London
N16 5UQ
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2000(16 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Secretary Name | Mr Schloime Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2000(16 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Mr Yechiel Israel Chersky |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(18 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 11 Egerton Road London N16 6UE |
Director Name | Helene Rand |
---|---|
Date of Birth | August 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 10 Palm Court London N16 5XA |
Director Name | Mrs Esther Rand |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 10 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Palm Court London N16 5XA |
Secretary Name | Helene Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 10 Palm Court London N16 5XA |
Director Name | The Estate Of The Late Mr Erno Berger Erno Berger |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Andrews Grove London N16 5NF |
Registered Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,340,574 |
Net Worth | £6,617,121 |
Cash | £97,300 |
Current Liabilities | £722,842 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 24 November |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 March 2000 | Delivered on: 5 April 2000 Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and Other Lenders (the "Trustee") Classification: A standard security which was presented for registration in scotland on the 24TH march 2000 Secured details: All moneys obligations and liabilities whatsoever due owing or incurred by any group member to the chargee on any account whatsoever. Particulars: 3 castle street stranraer wigtown - WGN594. Outstanding |
---|---|
8 March 2000 | Delivered on: 5 April 2000 Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and Other Lenders (the "Trustee") Classification: A standard security which was presented for registration in scotland on the 24TH march 2000 Secured details: All moneys obligations and liabilities whatsoever due owing or incurred by any group member to the chargee on any account whatsoever. Particulars: 15 main street coatbridge - LAN95927. Outstanding |
24 March 2000 | Delivered on: 30 March 2000 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Assignation of rents Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the trustee or any lender or for or in respect of which any group member may be liable to the trustee or any lender in any manner whatsoever. Particulars: All the rights titles benefits and interests to the rents. See the mortgage charge document for full details. Outstanding |
24 March 2000 | Delivered on: 30 March 2000 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Assignation of rents Secured details: All moneys obligations and liabilities due or to become due from any group member to the chargee (the trustee) or any lender on any account whatsoever. Particulars: All the rights titles benefits and interest of the company to the rents in relation to the property k/a 15 main street coatbridge including the right to receive the same and the full benefit of any guarantee. See the mortgage charge document for full details. Outstanding |
16 March 2000 | Delivered on: 28 March 2000 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: All buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
23 April 1999 | Delivered on: 12 May 1999 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,benefits and interests into all monies from time to time due under the occupational lease in respect of 46/47 high st,stamford,lincolnshire and 2 carter st,uttoxeter staffordshire. See the mortgage charge document for full details. Outstanding |
23 April 1999 | Delivered on: 12 May 1999 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) f/hold property known as 46/47 high st,stamford lincolnshire; ll 121492 and (ii) f/hold property known as 2 carter st,uttoxter staffordshire; SF1922; all monies deposited,buildings,fixtures/fittings and all rights,licences,covenants,etc thereon. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 September 2017 | Delivered on: 19 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
18 September 2017 | Delivered on: 19 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as leominster library unit, 8 the buttercross, leominster, HR6 8BN registered at the land registry with title absolute under title number HW126577. Outstanding |
16 March 2012 | Delivered on: 21 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from northbridge estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The buttercross, leominster, herefordshire t/no HW126577; all licences, proceeds of sale, plant and machinery, rents, by way of floating charge all movable plant, machinery, furniture and equipment. See image for full details. Outstanding |
28 September 2011 | Delivered on: 14 October 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 46/47 high street, stamford t/no LL169364. F/h land and buildings being unit 6, 2-8 eleanor cross road, waltham cross, hertfordshire t/no HD497991. Including all buildings, erections and fixtures and fittings see image for full details. Outstanding |
28 September 2011 | Delivered on: 14 October 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefits and interest to all moneys from time to time due, owing or incurred to the company under the leases see image for full details. Outstanding |
3 November 2009 | Delivered on: 11 November 2009 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: Property k/a 6 eleanor cross waltham cross and parking space by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2008 | Delivered on: 11 November 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 108, 110, 112 and 112A high street, great north road, barnet, london t/n NGL43675 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) see image for full details. Outstanding |
