London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Ian Alfred Gordon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Director Name | Henry Michael Lennard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 November 1993) |
Role | Architect |
Correspondence Address | 69 Dennis Lane Stanmore Middlesex HA7 4JU |
Director Name | Lorraine Denise Gordon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 326 Euro Towers Block 4 Euro Port Road Gibraltar Foreign |
Director Name | Mrs Sharon Gail Lennard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 8-12 Camden High Street London NW1 0JH |
Secretary Name | Ian Alfred Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Secretary Name | Alan George Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(15 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Website | hotrecords.uk.com |
---|
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Atlantic Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £315,000 |
Net Worth | £8,424,279 |
Cash | £36,797 |
Current Liabilities | £250,265 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
22 July 2010 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
15 December 2015 | Delivered 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 |
23 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Full accounts made up to 31 March 2023 (24 pages) |
25 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
19 October 2022 | Full accounts made up to 31 March 2022 (25 pages) |
15 September 2022 | Satisfaction of charge 019525090010 in full (1 page) |
15 September 2022 | Satisfaction of charge 019525090011 in full (1 page) |
9 August 2022 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages) |
7 February 2022 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page) |
21 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
13 September 2021 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page) |
13 September 2021 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
18 November 2020 | Registered 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 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
4 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 31 March 2019 (21 pages) |
23 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
7 February 2019 | Full accounts made up to 31 March 2018 (20 pages) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
25 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Full accounts made up to 31 March 2016 (23 pages) |
13 March 2017 | Full accounts made up to 31 March 2016 (23 pages) |
30 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
13 July 2016 | Appointment of Mr David Brown as a director on 13 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr David Brown as a director on 13 July 2016 (2 pages) |
15 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
15 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 019525090011, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 019525090011, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 019525090010, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 019525090010, created on 15 December 2015 (80 pages) |
22 October 2015 | Director's details changed for Mr Alon Shamir on 1 April 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Alon Shamir on 1 April 2015 (2 pages) |
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr Alon Shamir on 1 April 2015 (2 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
15 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 November 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 September 2014 | Appointment of Mr Alon Shamir as a director on 20 August 2014 (3 pages) |
17 September 2014 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr Alon Shamir as a director on 20 August 2014 (3 pages) |
17 September 2014 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages) |
4 September 2014 | Satisfaction of charge 8 in full (4 pages) |
4 September 2014 | Satisfaction of charge 9 in full (4 pages) |
4 September 2014 | Satisfaction of charge 8 in full (4 pages) |
4 September 2014 | Satisfaction of charge 9 in full (4 pages) |
4 September 2014 | Satisfaction of charge 7 in full (4 pages) |
4 September 2014 | Satisfaction of charge 7 in full (4 pages) |
5 January 2014 | Accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Accounts made up to 31 March 2013 (12 pages) |
15 November 2013 | Annual return made up to 13 October 2013 Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 13 October 2013 Statement of capital on 2013-11-15
|
30 October 2013 | Secretary's details changed for Alan George Ratcliffe on 11 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Alan George Ratcliffe on 11 October 2013 (2 pages) |
18 September 2013 | Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 September 2013 (1 page) |
12 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (13 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (13 pages) |
11 September 2012 | Accounts made up to 31 March 2012 (13 pages) |
11 September 2012 | Accounts made up to 31 March 2012 (13 pages) |
15 December 2011 | Annual return made up to 13 October 2011 (13 pages) |
15 December 2011 | Annual return made up to 13 October 2011 (13 pages) |
5 December 2011 | Accounts made up to 31 March 2011 (13 pages) |
5 December 2011 | Accounts made up to 31 March 2011 (13 pages) |
22 November 2010 | Annual return made up to 13 October 2010 (13 pages) |
22 November 2010 | Annual return made up to 13 October 2010 (13 pages) |
20 October 2010 | Accounts made up to 31 March 2010 (12 pages) |
20 October 2010 | Accounts made up to 31 March 2010 (12 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (12 pages) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (13 pages) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (13 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 December 2008 | Accounts made up to 31 March 2008 (12 pages) |
9 December 2008 | Accounts made up to 31 March 2008 (12 pages) |
10 November 2008 | Return made up to 13/10/08; no change of members (4 pages) |
10 November 2008 | Return made up to 13/10/08; no change of members (4 pages) |
11 December 2007 | Accounts made up to 31 March 2007 (12 pages) |
11 December 2007 | Accounts made up to 31 March 2007 (12 pages) |
13 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
19 February 2007 | Return made up to 13/10/06; full list of members
|
19 February 2007 | Return made up to 13/10/06; full list of members
|
4 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
4 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 181-183 kings road london SW3 5EB (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 181-183 kings road london SW3 5EB (1 page) |
22 September 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
22 September 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
20 September 2006 | Accounts made up to 30 November 2005 (13 pages) |
20 September 2006 | Accounts made up to 30 November 2005 (13 pages) |
15 August 2006 | Memorandum and Articles of Association (6 pages) |
15 August 2006 | Memorandum and Articles of Association (6 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
3 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Accounts made up to 31 March 2005 (12 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
22 November 2004 | Accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Accounts made up to 31 March 2004 (12 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (12 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (12 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
23 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
23 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
25 October 2001 | Accounts made up to 31 March 2001 (14 pages) |
25 October 2001 | Accounts made up to 31 March 2001 (14 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 October 2000 | Accounts made up to 31 March 2000 (13 pages) |
23 October 2000 | Accounts made up to 31 March 2000 (13 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members
|
4 November 1999 | Return made up to 13/10/99; full list of members
|
14 October 1999 | Accounts made up to 31 March 1999 (13 pages) |
14 October 1999 | Accounts made up to 31 March 1999 (13 pages) |
12 April 1999 | Location of register of members (1 page) |
12 April 1999 | Location of register of members (1 page) |
20 December 1998 | Accounts made up to 31 March 1998 (13 pages) |
20 December 1998 | Accounts made up to 31 March 1998 (13 pages) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
2 May 1998 | Particulars of mortgage/charge (4 pages) |
2 May 1998 | Particulars of mortgage/charge (4 pages) |
2 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
2 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
27 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
27 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
12 November 1996 | Return made up to 13/10/96; no change of members
|
12 November 1996 | Return made up to 13/10/96; no change of members
|
22 January 1996 | Accounts made up to 31 March 1995 (14 pages) |
22 January 1996 | Accounts made up to 31 March 1995 (14 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (18 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
20 December 1993 | Resolutions
|
20 December 1993 | Memorandum and Articles of Association (13 pages) |
20 December 1993 | Resolutions
|
20 December 1993 | Memorandum and Articles of Association (13 pages) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (2 pages) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (2 pages) |