Company NameCamden Lock (London) Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number01952509
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)
Previous NameHeadprime Limited

Business Activity

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

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameIan Alfred Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleChartered Accountant
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Director NameHenry Michael Lennard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleArchitect
Correspondence Address69 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Director NameLorraine Denise Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(7 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address326 Euro Towers
Block 4 Euro Port Road
Gibraltar
Foreign
Director NameMrs Sharon Gail Lennard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(7 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 8-12 Camden High Street
London
NW1 0JH
Secretary NameIan Alfred Gordon
NationalityBritish
StatusResigned
Appointed11 November 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Secretary NameAlan George Ratcliffe
NationalityBritish
StatusResigned
Appointed24 September 2001(15 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(30 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(32 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(32 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Contact

Websitehotrecords.uk.com

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Atlantic Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£315,000
Net Worth£8,424,279
Cash£36,797
Current Liabilities£250,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

22 July 2010Delivered on: 24 July 2010
Satisfied on: 4 September 2014
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: Dewsbury terrace and camden market camden high street london t/no's NGL559336 and NGL846664 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 September 2009Delivered on: 11 September 2009
Satisfied on: 4 September 2014
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: Dewsbury terrace and camden market, camden high street, london t/no's NGL559336 and NGL846664 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 September 2004Delivered on: 22 September 2004
Satisfied on: 4 September 2014
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: Land south side of buck street east side of camden high street and land north side of dewsbury avenue st pancras t/n's NGL326001 and NGL426667,. 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
31 October 2000Delivered on: 15 November 2000
Satisfied on: 21 February 2006
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a facility agreement of even date.
Particulars: (Including trade fixtures). 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
31 October 2000Delivered on: 14 November 2000
Satisfied on: 21 February 2006
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Camden market 192-200 camden high street london t/nos NGL326001 and NGL42666 all rental income relating to the property and claims against all tenants and occupiers at the property the benefit of all contracts agreements and insurance policies relating to the property.
Fully Satisfied
30 April 1998Delivered on: 2 May 1998
Satisfied on: 27 July 2004
Persons entitled: Republic National Bank of New York

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 k/a land on yhe north side of dewsbury terrace st pancras in the london borough of camden t/n NGL426667 and the gross rents licence fees and other money. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1994Delivered on: 12 April 1994
Satisfied on: 27 July 2004
Persons entitled: Republic National Bank of New York

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 on high street camden t/n NGL326001 together with any buildings trade or other fixtures fixed plant and machinery, the gross rents licence fees and other monies in respect of any lease of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1994Delivered on: 8 April 1994
Satisfied on: 27 July 2004
Persons entitled: Republic National Bank of New York

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
9 February 1994Delivered on: 17 February 1994
Satisfied on: 27 July 2004
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 any any property or document now or in the future held by or on behalf of the bank.
Fully Satisfied
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: The mortgaged property being: (1) union street market, title no: NGL326001; (2) union street market, title no: NGL426667 and (3) other mortgaged properties as specified in the instrument.
Outstanding