27 October 2008 | Delivered on: 11 November 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 108, 110, 112 and 112A high street, great north road, barnet, london t/n NGL43675 see image for full details. Outstanding |
1 August 2008 | Delivered on: 5 August 2008 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: 11-16 biggin st dover by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2008 | Delivered on: 22 May 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 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: Lion house, crane street, pontypool by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 1999 | Delivered on: 4 February 1999 Satisfied on: 22 March 2012 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h proeprty k/a 2 to 12 (even) upper brook street rugeley staffordshire t/n SF4609. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
14 January 2003 | Delivered on: 22 January 2003 Satisfied on: 29 September 2011 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as 6 broad street wokingham t/n BK144543 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2000 | Delivered on: 25 November 2000 Satisfied on: 22 March 2012 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents,licence or tenancy fees payable over f/hold and l/hold land known as the buttercross centre,high street and burgess st,leominster; f/hold t/nos HW126597,HW147216 and HW149381 and l/hold t/no HW188517. Fully Satisfied |
14 November 2000 | Delivered on: 25 November 2000 Satisfied on: 22 March 2012 Persons entitled: Newcastle Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold land and buildings at the buttercross centre,high street and burgess st,leominster; t/nos HW126577,HW147216 and HW149381 (f/hold) and HW188517 (l/hold); the goodwill of business,all licences,consents,certificates,etc. See the mortgage charge document for full details. Fully Satisfied |
27 January 1999 | Delivered on: 4 February 1999 Satisfied on: 22 March 2012 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in and to all rent licence fees or other sums payable in respect of the property k/a 2 to 12 (even) upper brook street rugeley staffordshire t/n SF4609. Fully Satisfied |
14 December 2023 | Full accounts made up to 30 November 2022 (25 pages) |
---|---|
24 August 2023 | Previous accounting period shortened from 25 November 2022 to 24 November 2022 (1 page) |
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 30 November 2021 (25 pages) |
22 August 2022 | Previous accounting period shortened from 26 November 2021 to 25 November 2021 (1 page) |
6 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 November 2021 | Full accounts made up to 30 November 2020 (23 pages) |
25 August 2021 | Previous accounting period shortened from 27 November 2020 to 26 November 2020 (1 page) |
1 June 2021 | Director's details changed for Mr Yechiel Israel Chersky on 27 May 2021 (2 pages) |
1 June 2021 | Notification of Yechiel Israel Chersky as a person with significant control on 27 May 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 May 2021 | Notification of Schloime Rand as a person with significant control on 21 May 2021 (2 pages) |
26 May 2021 | Withdrawal of a person with significant control statement on 26 May 2021 (2 pages) |
26 May 2021 | Notification of Chaskel Rand as a person with significant control on 21 May 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 October 2020 | Full accounts made up to 30 November 2019 (22 pages) |
27 August 2020 | Termination of appointment of Erno Berger as a director on 1 July 2020 (1 page) |
17 March 2020 | Termination of appointment of Esther Rand as a director on 10 February 2019 (1 page) |
17 March 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
22 November 2019 | Full accounts made up to 30 November 2018 (22 pages) |
23 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
18 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 30 November 2017 (19 pages) |
23 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
19 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 November 2017 | Satisfaction of charge 6 in full (2 pages) |
14 November 2017 | Satisfaction of charge 14 in full (1 page) |
14 November 2017 | Satisfaction of charge 5 in full (2 pages) |
14 November 2017 | Satisfaction of charge 5 in full (2 pages) |
14 November 2017 | Satisfaction of charge 6 in full (2 pages) |
14 November 2017 | Satisfaction of charge 14 in full (1 page) |
11 October 2017 | Satisfaction of charge 18 in full (2 pages) |
11 October 2017 | Satisfaction of charge 8 in full (1 page) |
11 October 2017 | Satisfaction of charge 17 in full (1 page) |
11 October 2017 | Satisfaction of charge 3 in full (2 pages) |
11 October 2017 | Satisfaction of charge 19 in full (1 page) |
11 October 2017 | Satisfaction of charge 7 in full (1 page) |
11 October 2017 | Satisfaction of charge 21 in full (1 page) |
11 October 2017 | Satisfaction of charge 7 in full (1 page) |
11 October 2017 | Satisfaction of charge 18 in full (2 pages) |
11 October 2017 | Satisfaction of charge 21 in full (1 page) |
11 October 2017 | Satisfaction of charge 16 in full (1 page) |
11 October 2017 | Satisfaction of charge 17 in full (1 page) |
11 October 2017 | Satisfaction of charge 20 in full (1 page) |
11 October 2017 | Satisfaction of charge 9 in full (1 page) |
11 October 2017 | Satisfaction of charge 19 in full (1 page) |
11 October 2017 | Satisfaction of charge 8 in full (1 page) |
11 October 2017 | Satisfaction of charge 4 in full (1 page) |
11 October 2017 | Satisfaction of charge 4 in full (1 page) |
11 October 2017 | Satisfaction of charge 9 in full (1 page) |
11 October 2017 | Satisfaction of charge 13 in full (2 pages) |
11 October 2017 | Satisfaction of charge 13 in full (2 pages) |
11 October 2017 | Satisfaction of charge 16 in full (1 page) |
11 October 2017 | Satisfaction of charge 20 in full (1 page) |
11 October 2017 | Satisfaction of charge 3 in full (2 pages) |
