Southgate
London
N14 4EU
Director Name | Ivor Michael Marks |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mr Michael Jennings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(12 years, 10 months after company formation) |
Appointment Duration | 28 years (closed 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Lakenheath Southgate London N14 4RR |
Director Name | Mrs Susannah Judith Jacobs |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(26 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 09 April 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mrs Susan Beryl Gelb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 09 April 2024) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Ms Caroline Rachel Raivid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 09 April 2024) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Miss Alison Jayne Marks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 09 April 2024) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mr Sivan Natan Gelb |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 09 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mr Laurence Bennett Marks |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Clifton Hill London NW8 0QE |
Secretary Name | Mr Laurence Bennett Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clifton Hill London NW8 0QE |
Director Name | Mrs Susan Beryl Gelb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 103 Chandos Avenue London N20 9EG |
Director Name | Mrs Maureen Patricia Marks |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clifton Hill London NW8 0QE |
Director Name | Mrs Muriel Marks |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freelands 95 Totteridge Lane Totteridge London N20 8DX |
Director Name | Mrs Ruth Jennings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lakenheath Southgate London N14 4RR |
Director Name | Mrs Susannah Judith Jacobs |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grange Avenue Totteridge London N20 8AA |
Director Name | Miss Alison Jayne Marks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2009) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Freelands 95 Tottenridge Lane Tottenridge London N20 8DX |
Director Name | Ms Caroline Rachel Raivid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laurel Way Totteridge London N20 8HZ |
Registered Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,330,512 |
Cash | £65,395 |
Current Liabilities | £408,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 21 February 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being:- 20 cronwallis road, edmonton. London N9. Fully Satisfied |
---|---|
9 October 1984 | Delivered on: 17 October 1984 Satisfied on: 21 February 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 albuny road, surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1989 | Delivered on: 7 January 1989 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 22/24 the avenue ealing london W13. Tog with all buildings & erections (title no: mx 279312/ mx 279313). Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 12 September 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land - 11 farrance road chadwell heath T.N. - egl 85120. Fully Satisfied |
9 October 1984 | Delivered on: 17 October 1984 Satisfied on: 21 February 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 albany road, surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 3 market place east retford nottingham. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 18 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 111 albury road merstham surrey title no sy 40902. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 May 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 5 downs road enfield middlesex title no ngl 500715. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 27 October 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 27 nelson rd enfield. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 1 macauley road eastham title no egl 103728. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land the shopping precinct, fontenaye road, tamworth, staffordshire title no: SF51707. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 188 upper richmond road west east sheen title no sgl 115004. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 2 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 109 albury road merstham title no sy 451395. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 20 December 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 54 millbrook road edmonton title no m 198739. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 6 November 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land a t 4 mayfield crescent edononton title no mx 63571. Fully Satisfied |
16 July 1984 | Delivered on: 24 July 1984 Satisfied on: 21 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 glarendum road, walthamstow, E.17 l/b of waltham forest title no egl 142977. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 13 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 22 falcau road enfield middlesex and 9 and 19 nelson rd. Enfield title no egl 192202. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 9 April 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 13 nelson road enfield middlesex. Title no ngl 492909. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 41 south road enfield middlesex title no ngl 500719. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 120 nags. Head road enfield title no mx 396245. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 30 January 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 72 sutherland road enfield middlesex title no ngl 501155. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 43 downs road enfield middlesex title no ngl 501156. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 75 raynham rd edmonton t/n ngl 197066. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 22/24 the avenue ealing title no mx 279312. Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 19A and 23 croyland road enfield title no ngl 501078. Fully Satisfied |
10 October 1988 | Delivered on: 11 December 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 15/17 abergale road edwyn bay clwyd wales. Fully Satisfied |
16 July 1984 | Delivered on: 24 July 1984 Satisfied on: 21 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 watersplash road, shepperton surrey title no sy 396542. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 14 March 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 51 gordon road enfield middlesex title no ngl 500717. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts; floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/A premises k/a 533-539 mansfield road nottingham. T.N. & nt 30441. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 539 christchurch road boscombe, bournemouth. T.N. & dt 127983. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 21 May 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 68 fortune, green road london NW6 T.N.-ln 75324. Fully Satisfied |