Filing History

23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 August 2023Full accounts made up to 31 March 2023 (24 pages)
25 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
19 October 2022Full accounts made up to 31 March 2022 (25 pages)
15 September 2022Satisfaction of charge 019525090010 in full (1 page)
15 September 2022Satisfaction of charge 019525090011 in full (1 page)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
21 December 2021Full accounts made up to 31 March 2021 (25 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
16 April 2021Full accounts made up to 31 March 2020 (23 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
4 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
4 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 31 March 2019 (21 pages)
23 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
26 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
7 February 2019Full accounts made up to 31 March 2018 (20 pages)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Full accounts made up to 31 March 2016 (23 pages)
13 March 2017Full accounts made up to 31 March 2016 (23 pages)
30 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
13 July 2016Appointment of Mr David Brown as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Mr David Brown as a director on 13 July 2016 (2 pages)
15 February 2016Full accounts made up to 31 March 2015 (14 pages)
15 February 2016Full accounts made up to 31 March 2015 (14 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(47 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(47 pages)
23 December 2015Registration of charge 019525090011, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 019525090011, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 019525090010, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 019525090010, created on 15 December 2015 (80 pages)
22 October 2015Director's details changed for Mr Alon Shamir on 1 April 2015 (2 pages)
22 October 2015Director's details changed for Mr Alon Shamir on 1 April 2015 (2 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Director's details changed for Mr Alon Shamir on 1 April 2015 (2 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 June 2015Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 54-56 Camden Lock Place London NW1 8AF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 54-56 Camden Lock Place London NW1 8AF on 15 June 2015 (1 page)
5 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
27 November 2014Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW on 27 November 2014 (2 pages)
22 September 2014Full accounts made up to 31 March 2014 (12 pages)
22 September 2014Full accounts made up to 31 March 2014 (12 pages)
17 September 2014Appointment of Mr Alon Shamir as a director on 20 August 2014 (3 pages)
17 September 2014Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages)
17 September 2014Appointment of Mr Alon Shamir as a director on 20 August 2014 (3 pages)
17 September 2014Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages)
17 September 2014Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages)
17 September 2014Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages)
17 September 2014Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages)
17 September 2014Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages)
4 September 2014Satisfaction of charge 8 in full (4 pages)
4 September 2014Satisfaction of charge 9 in full (4 pages)
4 September 2014Satisfaction of charge 8 in full (4 pages)
4 September 2014Satisfaction of charge 9 in full (4 pages)
4 September 2014Satisfaction of charge 7 in full (4 pages)
4 September 2014Satisfaction of charge 7 in full (4 pages)
5 January 2014Accounts made up to 31 March 2013 (12 pages)
5 January 2014Accounts made up to 31 March 2013 (12 pages)
15 November 2013Annual return made up to 13 October 2013
Statement of capital on 2013-11-15
  • GBP 2
(13 pages)
15 November 2013Annual return made up to 13 October 2013
Statement of capital on 2013-11-15
  • GBP 2
(13 pages)
30 October 2013Secretary's details changed for Alan George Ratcliffe on 11 October 2013 (2 pages)
30 October 2013Secretary's details changed for Alan George Ratcliffe on 11 October 2013 (2 pages)
18 September 2013Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 September 2013 (1 page)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (13 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (13 pages)
11 September 2012Accounts made up to 31 March 2012 (13 pages)
11 September 2012Accounts made up to 31 March 2012 (13 pages)
15 December 2011Annual return made up to 13 October 2011 (13 pages)
15 December 2011Annual return made up to 13 October 2011 (13 pages)
5 December 2011Accounts made up to 31 March 2011 (13 pages)
5 December 2011Accounts made up to 31 March 2011 (13 pages)
22 November 2010Annual return made up to 13 October 2010 (13 pages)
22 November 2010Annual return made up to 13 October 2010 (13 pages)
20 October 2010Accounts made up to 31 March 2010 (12 pages)
20 October 2010Accounts made up to 31 March 2010 (12 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 February 2010Accounts made up to 31 March 2009 (12 pages)
2 February 2010Accounts made up to 31 March 2009 (12 pages)
17 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (13 pages)
17 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (13 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 December 2008Accounts made up to 31 March 2008 (12 pages)
9 December 2008Accounts made up to 31 March 2008 (12 pages)
10 November 2008Return made up to 13/10/08; no change of members (4 pages)
10 November 2008Return made up to 13/10/08; no change of members (4 pages)
11 December 2007Accounts made up to 31 March 2007 (12 pages)
11 December 2007Accounts made up to 31 March 2007 (12 pages)
13 November 2007Return made up to 13/10/07; no change of members (7 pages)
13 November 2007Return made up to 13/10/07; no change of members (7 pages)
19 February 2007Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Accounts made up to 31 March 2006 (13 pages)
4 January 2007Accounts made up to 31 March 2006 (13 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 181-183 kings road london SW3 5EB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 181-183 kings road london SW3 5EB (1 page)
22 September 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
22 September 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
20 September 2006Accounts made up to 30 November 2005 (13 pages)
20 September 2006Accounts made up to 30 November 2005 (13 pages)
15 August 2006Memorandum and Articles of Association (6 pages)
15 August 2006Memorandum and Articles of Association (6 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Accounts made up to 31 March 2005 (12 pages)
23 January 2006Accounts made up to 31 March 2005 (12 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
22 November 2004Accounts made up to 31 March 2004 (12 pages)
22 November 2004Accounts made up to 31 March 2004 (12 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Accounts made up to 31 March 2003 (12 pages)
28 October 2003Accounts made up to 31 March 2003 (12 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2002Accounts made up to 31 March 2002 (13 pages)
23 October 2002Accounts made up to 31 March 2002 (13 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Accounts made up to 31 March 2001 (14 pages)
25 October 2001Accounts made up to 31 March 2001 (14 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
23 October 2000Accounts made up to 31 March 2000 (13 pages)
23 October 2000Accounts made up to 31 March 2000 (13 pages)
4 November 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1999Accounts made up to 31 March 1999 (13 pages)
14 October 1999Accounts made up to 31 March 1999 (13 pages)
12 April 1999Location of register of members (1 page)
12 April 1999Location of register of members (1 page)
20 December 1998Accounts made up to 31 March 1998 (13 pages)
20 December 1998Accounts made up to 31 March 1998 (13 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
2 May 1998Particulars of mortgage/charge (4 pages)
2 May 1998Particulars of mortgage/charge (4 pages)
2 January 1998Accounts made up to 31 March 1997 (13 pages)
2 January 1998Accounts made up to 31 March 1997 (13 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
27 January 1997Accounts made up to 31 March 1996 (13 pages)
27 January 1997Accounts made up to 31 March 1996 (13 pages)
12 November 1996Return made up to 13/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1996Return made up to 13/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1996Accounts made up to 31 March 1995 (14 pages)
22 January 1996Accounts made up to 31 March 1995 (14 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1993Memorandum and Articles of Association (13 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1993Memorandum and Articles of Association (13 pages)
5 November 1985Company name changed\certificate issued on 05/11/85 (2 pages)
5 November 1985Company name changed\certificate issued on 05/11/85 (2 pages)