Company NameConsolidated Property Corporation Limited
DirectorLaurence Grant Kirschel
Company StatusActive
Company Number01942105
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 7 months ago)
Previous NameConsolidated Credit Limited

Business Activity

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

Directors

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1993(7 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Nabil Haskal Fattal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(7 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 14 December 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameSimon Mark Margolis
NationalityBritish
StatusResigned
Appointed31 December 1994(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Secretary NameMr Jeffrey Walter Samuels
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2002)
RoleCompany Director
Correspondence Address20 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameMr Jeffrey Walter Samuels
NationalityBritish
StatusResigned
Appointed25 September 1997(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2002)
RoleCompany Director
Correspondence Address20 Wykeham Road
Hendon
London
NW4 2SU
Director NameMr Simon N Hikmet
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(15 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weymouth Avenue
Mill Hill
London
NW7 3JD
Secretary NameJohn Hoare
NationalityBritish
StatusResigned
Appointed14 November 2002(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressWoodsville
Third Avenue Greytree
Ross On Wye
Herefordshire
HR9 7HS
Wales
Secretary NameMr Steven Jonathan Pinshaw
NationalityBritish
StatusResigned
Appointed22 December 2006(21 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Laurence Grant Kirschel
50.00%
Ordinary
50 at £1Nabil Haskal Fattal
50.00%
Ordinary

Financials

Year2014
Net Worth£23,049,052
Cash£669,208
Current Liabilities£16,521,931

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

23 December 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 2017Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 1986Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1986Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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 1986Delivered 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