24 May 1988 | Delivered on: 25 May 1988 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 417 gloucester road horfield bristol together with all buildings and erections. Fully Satisfied |
30 December 1987 | Delivered on: 7 March 1988 Satisfied on: 21 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69. fortune green road london borough of camden title no. Ln 75324. Fully Satisfied |
30 November 1987 | Delivered on: 8 December 1987 Satisfied on: 21 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 533/539, mansfield rd nottingham nottinghamshire title no. Nt 159559. Fully Satisfied |
20 November 1987 | Delivered on: 23 November 1987 Satisfied on: 21 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 539 christchurch road bournemouth dorset title no:- dt 127983. Fully Satisfied |
31 July 1987 | Delivered on: 3 August 1987 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 355 north circular rd, neasden, london NW10. Fully Satisfied |
16 July 1984 | Delivered on: 24 July 1984 Satisfied on: 21 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107 albany road, merstham, surrey title no: sy 463182. Fully Satisfied |
23 July 1987 | Delivered on: 3 August 1987 Satisfied on: 10 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 parkstone ave, edmonton N.18. Fully Satisfied |
31 July 1987 | Delivered on: 3 August 1987 Satisfied on: 10 May 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26. branksome ave, edmonton N.18. Fully Satisfied |
23 July 1987 | Delivered on: 3 August 1987 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 warren edge rd, bournemouth. Fully Satisfied |
3 June 1987 | Delivered on: 5 June 1987 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 cranford way, highfield, southampton. Fully Satisfied |
19 May 1987 | Delivered on: 27 May 1987 Satisfied on: 6 October 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 50 bounces rd, edmonton, london N9. Fully Satisfied |
15 May 1987 | Delivered on: 18 May 1987 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 798/798A christchurch road, boscombe, bournemouth. Fully Satisfied |
23 April 1987 | Delivered on: 24 April 1987 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 58 lenham rd, sutton, surrey. Fully Satisfied |
12 March 1987 | Delivered on: 18 March 1987 Satisfied on: 21 February 1990 Persons entitled: Royal Trust Bank. 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 120 nags head rd, enfield middlesex. T.no: mx 396245 f/h 43 downs rd, enfield, middx. T.no: - ngl 501156, f/h 41 south rd, london N9 T.no: 500719 f/h 72 sutherland rd london N9 T.no: - ngl 501155 together with buildings, fixtures fixed plant machinery, (including trade fixtures). Fully Satisfied |
6 March 1987 | Delivered on: 10 March 1987 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 797/797A christchurch rd, and 1, 1A, 1B, 1C, parkwood rd boscombe. Bournemouth. Fully Satisfied |
17 February 1987 | Delivered on: 24 February 1987 Satisfied on: 21 February 1990 Persons entitled: Royal Trust Bank. 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 - 15, 17, 17A abergate rd, colwyn bay, clwyd f/h 3 market place, E. retford, nottinghamshire and the following registered at the land registry:- sy 451395, sy 540902, egl 85120, ngl 501078, mx 198739, mx 202206, ngl 500717, ngl 500716, mx 63571, ngl 197066, ngl 492909, ngl 490386, egl 103728, sf 517078 sgl 115004, ngl 501157.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 March 1984 | Delivered on: 6 March 1984 Satisfied on: 21 February 1990 Persons entitled: National Westminster 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: 27 nelson road, enfield title no: ngl 460931 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1987 | Delivered on: 24 February 1987 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, broxtoe lane aplsey, notts. Fully Satisfied |
23 February 1987 | Delivered on: 24 February 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 337 nottingham rd, basford, notts. Fully Satisfied |
12 March 1986 | Delivered on: 13 March 1986 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 clarendon road london E17. Fully Satisfied |
12 March 1986 | Delivered on: 13 March 1986 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 watersplash road shepperton surrey. Fully Satisfied |
11 July 1985 | Delivered on: 18 July 1985 Satisfied on: 21 February 1990 Persons entitled: National Westminster 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: 4 mayfield crescent l/b of enfield title no mx 63571 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1985 | Delivered on: 28 February 1985 Satisfied on: 21 February 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/l properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill & book debts legal mortgage over 24 cornwallis rd, 19 croyland rd, 23 croyland rd, 54 millbrook rd, 35 & 51 gordon rd, 94 grosvenor rd, 41 & 43 south rd, 72 suttaland rd, 82 town rd all in edmonton, london N9, 5 & 43 downs rd, 9 & 19 nelson rd, 22 & 26 falcon rd all in enfield middx & 11 farrance rd chedwell heath, essex. Fully Satisfied |
31 January 1985 | Delivered on: 6 February 1985 Satisfied on: 21 February 1990 Persons entitled: National Westminster 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: Coton green precinct, fontenaye road, coton green, staffs. Floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1985 | Delivered on: 6 February 1985 Satisfied on: 21 February 1990 Persons entitled: National Westminster 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: 188 upper richmond road, east sheen. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1985 | Delivered on: 19 January 1985 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being: 134 & 136 upper clapton rd., London E5. Fully Satisfied |
11 December 1984 | Delivered on: 31 December 1984 Satisfied on: 21 February 1990 Persons entitled: National Westminster 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: 120 nags head road enfield middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1984 | Delivered on: 6 March 1984 Persons entitled: National Westminster 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: 15 cornwall road enfield title no mx 136689 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1984 | Delivered on: 31 December 1984 Satisfied on: 21 February 1990 Persons entitled: National Westminster 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: 13 nelson road ponders end enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1984 | Delivered on: 31 December 1984 Satisfied on: 21 February 1990 Persons entitled: National Westminster 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: 70 eastbournia avenue enfield middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being: 12 falcon road enfield middx. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 30 November 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being: 3 allens road enfield middx. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being: 11 downs rd, enfield middx. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 12 February 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being: 32 mayfield rd. Enfield. Middx. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 10 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being: 33 wakefield st edmonton N18. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 9 December 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being: 67 raynham ave. Edmonton london N18. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 30 September 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being: 11 cornwallis rd. Edmonton london N9. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 23 March 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being:- 33 cornwallis rd. Edmonton london N9. Fully Satisfied |