19 September 2017 | Registration of charge 018285400022, created on 18 September 2017 (4 pages) |
19 September 2017 | Registration of charge 018285400023, created on 18 September 2017 (9 pages) |
19 September 2017 | Registration of charge 018285400023, created on 18 September 2017 (9 pages) |
19 September 2017 | Registration of charge 018285400022, created on 18 September 2017 (4 pages) |
18 July 2017 | Satisfaction of charge 15 in full (2 pages) |
18 July 2017 | Satisfaction of charge 15 in full (2 pages) |
15 June 2017 | Full accounts made up to 30 November 2016 (15 pages) |
15 June 2017 | Full accounts made up to 30 November 2016 (15 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 June 2016 | Total exemption full accounts made up to 30 November 2015 (15 pages) |
13 June 2016 | Total exemption full accounts made up to 30 November 2015 (15 pages) |
11 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
2 October 2015 | Full accounts made up to 30 November 2014 (14 pages) |
2 October 2015 | Full accounts made up to 30 November 2014 (14 pages) |
27 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
27 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
10 February 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
17 April 2014 | Full accounts made up to 30 November 2013 (13 pages) |
17 April 2014 | Full accounts made up to 30 November 2013 (13 pages) |
9 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
4 July 2013 | Full accounts made up to 30 November 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 November 2012 (13 pages) |
15 February 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
15 February 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (12 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (12 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
27 February 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
27 February 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
30 July 2010 | Full accounts made up to 30 November 2009 (13 pages) |
30 July 2010 | Full accounts made up to 30 November 2009 (13 pages) |
11 February 2010 | Director's details changed for Mrs Esther Rand on 11 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
11 February 2010 | Director's details changed for Yechiel Chersky on 11 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Esther Rand on 11 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
11 February 2010 | Director's details changed for Yechiel Chersky on 11 November 2009 (2 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (14 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (14 pages) |
19 March 2009 | Annual return made up to 31/12/08 (3 pages) |
19 March 2009 | Annual return made up to 31/12/08 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 February 2008 | Annual return made up to 31/12/07 (2 pages) |
14 February 2008 | Annual return made up to 31/12/07 (2 pages) |
27 September 2007 | Full accounts made up to 30 November 2006 (14 pages) |
27 September 2007 | Full accounts made up to 30 November 2006 (14 pages) |
28 February 2007 | Annual return made up to 31/12/06 (2 pages) |
28 February 2007 | Annual return made up to 31/12/06 (2 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
16 February 2006 | Annual return made up to 31/12/05 (5 pages) |
16 February 2006 | Annual return made up to 31/12/05 (5 pages) |
13 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
13 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
11 January 2005 | Annual return made up to 31/12/04 (5 pages) |
11 January 2005 | Annual return made up to 31/12/04 (5 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
17 February 2004 | Annual return made up to 31/12/03 (6 pages) |
17 February 2004 | Annual return made up to 31/12/03 (6 pages) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
23 January 2003 | Annual return made up to 31/12/02 (5 pages) |
23 January 2003 | Annual return made up to 31/12/02 (5 pages) |
22 January 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
12 November 2002 | Full accounts made up to 30 November 2001 (15 pages) |
12 November 2002 | Full accounts made up to 30 November 2001 (15 pages) |
11 March 2002 | Annual return made up to 31/12/01 (4 pages) |
11 March 2002 | Annual return made up to 31/12/01 (4 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
6 February 2001 | Annual return made up to 31/12/00 (4 pages) |
6 February 2001 | Annual return made up to 31/12/00 (4 pages) |
4 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Annual return made up to 31/12/99 (4 pages) |
15 August 2000 | Annual return made up to 31/12/99 (4 pages) |
5 April 2000 | Particulars of mortgage/charge (5 pages) |
5 April 2000 | Particulars of mortgage/charge (5 pages) |
5 April 2000 | Particulars of mortgage/charge (5 pages) |
5 April 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Full accounts made up to 30 November 1998 (4 pages) |
30 March 2000 | Full accounts made up to 30 November 1998 (4 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
6 January 2000 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
10 March 1999 | Annual return made up to 31/12/98 (5 pages) |
10 March 1999 | Annual return made up to 31/12/98 (5 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
1 October 1997 | Annual return made up to 31/12/96 (4 pages) |
1 October 1997 | Annual return made up to 31/12/96 (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
31 March 1996 | Annual return made up to 31/12/95 (4 pages) |
31 March 1996 | Annual return made up to 31/12/95 (4 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 April 1995 | Annual return made up to 31/12/94 (4 pages) |
21 April 1995 | Annual return made up to 31/12/94 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 July 1988 | Resolutions
|
22 July 1988 | Resolutions
|
28 June 1984 | Incorporation (19 pages) |
28 June 1984 | Incorporation (19 pages) |