London
N3 3DH
Director Name | Mazal David |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Gardens West End Lane London NW6 4PU |
Director Name | Mrs Stella Joory |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Mr Meir Rahamim |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kingsgate Avenue London N3 3BH |
Secretary Name | Mr Meir Rahamim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kingsgate Avenue London N3 3BH |
Secretary Name | Mazal David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Gardens West End Lane London NW6 4PU |
Website | goldenkeyestates.co.uk |
---|---|
Telephone | 01926 885204 |
Telephone region | Warwick |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
20 at £1 | Alan David 20.00% Ordinary |
---|---|
20 at £1 | Dalia Rahamim 20.00% Ordinary |
20 at £1 | Jack Rahamim 20.00% Ordinary |
20 at £1 | Natalie Rahamim 20.00% Ordinary |
20 at £1 | Roy David 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,125 |
Gross Profit | £25,686 |
Net Worth | -£519 |
Cash | £3,075 |
Current Liabilities | £62,069 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
9 January 2006 | Delivered on: 18 January 2006 Satisfied on: 23 January 2013 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: 4 pheasant close, canning town, london t/no. EGL383657. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
21 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 January 2013 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 at 86/86A caulfield road, london t/no EGL5421. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 2005 | Delivered on: 24 November 2005 Satisfied on: 23 January 2013 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: F/H property 34 worcester road london t/n EGL155374. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2005 | Delivered on: 26 October 2005 Satisfied on: 23 January 2013 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: 234 plashet grove london t/n EGL2237. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 September 2005 | Delivered on: 17 September 2005 Satisfied on: 23 January 2013 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: F/H 5 boxley street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 July 2005 | Delivered on: 21 July 2005 Satisfied on: 23 January 2013 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 381 newham way canning town london t/no EGL35018. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2005 | Delivered on: 9 July 2005 Satisfied on: 23 January 2013 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: 162 lins road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 March 2011 | Delivered on: 12 April 2011 Satisfied on: 23 January 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement 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: By way of first fixed legal charge all rents now owing or hereafter to become owing in respect of 381 newham way london. Fully Satisfied |
25 March 2011 | Delivered on: 6 April 2011 Satisfied on: 23 January 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Legal mortgage third party Secured details: All monies due or to become due from meir rahamin and audelia rahamin to the chargee on any account whatsoever. Particulars: F/H property k/a 381 newham way london. Fully Satisfied |
6 July 2007 | Delivered on: 11 July 2007 Satisfied on: 7 May 2011 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: 215 ham park road london t/n EGL42126. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2005 | Delivered on: 9 July 2005 Satisfied on: 23 January 2013 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: L/H property 3 lins road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 June 2007 | Delivered on: 12 July 2007 Satisfied on: 14 March 2008 Persons entitled: Mizrahi Tefahot Bank Limited Classification: 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: 12 bilton way and land on the south side of bilton way enfield. See the mortgage charge document for full details. Fully Satisfied |
29 June 2007 | Delivered on: 12 July 2007 Satisfied on: 14 March 2008 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Rent 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: First fixed legal charge all rents. See the mortgage charge document for full details. Fully Satisfied |
4 July 2007 | Delivered on: 7 July 2007 Satisfied on: 14 March 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: 1A mountgrove road london t/no 323337. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 2006 | Delivered on: 19 December 2006 Satisfied on: 23 January 2013 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: 125 kildare road london t/n EGL290355. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 November 2006 | Delivered on: 21 November 2006 Satisfied on: 23 January 2013 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: The f/h property k/a 136 ramsay road, london t/no EGL449268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 2006 | Delivered on: 18 November 2006 Satisfied on: 22 October 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: 27, 27A and 27B ranelagh road wembley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 2006 | Delivered on: 18 November 2006 Satisfied on: 22 October 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: 25 ranelagh road wembley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2006 | Delivered on: 3 July 2006 Satisfied on: 23 January 2013 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: 367 upton lane london t/no EGL254597. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 May 2006 | Delivered on: 10 May 2006 Satisfied on: 23 January 2013 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: F/H 78 odessa road london t/no EX94504. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 July 2005 | Delivered on: 9 July 2005 Satisfied on: 23 January 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 2018 | Delivered on: 2 October 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Fixed charge over 5 boxley street, london, E16 2AN registered under title number EGL493148. Outstanding |
11 March 2013 | Delivered on: 14 March 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Debenture 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: 381 newham way london. Outstanding |
11 March 2013 | Delivered on: 14 March 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal 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: 381 newham way london t/no EGL35018. Outstanding |
19 June 2007 | Delivered on: 27 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £211,200 and all other monies due or to become due. Particulars: F/H 5 boxley street london t/no egl 493148. Outstanding |
21 March 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
15 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
11 June 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
23 March 2020 | Current accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
12 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
2 October 2018 | Registration of charge 019327270025, created on 28 September 2018 (7 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
21 February 2018 | Change of details for Jack Rahamim as a person with significant control on 12 January 2017 (2 pages) |
21 February 2018 | Director's details changed for Jack Rahamim on 7 April 2014 (2 pages) |
21 February 2018 | Director's details changed for Jack Rahamim on 7 April 2014 (2 pages) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
29 August 2017 | Termination of appointment of Meir Rahamim as a secretary on 5 July 2017 (1 page) |
29 August 2017 | Termination of appointment of Meir Rahamim as a director on 5 July 2017 (1 page) |
29 August 2017 | Termination of appointment of Meir Rahamim as a secretary on 5 July 2017 (1 page) |
29 August 2017 | Termination of appointment of Meir Rahamim as a director on 5 July 2017 (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages) |
9 February 2016 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages) |
9 February 2016 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages) |
9 February 2016 | Secretary's details changed for Mr Meir Rahamim on 1 October 2013 (1 page) |
9 February 2016 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages) |
9 February 2016 | Secretary's details changed for Mr Meir Rahamim on 1 October 2013 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
23 April 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 April 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
17 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of Mazal David as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Mazal David as a secretary (2 pages) |
20 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
20 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Particulars of mortgage/charge (6 pages) |
3 July 2006 | Particulars of mortgage/charge (6 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (4 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (4 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: priory mansions 10-12 priory park road kilburn london NW6 7UH (1 page) |
22 April 2005 | Location of register of members (1 page) |
22 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
22 April 2005 | Location of register of members (1 page) |
22 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: priory mansions 10-12 priory park road kilburn london NW6 7UH (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
4 March 2005 | New director appointed (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
15 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 March 2002 | Return made up to 29/01/02; full list of members
|
21 March 2002 | Return made up to 29/01/02; full list of members
|
20 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 March 2001 | Return made up to 29/01/01; full list of members (7 pages) |
21 March 2001 | Return made up to 29/01/01; full list of members (7 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 March 2000 | Return made up to 29/01/00; full list of members
|
23 March 2000 | Return made up to 29/01/00; full list of members
|
15 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
19 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
9 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 June 1997 | Return made up to 29/01/97; no change of members (4 pages) |
6 June 1997 | Return made up to 29/01/97; no change of members (4 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 March 1996 | Return made up to 29/01/96; full list of members (6 pages) |
11 March 1996 | Return made up to 29/01/95; no change of members (6 pages) |
11 March 1996 | Return made up to 29/01/95; no change of members (6 pages) |
11 March 1996 | Return made up to 29/01/96; full list of members (6 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
10 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |