Company NameSamavex Limited
Company StatusDissolved
Company Number01723910
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nora Mildred Jennings
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 3 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chase Road
Southgate
London
N14 4EU
Director NameIvor Michael Marks
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 3 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Michael Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(12 years, 10 months after company formation)
Appointment Duration28 years (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lakenheath
Southgate
London
N14 4RR
Director NameMrs Susannah Judith Jacobs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(26 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 09 April 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMrs Susan Beryl Gelb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(30 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 09 April 2024)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMs Caroline Rachel Raivid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(30 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 09 April 2024)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMiss Alison Jayne Marks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(30 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 09 April 2024)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Sivan Natan Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(30 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 09 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Laurence Bennett Marks
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Clifton Hill
London
NW8 0QE
Secretary NameMr Laurence Bennett Marks
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clifton Hill
London
NW8 0QE
Director NameMrs Susan Beryl Gelb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(11 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address103 Chandos Avenue
London
N20 9EG
Director NameMrs Maureen Patricia Marks
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(11 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clifton Hill
London
NW8 0QE
Director NameMrs Muriel Marks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(11 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreelands
95 Totteridge Lane Totteridge
London
N20 8DX
Director NameMrs Ruth Jennings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lakenheath
Southgate
London
N14 4RR
Director NameMrs Susannah Judith Jacobs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(23 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grange Avenue
Totteridge
London
N20 8AA
Director NameMiss Alison Jayne Marks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2009)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFreelands
95 Tottenridge Lane Tottenridge
London
N20 8DX
Director NameMs Caroline Rachel Raivid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Laurel Way
Totteridge
London
N20 8HZ

Location

Registered AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,330,512
Cash£65,395
Current Liabilities£408,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 November 1984Delivered 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 1984Delivered 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 1989Delivered 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 1988Delivered 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 1984Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

8 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
8 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 March 2020Director's details changed for Ivor Michael Marks on 16 March 2020 (2 pages)
29 March 2020Director's details changed for Mrs. Susannah Judith Jacobs on 16 March 2020 (2 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 July 2019Satisfaction of charge 73 in full (1 page)
7 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (12 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (12 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 24
(10 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 24
(10 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 24
(10 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 24
(10 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 24
(10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 24
(10 pages)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page)
8 July 2013Appointment of Miss Alison Jayne Marks as a director (2 pages)
8 July 2013Appointment of Miss Alison Jayne Marks as a director (2 pages)
7 July 2013Director's details changed for Mrs Susan Berly Gelb on 1 July 2013 (2 pages)
7 July 2013Director's details changed for Mrs Susan Berly Gelb on 1 July 2013 (2 pages)
7 July 2013Director's details changed for Mrs Susan Berly Gelb on 1 July 2013 (2 pages)
6 July 2013Appointment of Mrs Caroline Rachel Raivid as a director (2 pages)
6 July 2013Appointment of Mr Sivan Natan Gelb as a director (2 pages)
6 July 2013Appointment of Mrs Caroline Rachel Raivid as a director (2 pages)
6 July 2013Appointment of Mr Sivan Natan Gelb as a director (2 pages)
6 July 2013Appointment of Mrs Susan Berly Gelb as a director (2 pages)
6 July 2013Appointment of Mrs Susan Berly Gelb as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2010Director's details changed for Mrs. Susannah Judith Jacobs on 6 January 2010 (2 pages)
10 January 2010Director's details changed for Mrs. Susannah Judith Jacobs on 6 January 2010 (2 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
10 January 2010Director's details changed for Ivor Michael Marks on 6 January 2010 (2 pages)
10 January 2010Director's details changed for Mr Michael Jennings on 6 January 2010 (2 pages)
10 January 2010Director's details changed for Ivor Michael Marks on 6 January 2010 (2 pages)
10 January 2010Director's details changed for Mr Michael Jennings on 6 January 2010 (2 pages)
10 January 2010Director's details changed for Mr Michael Jennings on 6 January 2010 (2 pages)
10 January 2010Director's details changed for Ivor Michael Marks on 6 January 2010 (2 pages)
10 January 2010Director's details changed for Mrs. Susannah Judith Jacobs on 6 January 2010 (2 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 December 2009Cancellation of shares. Statement of capital on 19 December 2009
  • GBP 24
(4 pages)
19 December 2009Cancellation of shares. Statement of capital on 19 December 2009
  • GBP 24
(4 pages)
30 November 2009Purchase of own shares. (3 pages)
30 November 2009Purchase of own shares. (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 73 (11 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 72 (9 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 73 (11 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 72 (9 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 October 2009Declaration of shares redemption:auditor's report (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 October 2009Declaration of shares redemption:auditor's report (1 page)
1 October 2009Accounts for a small company made up to 31 July 2009 (9 pages)
1 October 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
1 October 2009Accounts for a small company made up to 31 July 2009 (9 pages)
1 October 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2009Appointment terminated director alison marks (1 page)
7 July 2009Appointment terminated director caroline raivid (1 page)
7 July 2009Appointment terminated director ruth jennings (1 page)
7 July 2009Appointment terminated director susan gelb (1 page)
7 July 2009Appointment terminated director susan gelb (1 page)
7 July 2009Appointment terminated director maureen marks (1 page)
7 July 2009Appointment terminated director caroline raivid (1 page)
7 July 2009Appointment terminated director ruth jennings (1 page)
7 July 2009Director appointed susannah judith jacobs (2 pages)
7 July 2009Director appointed susannah judith jacobs (2 pages)
7 July 2009Appointment terminated director alison marks (1 page)
7 July 2009Appointment terminated director maureen marks (1 page)
7 July 2009Appointment terminated director and secretary laurence marks (1 page)
7 July 2009Appointment terminated director and secretary laurence marks (1 page)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
16 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: 43 queen anne street london W1G 9JE (1 page)
13 September 2007Registered office changed on 13/09/07 from: 43 queen anne street london W1G 9JE (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (12 pages)
10 January 2006Return made up to 31/12/05; full list of members (12 pages)
7 January 2005Return made up to 31/12/04; full list of members (12 pages)
7 January 2005Return made up to 31/12/04; full list of members (12 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
7 January 2003Registered office changed on 07/01/03 from: 22 queen anne street london W1G 8LB (1 page)
7 January 2003Registered office changed on 07/01/03 from: 22 queen anne street london W1G 8LB (1 page)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Return made up to 31/12/00; full list of members (10 pages)
15 January 2001Return made up to 31/12/00; full list of members (10 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Return made up to 31/12/99; full list of members (10 pages)
11 January 2000Return made up to 31/12/99; full list of members (10 pages)
6 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(6 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (8 pages)
13 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
21 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
17 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
17 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
19 September 1988Accounts for a small company made up to 31 March 1988 (3 pages)
19 September 1988Accounts for a small company made up to 31 March 1988 (3 pages)
11 May 1988Accounts for a small company made up to 31 March 1987 (3 pages)
11 May 1988Accounts for a small company made up to 31 March 1987 (3 pages)
24 February 1987Particulars of mortgage/charge (3 pages)
24 February 1987Particulars of mortgage/charge (3 pages)
6 February 1987Accounts for a small company made up to 31 March 1986 (3 pages)
6 February 1987Accounts for a small company made up to 31 March 1986 (3 pages)
6 May 1986Annual return made up to 30/12/85 (3 pages)
6 May 1986Annual return made up to 30/12/85 (3 pages)
27 January 1984New secretary appointed (3 pages)
27 January 1984New secretary appointed (3 pages)
17 May 1983Incorporation (13 pages)
17 May 1983Incorporation (13 pages)