Company NameHague Securities Limited
Company StatusActive
Company Number01712355
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years ago)
Previous NamesShelfco (No.13) Limited and Grafton Securities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Allan Margolis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(16 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Secretary NameEdward Oyat Okello Engulu
NationalityUgandan
StatusCurrent
Appointed13 August 2001(18 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Director NameMr Edward Oyat Okello Engulu
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(32 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Director NameMs Sandra Louise Pearson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(32 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Director NameBarry Richard Margolis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 October 2002)
RoleCompany Director
Correspondence Address90 Millway
Mill Hill
London
NW7 3JJ
Director NameCyril Margolis
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 November 2001)
RoleCompany Director
Correspondence Address26 Grosvenor Hill Court
Bourdon Street
London
W1
Director NameSimon Charles Margolis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 October 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 26 Grosvenor Hill
Court Bourdon Street
London
W1K 3PX
Secretary NameMr Geoffrey Allan Margolis
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressGrafton House 2 Golden Square
London
W1R 3AD
Secretary NameMr Rafiq Ahmed Hayat
NationalityBritish
StatusResigned
Appointed28 October 1994(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT

Contact

Websitemjw13.com
Telephone020 74370879
Telephone regionLondon

Location

Registered AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £0.1Mumbojumboworld LTD
99.97%
Deferred
3 at £0.1Mumbojumboworld LTD
0.03%
Ordinary

