26-28 Great Portland Street
London
W1W 8QT
Director Name | Mr Rafiq Ahmed Hayat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(16 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
Secretary Name | Edward Oyat Okello Engulu |
---|---|
Nationality | Ugandan |
Status | Current |
Appointed | 13 August 2001(18 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
Director Name | Mr Edward Oyat Okello Engulu |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
Director Name | Ms Sandra Louise Pearson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
Director Name | Barry Richard Margolis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 90 Millway Mill Hill London NW7 3JJ |
Director Name | Cyril Margolis |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Hill Court Bourdon Street London W1 |
Director Name | Simon Charles Margolis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 26 Grosvenor Hill Court Bourdon Street London W1K 3PX |
Secretary Name | Mr Geoffrey Allan Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | Grafton House 2 Golden Square London W1R 3AD |
Secretary Name | Mr Rafiq Ahmed Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Traps Lane New Malden Surrey KT3 4RT |
Website | mjw13.com |
---|---|
Telephone | 020 74370879 |
Telephone region | London |
Registered Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £0.1 | Mumbojumboworld LTD 99.97% Deferred |
---|---|
3 at £0.1 | Mumbojumboworld LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,073 |
Cash | £10,759 |
Current Liabilities | £68,514 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
22 July 1987 | Delivered on: 3 August 1987 Satisfied on: 24 October 1992 Persons entitled: Allied Irish Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H of 30 wardour street and 26 gerrard street (now k/a 30 wardour street and 25/26 gerrard street) london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 July 1987 | Delivered on: 3 August 1987 Satisfied on: 24 October 1992 Persons entitled: Allied Irish Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H of 30 wardour st. (Now k/a 30 wardour st. And 25/26 gerrard st london W1). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1987 | Delivered on: 3 August 1987 Satisfied on: 24 October 1992 Persons entitled: Allied Irish Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H of grafton house 2/3 golden square london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1985 | Delivered on: 18 July 1985 Satisfied on: 12 January 1996 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H kingswell shoppping centre, 58/62 heath street hampstead, london NW3. Fully Satisfied |
19 November 1984 | Delivered on: 22 November 1984 Satisfied on: 24 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H grafton house, 2/3, golden square, london W1. Fully Satisfied |
19 November 1984 | Delivered on: 22 November 1984 Satisfied on: 25 November 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 wardour street, london W1. Fully Satisfied |
19 November 1984 | Delivered on: 22 November 1984 Satisfied on: 25 November 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kingswell shopping centre, 58/60 heath street, london borough of camden. T/no ngl 211810. Fully Satisfied |
22 December 2004 | Delivered on: 5 January 2005 Satisfied on: 23 November 2015 Persons entitled: Anglo Irish Bank Corporation 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 2002 | Delivered on: 17 December 2002 Satisfied on: 12 March 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land lying to the south of clarendon gardens london road newbury t/n BK316644 together with all rental income present and future. See the mortgage charge document for full details. Fully Satisfied |
31 October 2002 | Delivered on: 15 November 2002 Satisfied on: 12 March 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land known as grafton house,2 and 3 golden sq,W1F 9HR; t/no NGL813264; f/hold land comprising part of new oxford house,10-18 (even) barkers pool fargate sheffield; SYK231546; f/hold land being new oxford house,barkers pool,sheffield; SYK350755; all rental income payable and proceeds of any sale thereof; floating charge over all undertaking,property,assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1997 | Delivered on: 1 August 1997 Satisfied on: 6 November 2002 Persons entitled: Duetsche Hypothekenbank Frankfurt Ag Classification: Rental income account charge Secured details: All monies due or to become due from the company to the chargee under any of the finance documents (as defined therein). Particulars: Assigns the deposit and all debts represented thereby and all rights to the interest thereon. Fully Satisfied |
25 July 1997 | Delivered on: 1 August 1997 Satisfied on: 6 November 2002 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (as defined therein). Particulars: The f/h property k/a kingswell shopping centre 58/62 heath street london t/n NGL211810 and the f/h and l/h property k/a new oxford house 10-18 (even) barkers pool fargate sheffield t/n SYK350755 SYK231546 SYK231624. Undertaking and all property and assets. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 October 1995 | Delivered on: 13 November 1995 Satisfied on: 4 September 1998 Persons entitled: Allied Irish Banks PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility letter dated 1ST august 1995. Particulars: All rights title & interest in & to all benefits accruing under a building contract dated 27TH february 1995 a main contract performance security bond issued dated 21ST june 1995. Fully Satisfied |
