Company NameIronhawk Limited
Company StatusActive
Company Number01885811
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Norman Bleier
NationalityIrish
StatusCurrent
Appointed30 November 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(28 years after company formation)
Appointment Duration11 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(28 years after company formation)
Appointment Duration11 years, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1J. Bleier
50.00%
Ordinary
1 at £1Rontades LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,343,117
Cash£141,420
Current Liabilities£1,462,734

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

21 January 1987Delivered on: 24 January 1987
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 722 stratford road sparkhill birmingham fixed & floating charge on all the plant, machinery, equipment implements utensils and furniture. All stocks shares securities and property of the company.
Outstanding
21 January 1987Delivered on: 23 January 1987
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 high street broadstairs kent. All plant, machinery equipment implements utensils furniture all stocks shares securities and property of the company.
Outstanding
17 December 1986Delivered on: 19 December 1986
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Mortgage/charge creating the fixed & floating charges described
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a first & second floor flats, 19 the broadway, broadstairs, kent. (Full details see form 395). together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
13 November 1985Delivered on: 15 November 1985
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 5 6 and 7 darnley buildings, queen mary's road, rossington, doncaster.
Outstanding
12 September 1985Delivered on: 19 September 1985
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: 17-18 saville st west north shields tyne & wear t/n:- ty 165876.
Outstanding
3 July 2007Delivered on: 4 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 153 central drive blackpool t/no la 444752. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 October 2001Delivered on: 20 October 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 44 bronhill terrace lansdowne road tottenham london N17 oln t/no: MX446969. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 August 1985Delivered on: 30 August 1985
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 the broadway broadstairs kent (see doc M14). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 April 2001Delivered on: 21 April 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 10 fenman court shelbourne road tottenham london borough of haringey; MX403773. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 April 2001Delivered on: 21 April 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 5 offord close northumberland park tottenham london borough of haringey; MX426395. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 September 2000Delivered on: 9 September 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 68 eastbank street southport merseyside t/no;-MS235286. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 November 1997Delivered on: 19 November 1997
Persons entitled: Aib Group (UK) 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 risley house anderson road hackney t/n EGL258143 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 November 1997Delivered on: 27 November 1997
Persons entitled: Aib Group(UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 23 celandine close london borough of tower hamlets t/n EGL323350 by specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
16 April 1997Delivered on: 25 April 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat b carlton lodge 38 st anns road london N15 t/n-NGL359588 by way of legal mortgage the property as described above, by way of specific charge the goodwill of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"); by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
8 May 1997Delivered on: 13 May 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 albion parade albion road ondon N16 t/no 407927 with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
1 May 1997Delivered on: 10 May 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18/20 town hall street blackburn by way of legal mortgage the property as described above, by way of specific charge the goodwill of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"); by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
15 July 1996Delivered on: 19 July 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 43 bronhill terrace lansdowne road london t/no MX446786 with the goodwill of the business and a .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
1 August 1985Delivered on: 8 August 1985
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 and 55 gorse farm road, great barr birmingham, west midlands (see doc M13 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 March 1996Delivered on: 8 March 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 76 broad lane london N15 t/no ngl 437391 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 February 1996Delivered on: 21 February 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2ND floor flat 538 high road tottenham N17 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 1996Delivered on: 21 February 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat 538 high road tottenham N17 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 1996Delivered on: 21 February 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2ND floor flat 550 high road tottenham N17 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 1996Delivered on: 21 February 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST FL0OR flat 550 high road tottenham N17 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1996Delivered on: 13 February 1996
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 158B west green road london N15 t/n egl 249117 specific charge over the goodwill and connection of the business floating charge over all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels.
Outstanding
4 January 1996Delivered on: 6 January 1996
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57 craven park road tottenham haringey greater london egl 205326 the goodwill and connection of the business. Floating charge over all moveable plant machinery implements furniture equipment stock-in-trade, work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
27 April 1994Delivered on: 29 April 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 10 queen industrial estate queen street tottenham london N17 t/n NGL464313 and the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 April 1994Delivered on: 21 April 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 9 queen street tottenham london N17 t/n NGL464314 and the goodwill and the connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1985Delivered on: 3 August 1985
Persons entitled: Allied Irish Banks PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 and 17 cosway mansions cosway street, london NW1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 1994Delivered on: 14 April 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situate at usam trading estate wood lane wolverhampton west midlands t/n SF112933 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1994Delivered on: 13 April 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at 117 walton way hackney london E1 1BH and the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1994Delivered on: 6 April 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4B albion parade albion road stoke newington london t/no NGL338473 with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1994Delivered on: 6 April 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 112 kingsland high street london t/no EGL308121 with the goodwill of the business the benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 May 1989Delivered on: 22 May 1989
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: 131 lavender hill london borough of wandsworth t/n ln 76241.
Outstanding
5 May 1988Delivered on: 20 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from thomas berkowitz to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 darnley buildings queen marys road. Rossington, doncaster t/n syk 128569. the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1987Delivered on: 4 August 1987
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat over 761 high road, leytonstone.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1987Delivered on: 4 August 1987
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat over 763 high road, leytonstone. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 July 1987Delivered on: 4 August 1987
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: 202, north end road, london borough of hammersmith and fulham. Title no-ln 26160.
Outstanding
27 July 1987Delivered on: 31 July 1987
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: 202 north end road. Fulham, london borough of hammersmith and fulham. Title no. Lm 26160.