Financials

Year2014
Net Worth£750,073
Cash£10,759
Current Liabilities£68,514

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

22 July 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1983Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

27 November 2023Change of details for Mumbojumboworld Limited as a person with significant control on 22 February 2023 (2 pages)
27 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
27 November 2023Change of details for Mumbojumboworld as a person with significant control on 6 April 2016 (2 pages)
27 November 2023Director's details changed for Ms Sandra Louise Pearson on 22 February 2023 (2 pages)
17 October 2023Accounts for a small company made up to 24 March 2023 (19 pages)
22 February 2023Registered 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 2023Registered 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 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 24 March 2022 (17 pages)
19 October 2021Accounts for a small company made up to 24 March 2021 (17 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
27 July 2021Director's details changed for Mr Geoffrey Allan Margolis on 30 September 2016 (2 pages)
11 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 24 March 2020 (18 pages)
2 January 2020Accounts for a small company made up to 24 March 2019 (18 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 24 March 2018 (11 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 24 March 2017 (12 pages)
11 December 2017Accounts for a small company made up to 24 March 2017 (12 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
1 September 2016Full accounts made up to 24 March 2016 (10 pages)
1 September 2016Full accounts made up to 24 March 2016 (10 pages)
3 June 2016Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages)
25 November 2015Register 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 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 999
(6 pages)
25 November 2015Register 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 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 999
(6 pages)
24 November 2015Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages)
24 November 2015Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages)
24 November 2015Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages)
24 November 2015Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages)
24 November 2015Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages)
24 November 2015Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages)
23 November 2015Satisfaction of charge 25 in full (2 pages)
23 November 2015Satisfaction of charge 25 in full (2 pages)
27 August 2015Accounts for a small company made up to 24 March 2015 (9 pages)
27 August 2015Accounts for a small company made up to 24 March 2015 (9 pages)
1 July 2015Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
12 March 2015Satisfaction of charge 24 in full (1 page)
12 March 2015Satisfaction of charge 24 in full (1 page)
12 March 2015Satisfaction of charge 23 in full (2 pages)
12 March 2015Satisfaction of charge 23 in full (2 pages)
14 October 2014Register 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 2014Register 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 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 999
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 999
(5 pages)
24 September 2014Accounts for a small company made up to 24 March 2014 (9 pages)
24 September 2014Accounts for a small company made up to 24 March 2014 (9 pages)
12 November 2013Accounts for a small company made up to 24 March 2013 (9 pages)
12 November 2013Accounts for a small company made up to 24 March 2013 (9 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 999
(5 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 999
(5 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
31 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
31 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
22 August 2012Accounts for a small company made up to 24 March 2012 (14 pages)
22 August 2012Accounts for a small company made up to 24 March 2012 (14 pages)
24 October 2011Accounts for a small company made up to 24 March 2011 (9 pages)
24 October 2011Accounts for a small company made up to 24 March 2011 (9 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 24 March 2010 (19 pages)
30 December 2010Full accounts made up to 24 March 2010 (19 pages)
2 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from , 56a Poland Street, Soho, London, W1F 7NN on 31 March 2010 (1 page)
31 March 2010Registered office address changed from , 56a Poland Street, Soho, London, W1F 7NN on 31 March 2010 (1 page)
6 February 2010Accounts for a small company made up to 24 March 2009 (8 pages)
6 February 2010Accounts for a small company made up to 24 March 2009 (8 pages)
3 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
3 December 2009Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
24 November 2008Return made up to 14/10/08; full list of members (4 pages)
24 November 2008Return made up to 14/10/08; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 24 March 2008 (9 pages)
17 October 2008Accounts for a small company made up to 24 March 2008 (9 pages)
24 January 2008Accounts for a small company made up to 24 March 2007 (9 pages)
24 January 2008Accounts for a small company made up to 24 March 2007 (9 pages)
7 November 2007Return made up to 14/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 14/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page)
8 November 2006Return made up to 14/10/06; full list of members (2 pages)
8 November 2006Return made up to 14/10/06; full list of members (2 pages)
12 October 2006Accounts for a small company made up to 24 March 2006 (10 pages)
12 October 2006Accounts for a small company made up to 24 March 2006 (10 pages)
9 December 2005Accounts for a small company made up to 24 March 2005 (11 pages)
9 December 2005Accounts for a small company made up to 24 March 2005 (11 pages)
4 November 2005Return made up to 14/10/05; full list of members (2 pages)
4 November 2005Return made up to 14/10/05; full list of members (2 pages)
6 January 2005Return made up to 14/10/04; full list of members (6 pages)
6 January 2005Return made up to 14/10/04; full list of members (6 pages)
5 January 2005Particulars of mortgage/charge (8 pages)
