London
SW7 4AG
Director Name | Mr Nabil Haskal Fattal |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 14 December 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Simon Mark Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 117b Haverstock Hill London NW3 4RS |
Secretary Name | Mr Jeffrey Walter Samuels |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 20 Wykeham Road Hendon London NW4 2SU |
Secretary Name | Mr Jeffrey Walter Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 20 Wykeham Road Hendon London NW4 2SU |
Director Name | Mr Simon N Hikmet |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Weymouth Avenue Mill Hill London NW7 3JD |
Secretary Name | John Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Woodsville Third Avenue Greytree Ross On Wye Herefordshire HR9 7HS Wales |
Secretary Name | Mr Steven Jonathan Pinshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Laurence Grant Kirschel 50.00% Ordinary |
---|---|
50 at £1 | Nabil Haskal Fattal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,049,052 |
Cash | £669,208 |
Current Liabilities | £16,521,931 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
23 December 1986 | Delivered on: 8 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 moor street city of westminster title no 68160 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 December 1986 | Delivered on: 8 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 moor street city of westminster and/or the proceeds of sale thereof title no 104745.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1986 | Delivered on: 8 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 moor street city of westminster and/or the proceeds of sale thereof. Title no 291810. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1986 | Delivered on: 8 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 old compton street city of westminster title no 68109 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1986 | Delivered on: 8 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 old compton street city of westminster title no ln 213088 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Euro Dinero Ii Private Limited Classification: A registered charge Particulars: The property known as or being moor street estate (5 to 11 (odd). Old compton street, 13 to 17 moor street and 95 to 99 (odd). Charing cross road), london W1D 5AP and registered at land. Registry with title numbers 147435, LN213088, LN140129,68109,. NGL334707, 266755, 291810, 104745, 68160, 160139 and NGL700767.. Please see the charge instrument for further detail. Outstanding |
25 February 2002 | Delivered on: 4 March 2002 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 land to the south west of 65-71 (odd) endell street london t/no: NGL627389 (part). 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. Outstanding |
31 July 2001 | Delivered on: 20 August 2001 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from mirenview limited to the chargee on any account whatsoever. Particulars: F/H property k/a 5,7,9 and 11 old compton street 13,14,15,16,17 moor street 95 charing cross road and l/h land k/a upper part 97/99 charing cross road london W1 t/ns 147435, LN213088, LN140129,68109, NGL334707,266755,291810,104745,68160,160139 and NGL700767. 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. Outstanding |
31 July 2001 | Delivered on: 20 August 2001 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from mirenview limited to the chargee on any account whatsoever. Particulars: F/H property k/a 71 endell street london WC2 t/n NGL627388. 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. Outstanding |
5 August 1996 | Delivered on: 19 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 71 endell street london WC2 and the proceeds of sale thereof. 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 |
23 December 1986 | Delivered on: 8 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 charing cross road city of westminster, title no 160139 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 December 1995 | Delivered on: 3 January 1996 Persons entitled: Nationwide Building Society 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. Outstanding |
13 December 1995 | Delivered on: 3 January 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 17 manette street in the city of westminster t/n ngl 654833 together with all buildings fixtures (including trade fixtures) fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 December 1995 | Delivered on: 3 January 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 16 manette street in the city of westminster t/n ngl 654834 together with all buildings fixtures (including trade fixtures) fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 December 1995 | Delivered on: 3 January 1996 Persons entitled: Nationwide Building Society Classification: Deed of variation Secured details: For varying the terms of a debenture of even date. Particulars: Floating charge over such of the company's property as shall from time to time be subject to a legal charge in favour of the chargee but not further otherwise. Outstanding |
10 September 1993 | Delivered on: 23 September 1993 Persons entitled: Svenska Handelsbanken Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the companys rental deposit account. See the mortgage charge document for full details. Outstanding |
10 September 1993 | Delivered on: 23 September 1993 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 6 panton street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 September 1992 | Delivered on: 18 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97/99 charing cross road london excluding the non-structual parts of the ground floor and basement and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 1992 | Delivered on: 7 April 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 53645863 and earmarked or designated by reference to the company. Outstanding |