27 February 1984 | Delivered on: 29 February 1984 Persons entitled: National Westminster 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: 374 lincoln, road, enfield, middlesex title no:- ngl 6528 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 2009 | Delivered on: 11 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 November 2009 | Delivered on: 11 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 188 upper richmond road london, 417 gloucester road london, 22 the avenue ealing london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see form for full details of property charged. Outstanding |
8 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
---|---|
8 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
29 March 2020 | Director's details changed for Ivor Michael Marks on 16 March 2020 (2 pages) |
29 March 2020 | Director's details changed for Mrs. Susannah Judith Jacobs on 16 March 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 July 2019 | Satisfaction of charge 73 in full (1 page) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (12 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (12 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page) |
8 July 2013 | Appointment of Miss Alison Jayne Marks as a director (2 pages) |
8 July 2013 | Appointment of Miss Alison Jayne Marks as a director (2 pages) |
7 July 2013 | Director's details changed for Mrs Susan Berly Gelb on 1 July 2013 (2 pages) |
7 July 2013 | Director's details changed for Mrs Susan Berly Gelb on 1 July 2013 (2 pages) |
7 July 2013 | Director's details changed for Mrs Susan Berly Gelb on 1 July 2013 (2 pages) |
6 July 2013 | Appointment of Mrs Caroline Rachel Raivid as a director (2 pages) |
6 July 2013 | Appointment of Mr Sivan Natan Gelb as a director (2 pages) |
6 July 2013 | Appointment of Mrs Caroline Rachel Raivid as a director (2 pages) |
6 July 2013 | Appointment of Mr Sivan Natan Gelb as a director (2 pages) |
6 July 2013 | Appointment of Mrs Susan Berly Gelb as a director (2 pages) |
6 July 2013 | Appointment of Mrs Susan Berly Gelb as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page) |
24 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2010 | Director's details changed for Mrs. Susannah Judith Jacobs on 6 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mrs. Susannah Judith Jacobs on 6 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
10 January 2010 | Director's details changed for Ivor Michael Marks on 6 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr Michael Jennings on 6 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Ivor Michael Marks on 6 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr Michael Jennings on 6 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr Michael Jennings on 6 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Ivor Michael Marks on 6 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mrs. Susannah Judith Jacobs on 6 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 December 2009 | Cancellation of shares. Statement of capital on 19 December 2009
|
19 December 2009 | Cancellation of shares. Statement of capital on 19 December 2009
|
30 November 2009 | Purchase of own shares. (3 pages) |
30 November 2009 | Purchase of own shares. (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 73 (11 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 72 (9 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 73 (11 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 72 (9 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Declaration of shares redemption:auditor's report (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Declaration of shares redemption:auditor's report (1 page) |
1 October 2009 | Accounts for a small company made up to 31 July 2009 (9 pages) |
1 October 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
1 October 2009 | Accounts for a small company made up to 31 July 2009 (9 pages) |
1 October 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
7 July 2009 | Appointment terminated director alison marks (1 page) |
7 July 2009 | Appointment terminated director caroline raivid (1 page) |
7 July 2009 | Appointment terminated director ruth jennings (1 page) |
7 July 2009 | Appointment terminated director susan gelb (1 page) |
7 July 2009 | Appointment terminated director susan gelb (1 page) |
7 July 2009 | Appointment terminated director maureen marks (1 page) |
7 July 2009 | Appointment terminated director caroline raivid (1 page) |
7 July 2009 | Appointment terminated director ruth jennings (1 page) |
7 July 2009 | Director appointed susannah judith jacobs (2 pages) |
7 July 2009 | Director appointed susannah judith jacobs (2 pages) |
7 July 2009 | Appointment terminated director alison marks (1 page) |
7 July 2009 | Appointment terminated director maureen marks (1 page) |
7 July 2009 | Appointment terminated director and secretary laurence marks (1 page) |
7 July 2009 | Appointment terminated director and secretary laurence marks (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 March 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
16 March 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 43 queen anne street london W1G 9JE (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 43 queen anne street london W1G 9JE (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 22 queen anne street london W1G 8LB (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 22 queen anne street london W1G 8LB (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
6 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
21 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
17 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
17 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
19 September 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
19 September 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
11 May 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
11 May 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
24 February 1987 | Particulars of mortgage/charge (3 pages) |
24 February 1987 | Particulars of mortgage/charge (3 pages) |
6 February 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
6 February 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
6 May 1986 | Annual return made up to 30/12/85 (3 pages) |
6 May 1986 | Annual return made up to 30/12/85 (3 pages) |
27 January 1984 | New secretary appointed (3 pages) |
27 January 1984 | New secretary appointed (3 pages) |
17 May 1983 | Incorporation (13 pages) |
17 May 1983 | Incorporation (13 pages) |