5 January 2005Particulars of mortgage/charge (8 pages)
21 December 2004Accounts for a small company made up to 24 March 2004 (12 pages)
21 December 2004Accounts for a small company made up to 24 March 2004 (12 pages)
19 May 2004Accounts for a small company made up to 24 March 2003 (11 pages)
19 May 2004Accounts for a small company made up to 24 March 2003 (11 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 December 2003Return made up to 14/10/03; full list of members (9 pages)
23 December 2003Return made up to 14/10/03; full list of members (9 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Accounts for a small company made up to 24 March 2002 (11 pages)
27 January 2003Accounts for a small company made up to 24 March 2002 (11 pages)
18 December 2002Declaration 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 2002Declaration of shares redemption:auditor's report (3 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
13 December 2002Ad 31/10/02--------- £ si [email protected]=10 £ ic 989/999 (2 pages)
13 December 2002Nc inc already adjusted 31/10/02 (2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 December 2002Ad 31/10/02--------- £ si [email protected]=10 £ ic 989/999 (2 pages)
13 December 2002Nc inc already adjusted 31/10/02 (2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 November 2002Declaration of assistance for shares acquisition (6 pages)
30 November 2002Declaration of assistance for shares acquisition (6 pages)
18 November 2002Return made up to 14/10/02; full list of members (7 pages)
18 November 2002Return made up to 14/10/02; full list of members (7 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Declaration of shares redemption:auditor's report (3 pages)
11 November 2002Declaration of shares redemption:auditor's report (3 pages)
11 November 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 November 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 November 2002£ ic 999/989 31/10/02 £ sr [email protected]=10 (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 2002£ ic 999/989 31/10/02 £ sr [email protected]=10 (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Location of register of members (1 page)
13 September 2002Location of register of members (1 page)
14 July 2002Conso s-div 08/07/02 (1 page)
14 July 2002Conso s-div 08/07/02 (1 page)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
19 February 2002Return made up to 14/10/01; full list of members (9 pages)
19 February 2002Return made up to 14/10/01; full list of members (9 pages)
25 January 2002Full accounts made up to 24 March 2001 (19 pages)
25 January 2002Full accounts made up to 24 March 2001 (19 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 8 baker street, london, W1M 1DA (1 page)
17 May 2001Registered office changed on 17/05/01 from: 8 baker street, london, W1M 1DA (1 page)
24 January 2001Full accounts made up to 24 March 2000 (18 pages)
24 January 2001Full accounts made up to 24 March 2000 (18 pages)
1 November 2000Return made up to 14/10/00; full list of members (12 pages)
1 November 2000Return made up to 14/10/00; full list of members (12 pages)
23 January 2000New director appointed (3 pages)
23 January 2000Director's particulars changed (1 page)
23 January 2000Director's particulars changed (1 page)
23 January 2000Return made up to 14/10/99; full list of members (13 pages)
23 January 2000New director appointed (3 pages)
23 January 2000Return made up to 14/10/99; full list of members (13 pages)
12 November 1999Full accounts made up to 24 March 1999 (18 pages)
12 November 1999Full accounts made up to 24 March 1999 (18 pages)
14 January 1999Memorandum and Articles of Association (6 pages)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 January 1999Memorandum and Articles of Association (6 pages)
13 November 1998Return made up to 14/10/98; full list of members (8 pages)
13 November 1998Return made up to 14/10/98; full list of members (8 pages)
16 October 1998Full accounts made up to 24 March 1998 (20 pages)
16 October 1998Full accounts made up to 24 March 1998 (20 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997Full accounts made up to 24 March 1997 (19 pages)
24 November 1997Full accounts made up to 24 March 1997 (19 pages)
31 October 1997Return made up to 14/10/97; full list of members (8 pages)
31 October 1997Return made up to 14/10/97; full list of members (8 pages)
1 August 1997Particulars of mortgage/charge (7 pages)
1 August 1997Particulars of mortgage/charge (7 pages)
1 August 1997Particulars of mortgage/charge (7 pages)
1 August 1997Particulars of mortgage/charge (7 pages)
28 January 1997Return made up to 14/10/96; full list of members (9 pages)
28 January 1997Return made up to 14/10/96; full list of members (9 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Declaration of satisfaction of mortgage/charge (1 page)
2 December 1996Accounts for a small company made up to 24 March 1996 (10 pages)
2 December 1996Accounts for a small company made up to 24 March 1996 (10 pages)
18 March 1996Accounts for a small company made up to 24 March 1995 (9 pages)
18 March 1996Accounts for a small company made up to 24 March 1995 (9 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 November 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 November 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (8 pages)
4 September 1995Particulars of mortgage/charge (8 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
12 August 1994Company name changed\certificate issued on 12/08/94 (3 pages)
12 August 1994Company name changed\certificate issued on 12/08/94 (3 pages)
22 November 1988Accounts for a small company made up to 31 March 1988 (10 pages)
22 November 1988Accounts for a small company made up to 31 March 1988 (10 pages)
14 August 1987Accounts for a small company made up to 31 March 1986 (4 pages)
14 August 1987Accounts for a small company made up to 31 March 1986 (4 pages)
27 December 1985Accounts made up to 3 April 1985 (9 pages)
27 December 1985Accounts made up to 3 April 1985 (9 pages)
27 December 1985Accounts made up to 3 April 1985 (9 pages)
27 December 1984Accounts made up to 4 April 1984 (9 pages)
27 December 1984Accounts made up to 4 April 1984 (9 pages)
27 December 1984Accounts made up to 4 April 1984 (9 pages)
5 April 1983Incorporation (20 pages)
5 April 1983Incorporation (20 pages)