30 January 1992 | Delivered on: 5 February 1992 Persons entitled: Svenska Handelsbanken Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts which are now or which may from time to time hereafter be standing to the credit of the company's account with the bank. See form 395 relevant to this charge. Outstanding |
9 July 1986 | Delivered on: 28 July 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 & 11 moor street london W1 title no ln 38139 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1990 | Delivered on: 9 April 1990 Persons entitled: Svenska Handelsbanken Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 13/10/89. Particulars: All monies deposited in the deposit account. Outstanding |
23 October 1989 | Delivered on: 10 November 1989 Persons entitled: Svenska Handelsbanken 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-47/63 (odd) rupert street and 9 brewer street london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 1989 | Delivered on: 8 November 1989 Persons entitled: Svenska Handelsbanken Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited in the account. Outstanding |
30 September 1988 | Delivered on: 20 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 endell street and the sites of 70 and 72 neal street and the mission hall at the rear of 64,66,68 and 68A neal street london L.B. of camden and/or the proceeds of sale the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 January 1988 | Delivered on: 22 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 moor street london W1 title no ngl 334707 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1987 | Delivered on: 13 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 old compton street london W1. Title no ln 140129 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1987 | Delivered on: 13 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 moor street london W1 title no 266755 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1987 | Delivered on: 5 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 old compton st, L.b city of westminster and/or the proceeds of sale thereof title on 147435. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 December 1991 | Delivered on: 19 December 1991 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 6 panton street, london and/or the proceeds of sale thereof.title nos. 42708 and 29253. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 29 May 2009 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: 16 manette street, L.B. of city of westminster title no 356706. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 29 May 2009 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 manette street L.B. of city of westminster title no 162342. Fully Satisfied |
5 October 1989 | Delivered on: 11 October 1989 Satisfied on: 29 May 2009 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
6 July 1988 | Delivered on: 25 July 1988 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 walkers court, london W1 westminster. Title no 425436. and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1988 | Delivered on: 22 June 1988 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 berwick street & 6A noel street london W1 and/or the proceeds of sale title no 607227. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1988 | Delivered on: 29 February 1988 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 and 17 manette street city of westminster title nos 356706 and 162342 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1986 | Delivered on: 1 July 1986 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 old compton street london W1 london borough of westminster and/or the proceeds of sale thereof tn 222068. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1988 | Delivered on: 26 January 1988 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 rupert street london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1988 | Delivered on: 26 January 1988 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 rupert street london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1988 | Delivered on: 26 January 1988 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 rupert street london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1988 | Delivered on: 26 January 1988 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 rupert street london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1987 | Delivered on: 8 June 1987 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 brewer street city of westminster and/or the proceeds of sale thereof title no 239412. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1984 | Delivered on: 2 June 1987 Satisfied on: 7 December 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 old compton street L.b of city of westminster and/or the proceeds of sale thereof title no 68916. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1986 | Delivered on: 21 June 1986 Satisfied on: 29 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 48 lexington street london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
18 February 2020 | Confirmation statement made on 13 February 2020 with updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 31 July 2019 (10 pages) |
28 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
4 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
15 February 2018 | Change of details for Cpc Lk Limited as a person with significant control on 15 February 2018 (2 pages) |
4 January 2018 | Notification of Consolidated Property Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
4 January 2018 | Cessation of Laurence Grant Kirschel as a person with significant control on 14 December 2017 (1 page) |
4 January 2018 | Notification of Cpc Lk Limited as a person with significant control on 14 December 2017 (2 pages) |
4 January 2018 | Cessation of Nabil Haskal Fattal as a person with significant control on 14 December 2017 (1 page) |
4 January 2018 | Cessation of Consolidated Property Holdings Limited as a person with significant control on 14 December 2017 (1 page) |