26 April 1983 | Delivered on: 9 May 1983 Satisfied on: 25 November 1986 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the kingswell shoppping centre 58/60 heath street london NW3. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 August 1995 | Delivered on: 4 September 1995 Satisfied on: 4 September 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/as kingswell shopping centre,58-62 heath street,london NW3.t/no.NGL211810 the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1994 | Delivered on: 22 November 1994 Satisfied on: 6 November 2002 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at new oxford house, barkers pool, sheffield and all buildings fixtures fixed plant and machinery. The benefit of goodwill of the company's business and all licences. Floating charge over all undertaking property and assets.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1993 | Delivered on: 1 April 1993 Satisfied on: 6 November 2002 Persons entitled: The Bristol and West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New oxford house, 10/18 barkers pool, sheffield, south yorkshire t/nos. SYK231546 and SYK231624 together with all buildings fixtures fixed plant and machinery thereon the benefit of any related hiring, leasing or rental contract and any guarantee indemnity or other security. The benefit of the goodwill of the business and all licences held and a floating charge over all undertaking and assets of the company. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1991 | Delivered on: 4 July 1991 Satisfied on: 4 September 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 wardour street and 25/26 gerrard street london W4 t/n ln 138794 & 100906 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1991 | Delivered on: 4 July 1991 Satisfied on: 18 December 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings on the north side of jacob street, bristol t/n av 55991 floating charge over all movable plant machinery implements utensils furniture and equipment (see form 395 for details). Fully Satisfied |
28 June 1991 | Delivered on: 4 July 1991 Satisfied on: 18 December 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land in jacob street, bristol t/n av 196905 (for details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1991 | Delivered on: 4 July 1991 Satisfied on: 4 September 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2-3 golden square, london W1 t/n ngl 415451 (for details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1991 | Delivered on: 4 July 1991 Satisfied on: 23 July 1993 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10-18 barkers pool sheffield t/n syk 231546 l/h property being part of new oxford house 10-18 barkers pool sheffield t/n syk 231624 (for details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1987 | Delivered on: 5 August 1987 Satisfied on: 24 October 1992 Persons entitled: Allied Irish Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings comprising part of new oxford house 10-18 (even) barkers pool, fargate, sheffield S. yorkshire t/n syk 231546 l/h land and buildings comprising part of new oxford house 10-18 (even) barkers pool, fargate sheffield S. yorkshire t/n syk 231624. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1987 | Delivered on: 3 August 1987 Satisfied on: 24 October 1992 Persons entitled: Allied Irish Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sub-l/h of 30 wardour street (now k/a 30 wardour st and 25/26 gerrard street) london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 1983 | Delivered on: 9 May 1983 Satisfied on: 25 November 1986 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 wardour street & 26 gerrard street london W1. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 November 2023 | Change of details for Mumbojumboworld Limited as a person with significant control on 22 February 2023 (2 pages) |
---|---|
27 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
27 November 2023 | Change of details for Mumbojumboworld as a person with significant control on 6 April 2016 (2 pages) |
27 November 2023 | Director's details changed for Ms Sandra Louise Pearson on 22 February 2023 (2 pages) |
17 October 2023 | Accounts for a small company made up to 24 March 2023 (19 pages) |
22 February 2023 | Registered office address changed from Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT United Kingdom to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 22 February 2023 (1 page) |
22 February 2023 | Registered office address changed from 1st Floor 48 Great Marlborough Street London W1F 7BB to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 22 February 2023 (1 page) |
19 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
18 October 2022 | Accounts for a small company made up to 24 March 2022 (17 pages) |
19 October 2021 | Accounts for a small company made up to 24 March 2021 (17 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
27 July 2021 | Director's details changed for Mr Geoffrey Allan Margolis on 30 September 2016 (2 pages) |
11 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
4 November 2020 | Accounts for a small company made up to 24 March 2020 (18 pages) |
2 January 2020 | Accounts for a small company made up to 24 March 2019 (18 pages) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 24 March 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 24 March 2017 (12 pages) |
11 December 2017 | Accounts for a small company made up to 24 March 2017 (12 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 24 March 2016 (10 pages) |
1 September 2016 | Full accounts made up to 24 March 2016 (10 pages) |
3 June 2016 | Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages) |
25 November 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
25 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
25 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages) |
24 November 2015 | Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages) |
24 November 2015 | Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages) |
23 November 2015 | Satisfaction of charge 25 in full (2 pages) |
23 November 2015 | Satisfaction of charge 25 in full (2 pages) |
27 August 2015 | Accounts for a small company made up to 24 March 2015 (9 pages) |
27 August 2015 | Accounts for a small company made up to 24 March 2015 (9 pages) |
1 July 2015 | Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
12 March 2015 | Satisfaction of charge 24 in full (1 page) |
12 March 2015 | Satisfaction of charge 24 in full (1 page) |
12 March 2015 | Satisfaction of charge 23 in full (2 pages) |
12 March 2015 | Satisfaction of charge 23 in full (2 pages) |
14 October 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
14 October 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 September 2014 | Accounts for a small company made up to 24 March 2014 (9 pages) |
24 September 2014 | Accounts for a small company made up to 24 March 2014 (9 pages) |
12 November 2013 | Accounts for a small company made up to 24 March 2013 (9 pages) |
12 November 2013 | Accounts for a small company made up to 24 March 2013 (9 pages) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
31 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (14 pages) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (14 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (19 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (19 pages) |
2 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from , 56a Poland Street, Soho, London, W1F 7NN on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from , 56a Poland Street, Soho, London, W1F 7NN on 31 March 2010 (1 page) |
6 February 2010 | Accounts for a small company made up to 24 March 2009 (8 pages) |
6 February 2010 | Accounts for a small company made up to 24 March 2009 (8 pages) |
3 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
24 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (9 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (9 pages) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (9 pages) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (9 pages) |
7 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page) |
8 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
12 October 2006 | Accounts for a small company made up to 24 March 2006 (10 pages) |
12 October 2006 | Accounts for a small company made up to 24 March 2006 (10 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (11 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (11 pages) |
4 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
6 January 2005 | Return made up to 14/10/04; full list of members (6 pages) |
6 January 2005 | Return made up to 14/10/04; full list of members (6 pages) |
5 January 2005 | Particulars of mortgage/charge (8 pages) |
5 January 2005 | Particulars of mortgage/charge (8 pages) |
21 December 2004 | Accounts for a small company made up to 24 March 2004 (12 pages) |
21 December 2004 | Accounts for a small company made up to 24 March 2004 (12 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (11 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (11 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | Return made up to 14/10/03; full list of members (9 pages) |
23 December 2003 | Return made up to 14/10/03; full list of members (9 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2003 | Accounts for a small company made up to 24 March 2002 (11 pages) |
27 January 2003 | Accounts for a small company made up to 24 March 2002 (11 pages) |
18 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
18 December 2002 | £ ic 999/989 12/12/02 £ sr [email protected]=10 (1 page) |
18 December 2002 | £ ic 999/989 12/12/02 £ sr [email protected]=10 (1 page) |
18 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
13 December 2002 | Ad 31/10/02--------- £ si [email protected]=10 £ ic 989/999 (2 pages) |