Filing History

18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 13 February 2020 with updates (3 pages)
3 February 2020Accounts for a small company made up to 31 July 2019 (10 pages)
28 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 February 2019Accounts for a small company made up to 31 July 2018 (10 pages)
4 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
28 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
15 February 2018Change of details for Cpc Lk Limited as a person with significant control on 15 February 2018 (2 pages)
4 January 2018Notification of Consolidated Property Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
4 January 2018Cessation of Laurence Grant Kirschel as a person with significant control on 14 December 2017 (1 page)
4 January 2018Notification of Cpc Lk Limited as a person with significant control on 14 December 2017 (2 pages)
4 January 2018Cessation of Nabil Haskal Fattal as a person with significant control on 14 December 2017 (1 page)
4 January 2018Cessation of Consolidated Property Holdings Limited as a person with significant control on 14 December 2017 (1 page)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 December 2017Termination of appointment of Nabil Haskal Fattal as a director on 14 December 2017 (1 page)
22 December 2017Registration of charge 019421050044, created on 20 December 2017 (41 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (18 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (18 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered 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 2017Registered 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 2016Satisfaction of charge 40 in full (4 pages)
7 December 2016Satisfaction of charge 39 in full (4 pages)
7 December 2016Satisfaction of charge 34 in full (4 pages)
7 December 2016Satisfaction of charge 41 in full (4 pages)
7 December 2016Satisfaction of charge 23 in full (4 pages)
7 December 2016Satisfaction of charge 37 in full (4 pages)
7 December 2016Satisfaction of charge 43 in full (6 pages)
7 December 2016Satisfaction of charge 36 in full (4 pages)
7 December 2016Satisfaction of charge 36 in full (4 pages)
7 December 2016Satisfaction of charge 37 in full (4 pages)
7 December 2016Satisfaction of charge 13 in full (4 pages)
7 December 2016Satisfaction of charge 39 in full (4 pages)
7 December 2016Satisfaction of charge 43 in full (6 pages)
7 December 2016Satisfaction of charge 23 in full (4 pages)
7 December 2016Satisfaction of charge 40 in full (4 pages)
7 December 2016Satisfaction of charge 38 in full (4 pages)
7 December 2016Satisfaction of charge 34 in full (4 pages)
7 December 2016Satisfaction of charge 38 in full (4 pages)
7 December 2016Satisfaction of charge 41 in full (4 pages)
7 December 2016Satisfaction of charge 13 in full (4 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
3 June 2011Accounts for a small company made up to 31 July 2010 (7 pages)
3 June 2011Accounts for a small company made up to 31 July 2010 (7 pages)
21 February 2011Director's details changed for Laurence Grant Kirschel on 13 February 2011 (2 pages)
21 February 2011Secretary's details changed for Steven Jonathan Pinshaw on 13 February 2011 (1 page)
21 February 2011Secretary's details changed for Steven Jonathan Pinshaw on 13 February 2011 (1 page)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Nabil Fattal on 13 February 2011 (2 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Laurence Grant Kirschel on 13 February 2011 (2 pages)
21 February 2011Director's details changed for Nabil Fattal on 13 February 2011 (2 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Nabil Fattal on 13 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Laurence Grant Kirschel on 13 February 2010 (2 pages)
18 February 2010Director's details changed for Nabil Fattal on 13 February 2010 (2 pages)
18 February 2010Director's details changed for Laurence Grant Kirschel on 13 February 2010 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 July 2007 (16 pages)
27 October 2008Full accounts made up to 31 July 2007 (16 pages)
25 March 2008Return made up to 13/02/08; full list of members (4 pages)
25 March 2008Return made up to 13/02/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
19 March 2008Director's change of particulars / nabil fattal / 12/02/2008 (1 page)
19 March 2008Director's change of particulars / nabil fattal / 12/02/2008 (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
8 June 2007Full accounts made up to 31 July 2006 (16 pages)
8 June 2007Full accounts made up to 31 July 2006 (16 pages)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
27 October 2006Full accounts made up to 31 July 2005 (16 pages)
27 October 2006Full accounts made up to 31 July 2005 (16 pages)
14 March 2006Return made up to 13/02/06; full list of members (2 pages)
14 March 2006Return made up to 13/02/06; full list of members (2 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
29 April 2005Return made up to 13/02/05; full list of members (2 pages)
29 April 2005Return made up to 13/02/05; full list of members (2 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
26 February 2004Return made up to 13/02/04; full list of members (7 pages)
26 February 2004Return made up to 13/02/04; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
24 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
24 July 2002Full accounts made up to 31 July 2001 (13 pages)
24 July 2002Full accounts made up to 31 July 2001 (13 pages)
15 March 2002Director resigned (1 page)
15 March 2002Return made up to 13/02/02; full list of members (5 pages)
15 March 2002Return made up to 13/02/02; full list of members (5 pages)
15 March 2002Director resigned (1 page)
4 March 2002Particulars of mortgage/charge (4 pages)
4 March 2002Particulars of mortgage/charge (4 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
4 June 2001Full accounts made up to 31 July 2000 (13 pages)
4 June 2001Full accounts made up to 31 July 2000 (13 pages)
23 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2000Full accounts made up to 31 July 1999 (13 pages)
8 August 2000Full accounts made up to 31 July 1999 (13 pages)
28 February 2000Return made up to 13/02/00; full list of members (6 pages)
28 February 2000Return made up to 13/02/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 July 1998 (13 pages)
3 December 1999Full accounts made up to 31 July 1998 (13 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
19 February 1999Return made up to 13/02/99; full list of members (7 pages)
19 February 1999Return made up to 13/02/99; full list of members (7 pages)
1 September 1998Full accounts made up to 31 July 1997 (13 pages)
1 September 1998Full accounts made up to 31 July 1997 (13 pages)
20 February 1998Return made up to 13/02/98; full list of members (7 pages)
20 February 1998Return made up to 13/02/98; full list of members (7 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
6 October 1997Full accounts made up to 31 July 1996 (13 pages)
6 October 1997Full accounts made up to 31 July 1996 (13 pages)
30 April 1997Full accounts made up to 31 July 1995 (10 pages)
30 April 1997Full accounts made up to 31 July 1995 (10 pages)
24 February 1997Return made up to 13/02/97; full list of members (7 pages)
24 February 1997Return made up to 13/02/97; full list of members (7 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
31 March 1996Full accounts made up to 31 July 1994 (11 pages)
31 March 1996Full accounts made up to 31 July 1994 (11 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (106 pages)
23 September 1993Particulars of mortgage/charge (4 pages)
23 September 1993Particulars of mortgage/charge (4 pages)
29 February 1988Company name changed consolidated credit LIMITED\certificate issued on 29/02/88 (2 pages)
29 February 1988Company name changed consolidated credit LIMITED\certificate issued on 29/02/88 (2 pages)
27 August 1985Incorporation (17 pages)
27 August 1985Incorporation (17 pages)