3 January 2018 | Resolutions
|
22 December 2017 | Termination of appointment of Nabil Haskal Fattal as a director on 14 December 2017 (1 page) |
22 December 2017 | Registration of charge 019421050044, created on 20 December 2017 (41 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (18 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (18 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 January 2017 | Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page) |
19 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page) |
7 December 2016 | Satisfaction of charge 40 in full (4 pages) |
7 December 2016 | Satisfaction of charge 39 in full (4 pages) |
7 December 2016 | Satisfaction of charge 34 in full (4 pages) |
7 December 2016 | Satisfaction of charge 41 in full (4 pages) |
7 December 2016 | Satisfaction of charge 23 in full (4 pages) |
7 December 2016 | Satisfaction of charge 37 in full (4 pages) |
7 December 2016 | Satisfaction of charge 43 in full (6 pages) |
7 December 2016 | Satisfaction of charge 36 in full (4 pages) |
7 December 2016 | Satisfaction of charge 36 in full (4 pages) |
7 December 2016 | Satisfaction of charge 37 in full (4 pages) |
7 December 2016 | Satisfaction of charge 13 in full (4 pages) |
7 December 2016 | Satisfaction of charge 39 in full (4 pages) |
7 December 2016 | Satisfaction of charge 43 in full (6 pages) |
7 December 2016 | Satisfaction of charge 23 in full (4 pages) |
7 December 2016 | Satisfaction of charge 40 in full (4 pages) |
7 December 2016 | Satisfaction of charge 38 in full (4 pages) |
7 December 2016 | Satisfaction of charge 34 in full (4 pages) |
7 December 2016 | Satisfaction of charge 38 in full (4 pages) |
7 December 2016 | Satisfaction of charge 41 in full (4 pages) |
7 December 2016 | Satisfaction of charge 13 in full (4 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
12 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
21 February 2011 | Director's details changed for Laurence Grant Kirschel on 13 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Steven Jonathan Pinshaw on 13 February 2011 (1 page) |
21 February 2011 | Secretary's details changed for Steven Jonathan Pinshaw on 13 February 2011 (1 page) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Nabil Fattal on 13 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Laurence Grant Kirschel on 13 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Nabil Fattal on 13 February 2011 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Nabil Fattal on 13 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Laurence Grant Kirschel on 13 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Nabil Fattal on 13 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Laurence Grant Kirschel on 13 February 2010 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 July 2007 (16 pages) |
27 October 2008 | Full accounts made up to 31 July 2007 (16 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
19 March 2008 | Director's change of particulars / nabil fattal / 12/02/2008 (1 page) |
19 March 2008 | Director's change of particulars / nabil fattal / 12/02/2008 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
8 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
27 October 2006 | Full accounts made up to 31 July 2005 (16 pages) |
27 October 2006 | Full accounts made up to 31 July 2005 (16 pages) |
14 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
29 April 2005 | Return made up to 13/02/05; full list of members (2 pages) |
29 April 2005 | Return made up to 13/02/05; full list of members (2 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
26 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
24 March 2003 | Return made up to 13/02/03; full list of members
|
24 March 2003 | Return made up to 13/02/03; full list of members
|
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
24 July 2002 | Full accounts made up to 31 July 2001 (13 pages) |
24 July 2002 | Full accounts made up to 31 July 2001 (13 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
15 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
15 March 2002 | Director resigned (1 page) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members
|
23 February 2001 | Return made up to 13/02/01; full list of members
|
8 August 2000 | Full accounts made up to 31 July 1999 (13 pages) |
8 August 2000 | Full accounts made up to 31 July 1999 (13 pages) |
28 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 July 1998 (13 pages) |
3 December 1999 | Full accounts made up to 31 July 1998 (13 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
19 February 1999 | Return made up to 13/02/99; full list of members (7 pages) |
19 February 1999 | Return made up to 13/02/99; full list of members (7 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (13 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (13 pages) |
20 February 1998 | Return made up to 13/02/98; full list of members (7 pages) |
20 February 1998 | Return made up to 13/02/98; full list of members (7 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Full accounts made up to 31 July 1996 (13 pages) |
6 October 1997 | Full accounts made up to 31 July 1996 (13 pages) |
30 April 1997 | Full accounts made up to 31 July 1995 (10 pages) |
30 April 1997 | Full accounts made up to 31 July 1995 (10 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members (7 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Full accounts made up to 31 July 1994 (11 pages) |
31 March 1996 | Full accounts made up to 31 July 1994 (11 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (106 pages) |
23 September 1993 | Particulars of mortgage/charge (4 pages) |
23 September 1993 | Particulars of mortgage/charge (4 pages) |
29 February 1988 | Company name changed consolidated credit LIMITED\certificate issued on 29/02/88 (2 pages) |
29 February 1988 | Company name changed consolidated credit LIMITED\certificate issued on 29/02/88 (2 pages) |
27 August 1985 | Incorporation (17 pages) |
27 August 1985 | Incorporation (17 pages) |