Company NameGolden Key Estates Limited
DirectorJacob Rahamim
Company StatusActive
Company Number01932727
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJacob Rahamim
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(19 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingsgate Avenue
London
N3 3DH
Director NameMazal David
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU
Director NameMrs Stella Joory
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameMr Meir Rahamim
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsgate Avenue
London
N3 3BH
Secretary NameMr Meir Rahamim
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingsgate Avenue
London
N3 3BH
Secretary NameMazal David
NationalityBritish
StatusResigned
Appointed11 February 2005(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU

Contact

Websitegoldenkeyestates.co.uk
Telephone01926 885204
Telephone regionWarwick

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

20 at £1Alan David
20.00%
Ordinary
20 at £1Dalia Rahamim
20.00%
Ordinary
20 at £1Jack Rahamim
20.00%
Ordinary
20 at £1Natalie Rahamim
20.00%
Ordinary
20 at £1Roy David
20.00%
Ordinary

Financials

Year2014
Turnover£34,125
Gross Profit£25,686
Net Worth-£519
Cash£3,075
Current Liabilities£62,069

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

9 January 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2005Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2018Delivered 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 2013Delivered 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 2013Delivered 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 2007Delivered 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

Filing History

21 March 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
22 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
15 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
11 June 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
23 March 2020Current accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
12 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
8 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
2 October 2018Registration of charge 019327270025, created on 28 September 2018 (7 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 February 2018Change of details for Jack Rahamim as a person with significant control on 12 January 2017 (2 pages)
21 February 2018Director's details changed for Jack Rahamim on 7 April 2014 (2 pages)
21 February 2018Director's details changed for Jack Rahamim on 7 April 2014 (2 pages)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
29 August 2017Termination of appointment of Meir Rahamim as a secretary on 5 July 2017 (1 page)
29 August 2017Termination of appointment of Meir Rahamim as a director on 5 July 2017 (1 page)
29 August 2017Termination of appointment of Meir Rahamim as a secretary on 5 July 2017 (1 page)
29 August 2017Termination of appointment of Meir Rahamim as a director on 5 July 2017 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
9 February 2016Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages)
9 February 2016Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages)
9 February 2016Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages)
9 February 2016Secretary's details changed for Mr Meir Rahamim on 1 October 2013 (1 page)
9 February 2016Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages)
9 February 2016Secretary's details changed for Mr Meir Rahamim on 1 October 2013 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 March 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
21 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
23 April 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
23 April 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
13 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
19 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
17 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of Mazal David as a secretary (2 pages)
13 January 2011Termination of appointment of Mazal David as a secretary (2 pages)
20 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
20 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 February 2009Return made up to 29/01/09; full list of members (5 pages)
18 February 2009Return made up to 29/01/09; full list of members (5 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
12 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 February 2007Return made up to 29/01/07; full list of members (3 pages)
27 February 2007Return made up to 29/01/07; full list of members (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
3 July 2006Particulars of mortgage/charge (6 pages)
3 July 2006Particulars of mortgage/charge (6 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
30 January 2006Return made up to 29/01/06; full list of members (4 pages)
30 January 2006Return made up to 29/01/06; full list of members (4 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Registered office changed on 22/04/05 from: priory mansions 10-12 priory park road kilburn london NW6 7UH (1 page)
22 April 2005Location of register of members (1 page)
22 April 2005Return made up to 29/01/05; full list of members (6 pages)
22 April 2005Location of register of members (1 page)
22 April 2005Return made up to 29/01/05; full list of members (6 pages)
22 April 2005Registered office changed on 22/04/05 from: priory mansions 10-12 priory park road kilburn london NW6 7UH (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
4 March 2005New director appointed (2 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2004Return made up to 29/01/04; full list of members (7 pages)
9 March 2004Return made up to 29/01/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 April 2003Return made up to 29/01/03; full list of members (7 pages)
15 April 2003Return made up to 29/01/03; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
21 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2001Return made up to 29/01/01; full list of members (7 pages)
21 March 2001Return made up to 29/01/01; full list of members (7 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
15 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 March 1999Return made up to 29/01/99; full list of members (6 pages)
19 March 1999Return made up to 29/01/99; full list of members (6 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 March 1998Return made up to 29/01/98; no change of members (4 pages)
9 March 1998Return made up to 29/01/98; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 June 1997Return made up to 29/01/97; no change of members (4 pages)
6 June 1997Return made up to 29/01/97; no change of members (4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 March 1996Return made up to 29/01/96; full list of members (6 pages)
11 March 1996Return made up to 29/01/95; no change of members (6 pages)
11 March 1996Return made up to 29/01/95; no change of members (6 pages)
11 March 1996Return made up to 29/01/96; full list of members (6 pages)
11 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
10 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)