January 2015Satisfaction of charge 5 in full (2 pages)
23 January 2015Satisfaction of charge 2 in full (1 page)
23 January 2015Satisfaction of charge 4 in full (2 pages)
23 January 2015Satisfaction of charge 3 in full (2 pages)
23 January 2015Satisfaction of charge 7 in full (2 pages)
23 January 2015Satisfaction of charge 6 in full (2 pages)
23 January 2015Satisfaction of charge 6 in full (2 pages)
23 January 2015Satisfaction of charge 1 in full (1 page)
23 January 2015Satisfaction of charge 10 in full (2 pages)
14 January 2015Annual return made up to 18 December 2014 no member list (5 pages)
14 January 2015Annual return made up to 18 December 2014 no member list (5 pages)
13 January 2015Termination of appointment of Elliot Asa Dubey as a director on 2 June 2014 (1 page)
13 January 2015Termination of appointment of Elliot Asa Dubey as a director on 2 June 2014 (1 page)
13 January 2015Termination of appointment of Elliot Asa Dubey as a director on 2 June 2014 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
19 July 2014Registration of charge 016740210012, created on 30 June 2014 (36 pages)
19 July 2014Registration of charge 016740210012, created on 30 June 2014 (36 pages)
2 July 2014Appointment of Mr Elliot Asa Dubey as a director (2 pages)
2 July 2014Appointment of Mr Elliot Asa Dubey as a director (2 pages)
30 June 2014Registration of charge 016740210011 (43 pages)
30 June 2014Registration of charge 016740210011 (43 pages)
6 January 2014Annual return made up to 18 December 2013 no member list (5 pages)
6 January 2014Annual return made up to 18 December 2013 no member list (5 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 December 2012Full accounts made up to 31 March 2012 (18 pages)
31 December 2012Full accounts made up to 31 March 2012 (18 pages)
20 December 2012Annual return made up to 18 December 2012 no member list (5 pages)
20 December 2012Annual return made up to 18 December 2012 no member list (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
20 December 2011Annual return made up to 18 December 2011 no member list (5 pages)
20 December 2011Annual return made up to 18 December 2011 no member list (5 pages)
20 January 2011Registered office address changed from Grosvenor House, 1 High Street Edgware Middlesex HA8 7TA on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Grosvenor House, 1 High Street Edgware Middlesex HA8 7TA on 20 January 2011 (1 page)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
20 December 2010Annual return made up to 18 December 2010 no member list (5 pages)
20 December 2010Annual return made up to 18 December 2010 no member list (5 pages)
11 February 2010Full accounts made up to 31 March 2009 (19 pages)
11 February 2010Full accounts made up to 31 March 2009 (19 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
13 January 2010Director's details changed for Anne-Mette Reichmann on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Anne-Mette Reichmann on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 18 December 2009 no member list (4 pages)
13 January 2010Annual return made up to 18 December 2009 no member list (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (20 pages)
31 January 2009Full accounts made up to 31 March 2008 (20 pages)
6 January 2009Annual return made up to 18/12/08 (3 pages)
6 January 2009Annual return made up to 18/12/08 (3 pages)
17 January 2008Full accounts made up to 31 March 2007 (17 pages)
17 January 2008Full accounts made up to 31 March 2007 (17 pages)
18 December 2007Annual return made up to 18/12/07 (2 pages)
18 December 2007Annual return made up to 18/12/07 (2 pages)
19 July 2007Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
19 July 2007Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA (1 page)
19 July 2007Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA (1 page)
19 July 2007Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA (1 page)
19 July 2007Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
19 July 2007Registered office changed on 19/07/07 from: grosvenor house, 1 high street edgware middlesex HA8 7TA (1 page)
3 January 2007Annual return made up to 18/12/06 (2 pages)
3 January 2007Annual return made up to 18/12/06 (2 pages)
20 September 2006Full accounts made up to 31 March 2006 (17 pages)
20 September 2006Full accounts made up to 31 March 2006 (17 pages)
18 January 2006Annual return made up to 18/12/05 (2 pages)
18 January 2006Annual return made up to 18/12/05 (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (17 pages)
5 October 2005Full accounts made up to 31 March 2005 (17 pages)
13 December 2004Annual return made up to 18/12/04 (4 pages)
13 December 2004Annual return made up to 18/12/04 (4 pages)
2 August 2004Full accounts made up to 31 March 2004 (15 pages)
2 August 2004Full accounts made up to 31 March 2004 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
15 December 2003Annual return made up to 18/12/03 (4 pages)
15 December 2003Annual return made up to 18/12/03 (4 pages)
24 November 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
24 November 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
6 February 2003Full accounts made up to 5 April 2002 (18 pages)
6 February 2003Full accounts made up to 5 April 2002 (18 pages)
6 February 2003Full accounts made up to 5 April 2002 (18 pages)
28 January 2003Annual return made up to 18/12/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 2003Annual return made up to 18/12/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 2002Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
11 December 2002Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
29 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
8 February 2002Annual return made up to 18/12/01
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 2002Annual return made up to 18/12/01
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 2002Full accounts made up to 5 April 2001 (14 pages)
14 January 2002Full accounts made up to 5 April 2001 (14 pages)
14 January 2002Full accounts made up to 5 April 2001 (14 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Annual return made up to 18/12/00
  • 363(287) ‐ Registered office changed on 18/10/01
(4 pages)
18 October 2001Annual return made up to 18/12/00
  • 363(287) ‐ Registered office changed on 18/10/01
(4 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 5 April 2000 (15 pages)
1 February 2001Full accounts made up to 5 April 2000 (15 pages)
1 February 2001Full accounts made up to 5 April 2000 (15 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
24 January 2000Full accounts made up to 5 April 1999 (14 pages)
24 January 2000Full accounts made up to 5 April 1999 (14 pages)
24 January 2000Full accounts made up to 5 April 1999 (14 pages)
14 January 2000Registered office changed on 14/01/00 from: 13-17 new burlington place london W1X 2JP (1 page)
14 January 2000Registered office changed on 14/01/00 from: 13-17 new burlington place london W1X 2JP (1 page)
14 December 1999Annual return made up to 18/12/99 (4 pages)
14 December 1999Annual return made up to 18/12/99 (4 pages)
21 January 1999Full accounts made up to 5 April 1998 (16 pages)
21 January 1999Full accounts made up to 5 April 1998 (16 pages)
21 January 1999Full accounts made up to 5 April 1998 (16 pages)
14 December 1998Annual return made up to 18/12/98 (4 pages)
14 December 1998Annual return made up to 18/12/98 (4 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Annual return made up to 18/12/97 (4 pages)
18 February 1998Annual return made up to 18/12/97 (4 pages)
16 December 1997Full accounts made up to 5 April 1997 (11 pages)
16 December 1997Full accounts made up to 5 April 1997 (11 pages)
16 December 1997Full accounts made up to 5 April 1997 (11 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
14 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
14 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
14 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
3 January 1997Annual return made up to 18/12/96 (4 pages)
3 January 1997Annual return made up to 18/12/96 (4 pages)
20 December 1995Annual return made up to 18/12/95 (12 pages)
20 December 1995Annual return made up to 18/12/95 (12 pages)
3 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 82 berwick street london W1V 3PJ (1 page)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (4 pages)
3 October 1995Registered office changed on 03/10/95 from: 82 berwick street london W1V 3PJ (1 page)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (4 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 July 1995Full accounts made up to 5 April 1995 (11 pages)
3 July 1995Full accounts made up to 5 April 1995 (11 pages)
3 July 1995Full accounts made up to 5 April 1995 (11 pages)
20 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)
20 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)
20 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)
19 January 1988Accounts made up to 5 April 1986 (4 pages)
16 May 1986Annual return made up to 20/11/85 (6 pages)
27 October 1982Incorporation (17 pages)
27 October 1982Incorporation (17 pages)