Outstanding
15 July 1985Delivered on: 19 July 1985
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 761/763 high road, leytonstone london E11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1997Delivered on: 14 May 1997
Satisfied on: 6 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24/26 kingsway dovercourt essex the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1996Delivered on: 12 January 1996
Satisfied on: 21 May 2002
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 high street ramsgate t/no. K195546 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2024Satisfaction of charge 16 in full (1 page)
25 January 2024Satisfaction of charge 37 in full (1 page)
25 January 2024Satisfaction of charge 36 in full (1 page)
25 January 2024Satisfaction of charge 17 in full (1 page)
25 January 2024Satisfaction of charge 41 in full (1 page)
25 January 2024Satisfaction of charge 21 in full (1 page)
25 January 2024Satisfaction of charge 28 in full (1 page)
25 January 2024Satisfaction of charge 30 in full (1 page)
25 January 2024Satisfaction of charge 2 in full (1 page)
25 January 2024Satisfaction of charge 26 in full (1 page)
25 January 2024Satisfaction of charge 40 in full (1 page)
25 January 2024Satisfaction of charge 4 in full (1 page)
25 January 2024Satisfaction of charge 22 in full (1 page)
25 January 2024Satisfaction of charge 9 in full (1 page)
25 January 2024Satisfaction of charge 12 in full (1 page)
25 January 2024Satisfaction of charge 25 in full (1 page)
25 January 2024Satisfaction of charge 24 in full (1 page)
25 January 2024Satisfaction of charge 27 in full (1 page)
25 January 2024Satisfaction of charge 18 in full (1 page)
25 January 2024Satisfaction of charge 35 in full (1 page)
25 January 2024Satisfaction of charge 7 in full (1 page)
25 January 2024Satisfaction of charge 31 in full (2 pages)
25 January 2024Satisfaction of charge 34 in full (2 pages)
25 January 2024Satisfaction of charge 20 in full (1 page)
25 January 2024Satisfaction of charge 1 in full (1 page)
25 January 2024Satisfaction of charge 19 in full (1 page)
25 January 2024Satisfaction of charge 32 in full (1 page)
25 January 2024Satisfaction of charge 38 in full (1 page)
25 January 2024Satisfaction of charge 8 in full (1 page)
25 January 2024Satisfaction of charge 29 in full (1 page)
25 January 2024Satisfaction of charge 3 in full (1 page)
25 January 2024Satisfaction of charge 13 in full (1 page)
25 January 2024Satisfaction of charge 39 in full (1 page)
7 December 2023Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages)
7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 December 2016Director's details changed for Mr Joshua Samuel Bleier on 1 December 2015 (2 pages)
8 December 2016Director's details changed for Mr Norman Bleier on 1 December 2015 (2 pages)
8 December 2016Secretary's details changed for Mr Norman Bleier on 3 December 2015 (1 page)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Director's details changed for Mr Norman Bleier on 1 December 2015 (2 pages)
8 December 2016Director's details changed for Mr Benjamin Bleier on 1 December 2015 (2 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Secretary's details changed for Mr Norman Bleier on 3 December 2015 (1 page)
8 December 2016Director's details changed for Mr Joshua Samuel Bleier on 1 December 2015 (2 pages)
8 December 2016Director's details changed for Mr Ian Mett on 1 December 2015 (2 pages)
8 December 2016Director's details changed for Mr Ian Mett on 1 December 2015 (2 pages)
8 December 2016Director's details changed for Mr Benjamin Bleier on 1 December 2015 (2 pages)
7 December 2016Director's details changed for Mr Benjamin Bleier on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Benjamin Bleier on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Norman Bleier on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Ian Mett on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Ian Mett on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Norman Bleier on 7 December 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 December 2015Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 9 December 2015 (1 page)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(7 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(7 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 February 2013Appointment of Mr Ian Mett as a director (2 pages)
7 February 2013Appointment of Mr Benjamin Bleier as a director (2 pages)
7 February 2013Appointment of Mr Ian Mett as a director (2 pages)
7 February 2013Appointment of Mr Benjamin Bleier as a director (2 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 December 2007Return made up to 30/11/07; no change of members (7 pages)
18 December 2007Return made up to 30/11/07; no change of members (7 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 November 2004Return made up to 30/11/04; full list of members (7 pages)
23 November 2004Return made up to 30/11/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Return made up to 30/11/03; full list of members (7 pages)
25 November 2003Return made up to 30/11/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 December 2002Return made up to 30/11/02; full list of members (7 pages)
4 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
27 November 2000Return made up to 30/11/00; full list of members (6 pages)
27 November 2000Return made up to 30/11/00; full list of members (6 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
14 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 January 1999Registered office changed on 11/01/99 from: 37B new cavendish street london W1M 8JR (1 page)
11 January 1999Registered office changed on 11/01/99 from: 37B new cavendish street london W1M 8JR (1 page)
7 January 1999Return made up to 30/11/98; no change of members (4 pages)
7 January 1999Return made up to 30/11/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (6 pages)
25 April 1997Particulars of mortgage/charge (6 pages)
22 April 1997Full accounts made up to 30 June 1996 (8 pages)
22 April 1997Full accounts made up to 30 June 1996 (8 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
30 May 1996Full accounts made up to 30 June 1995 (6 pages)
30 May 1996Full accounts made up to 30 June 1995 (6 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
7 December 1995Return made up to 30/11/95; no change of members (4 pages)
7 December 1995Return made up to 30/11/95; no change of members (4 pages)
19 May 1995Full accounts made up to 30 June 1994 (6 pages)
19 May 1995Full accounts made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 August 1985Particulars of mortgage/charge (3 pages)
13 February 1985Incorporation (12 pages)
13 February 1985Incorporation (12 pages)