13 December 2002 | Nc inc already adjusted 31/10/02 (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Ad 31/10/02--------- £ si [email protected]=10 £ ic 989/999 (2 pages) |
13 December 2002 | Nc inc already adjusted 31/10/02 (2 pages) |
13 December 2002 | Resolutions
|
30 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
18 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Declaration of shares redemption:auditor's report (3 pages) |
11 November 2002 | Declaration of shares redemption:auditor's report (3 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | £ ic 999/989 31/10/02 £ sr [email protected]=10 (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | £ ic 999/989 31/10/02 £ sr [email protected]=10 (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Location of register of members (1 page) |
13 September 2002 | Location of register of members (1 page) |
14 July 2002 | Conso s-div 08/07/02 (1 page) |
14 July 2002 | Conso s-div 08/07/02 (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
14 July 2002 | £ ic 1000/999 08/07/02 £ sr [email protected]=1 (1 page) |
14 July 2002 | £ ic 1000/999 08/07/02 £ sr [email protected]=1 (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 14/10/01; full list of members (9 pages) |
19 February 2002 | Return made up to 14/10/01; full list of members (9 pages) |
25 January 2002 | Full accounts made up to 24 March 2001 (19 pages) |
25 January 2002 | Full accounts made up to 24 March 2001 (19 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 8 baker street, london, W1M 1DA (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 8 baker street, london, W1M 1DA (1 page) |
24 January 2001 | Full accounts made up to 24 March 2000 (18 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (18 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (12 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (12 pages) |
23 January 2000 | New director appointed (3 pages) |
23 January 2000 | Director's particulars changed (1 page) |
23 January 2000 | Director's particulars changed (1 page) |
23 January 2000 | Return made up to 14/10/99; full list of members (13 pages) |
23 January 2000 | New director appointed (3 pages) |
23 January 2000 | Return made up to 14/10/99; full list of members (13 pages) |
12 November 1999 | Full accounts made up to 24 March 1999 (18 pages) |
12 November 1999 | Full accounts made up to 24 March 1999 (18 pages) |
14 January 1999 | Memorandum and Articles of Association (6 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Resolutions
|
14 January 1999 | Memorandum and Articles of Association (6 pages) |
13 November 1998 | Return made up to 14/10/98; full list of members (8 pages) |
13 November 1998 | Return made up to 14/10/98; full list of members (8 pages) |
16 October 1998 | Full accounts made up to 24 March 1998 (20 pages) |
16 October 1998 | Full accounts made up to 24 March 1998 (20 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Full accounts made up to 24 March 1997 (19 pages) |
24 November 1997 | Full accounts made up to 24 March 1997 (19 pages) |
31 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
31 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
1 August 1997 | Particulars of mortgage/charge (7 pages) |
1 August 1997 | Particulars of mortgage/charge (7 pages) |
1 August 1997 | Particulars of mortgage/charge (7 pages) |
1 August 1997 | Particulars of mortgage/charge (7 pages) |
28 January 1997 | Return made up to 14/10/96; full list of members (9 pages) |
28 January 1997 | Return made up to 14/10/96; full list of members (9 pages) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1996 | Accounts for a small company made up to 24 March 1996 (10 pages) |
2 December 1996 | Accounts for a small company made up to 24 March 1996 (10 pages) |
18 March 1996 | Accounts for a small company made up to 24 March 1995 (9 pages) |
18 March 1996 | Accounts for a small company made up to 24 March 1995 (9 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1995 | Return made up to 14/10/95; full list of members
|
17 November 1995 | Return made up to 14/10/95; full list of members
|
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (8 pages) |
4 September 1995 | Particulars of mortgage/charge (8 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
12 August 1994 | Company name changed\certificate issued on 12/08/94 (3 pages) |
12 August 1994 | Company name changed\certificate issued on 12/08/94 (3 pages) |
22 November 1988 | Accounts for a small company made up to 31 March 1988 (10 pages) |
22 November 1988 | Accounts for a small company made up to 31 March 1988 (10 pages) |
14 August 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
14 August 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
27 December 1985 | Accounts made up to 3 April 1985 (9 pages) |
27 December 1985 | Accounts made up to 3 April 1985 (9 pages) |
27 December 1985 | Accounts made up to 3 April 1985 (9 pages) |
27 December 1984 | Accounts made up to 4 April 1984 (9 pages) |
27 December 1984 | Accounts made up to 4 April 1984 (9 pages) |
27 December 1984 | Accounts made up to 4 April 1984 (9 pages) |
5 April 1983 | Incorporation (20 pages) |
5 April 1983 | Incorporation (20 pages) |