Paddington
London
W2 3UL
Director Name | Mr Yiannis Leventis |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2015(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sussex Place London W2 2SX |
Secretary Name | Mr Yiannis Leventis |
---|---|
Status | Current |
Appointed | 06 December 2015(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Sussex Place London W2 2SX |
Director Name | Mrs Flora Leventis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 18 October 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Flat O 9-11 Westbourne Terrace London W2 3UL |
Director Name | Mrs Rita Leventis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Furzefield Road Beaconsfield Buckinghamshire HP9 1PQ |
Secretary Name | Mrs Rita Leventis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Furzefield Road Beaconsfield Buckinghamshire HP9 1PQ |
Director Name | Christakis Leventis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 November 2015) |
Role | Hotel Management |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eleanor Road Chalfont St Peter Buckinghamshire SL9 9NA |
Secretary Name | Christakis Leventis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 November 2015) |
Role | Hotel Management |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eleanor Road Chalfont St Peter Buckinghamshire SL9 9NA |
Website | leventishotels.co.uk |
---|---|
Telephone | 020 74026471 |
Telephone region | London |
Registered Address | 1 Sussex Place London W2 2SX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
10.1k at £1 | Master Stavros Leventis 9.90% Ordinary A |
---|---|
10.1k at £1 | Miss Alexia Leventis 9.90% Ordinary A |
10.1k at £1 | Miss Nayia Leventis 9.90% Ordinary A |
10.1k at £1 | Mr Christakis Leventis 9.90% Ordinary A |
10.1k at £1 | Yiannis Leventis 9.90% Ordinary A |
50.5k at £1 | Mr Michael Leventis 49.51% Ordinary A |
200 at £1 | Mr Michael Leventis 0.20% Ordinary B |
200 at £1 | Mr Michael Leventis 0.20% Ordinary D |
100 at £1 | Miss Alexia Leventis 0.10% Ordinary D |
100 at £1 | Miss Nayia Leventis 0.10% Ordinary D |
100 at £1 | Mr Christakis Leventis 0.10% Ordinary B |
100 at £1 | Mr Michael Leventis 0.10% Ordinary C |
100 at £1 | Stavros Leventis 0.10% Ordinary C |
100 at £1 | Yiannis Leventis 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,288,660 |
Cash | £192,292 |
Current Liabilities | £1,100,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
13 July 1991 | Delivered on: 24 July 1991 Satisfied on: 3 December 1999 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 1 and 3 sussex place london W.2. Fully Satisfied |
---|---|
22 March 1991 | Delivered on: 23 March 1991 Satisfied on: 3 December 1999 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/3 sussex place london W2. Fully Satisfied |
22 March 1991 | Delivered on: 23 March 1991 Satisfied on: 3 December 1999 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 sussex place london W2. Fully Satisfied |
22 March 1991 | Delivered on: 23 March 1991 Satisfied on: 3 December 1999 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 sussex place london W2. Fully Satisfied |
10 May 1989 | Delivered on: 12 May 1989 Satisfied on: 3 December 1999 Persons entitled: Lloyds 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: Freehold property k/a or being leigham court hotel, leigham court road, streatham london SW16 title nos. Ln 132004 and ln 142697 together with all buildings and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1988 | Delivered on: 20 June 1988 Satisfied on: 3 December 1999 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: Leigham court hotel 18 leigham court road streatham london SW16 title nos. Ln 132004 and ln 142697 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1987 | Delivered on: 11 August 1987 Satisfied on: 3 December 1999 Persons entitled: Lloyds 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: Leigham court hotel 18, leigham court road, streatham london SW16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1986 | Delivered on: 16 December 1986 Satisfied on: 3 December 1999 Persons entitled: Lloyds 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: 10 sussex place london W2. Fully Satisfied |
18 November 1998 | Delivered on: 21 November 1998 Satisfied on: 15 September 2004 Persons entitled: Birmingham Midshires 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: F/H property k/a 18 leigham court road london SW16 together with land at the rear t/nos: LN132004 and LN142697 by way of floating charge all of its property and assets present and future of the company; the goodwill of the business and the benefit of all licences. Fully Satisfied |
18 November 1998 | Delivered on: 21 November 1998 Satisfied on: 11 December 2013 Persons entitled: Birmingham Midshires 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 10 sussex place paddington london W2 2SG t/no: NGL653370BY way of floating charge all of its property and assets present and future of the company; the goodwill of the business and the benefit of all licences. Fully Satisfied |
18 November 1998 | Delivered on: 21 November 1998 Satisfied on: 15 September 2004 Persons entitled: Birmingham Midshires Building Society Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 1995 | Delivered on: 27 July 1995 Satisfied on: 3 December 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-10 sussex place london W2 t/n-NGL653370 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1994 | Delivered on: 15 March 1994 Satisfied on: 3 December 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 106 sussex gardens london W2 t/n NGL495389 and by way of assignment the goodwill of the business (if any) carried on at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1993 | Delivered on: 2 July 1993 Satisfied on: 3 December 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 106 sussex gardens london W2 t/no.ngl 495389 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 January 1992 | Delivered on: 25 January 1992 Satisfied on: 3 December 1999 Persons entitled: Lashbrook Properties Limited Classification: Charge Secured details: £150,000 and all other monies from the company and/or berkeley court hotels limited to the chargee under the terms of the charge. Particulars: 65 leigham court road. Fully Satisfied |
25 November 1986 | Delivered on: 16 December 1986 Satisfied on: 3 December 1999 Persons entitled: Lloyds 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: 1 sussex place, london W2. Fully Satisfied |
25 June 2014 | Delivered on: 27 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 162 romford road, stratford, london t/no:EGL404889 and 164 romford road, stratford, london t/no:EGL404888. Outstanding |
9 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leigham court hotel 18 leigham court road london t/no LN132004 and LN142697 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at anytime on account of the non-renewal of such licences. Outstanding |
24 August 2004 | Delivered on: 26 August 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 1998 | Delivered on: 2 December 1998 Persons entitled: Birmingham Midshires 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: The l/h porerty k/a 159 and 161 sussex gardens paddington london and a floating charge all property and assets together with the goodwill of the business and the benefit of all licences. Outstanding |
18 November 1998 | Delivered on: 21 November 1998 Persons entitled: Birmingham Midshires 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 1 and 3 sussex place paddington london t/no: NGL677490 by way of floating charge all of its property and assets present and future of the company; the goodwill of the business and the benefit of all licences. Outstanding |
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 December 2023 | Director's details changed for Mr Michael Leventis on 12 December 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 September 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 September 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 October 2020 | Confirmation statement made on 31 August 2020 with updates (7 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 October 2019 | Appointment of Mrs Flora Leventis as a director on 18 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Termination of appointment of Christakis Leventis as a director on 13 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Yiannis Leventis as a secretary on 6 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Yiannis Leventis as a secretary on 6 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Christakis Leventis as a director on 13 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Christakis Leventis as a secretary on 13 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Yiannis Leventis as a director on 6 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Yiannis Leventis as a secretary on 6 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Yiannis Leventis as a director on 6 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Christakis Leventis as a secretary on 13 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Yiannis Leventis as a director on 6 December 2015 (2 pages) |
14 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 June 2014 | Registration of charge 019798130021 (10 pages) |
27 June 2014 | Registration of charge 019798130021 (10 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Satisfaction of charge 15 in full (4 pages) |
11 December 2013 | Satisfaction of charge 15 in full (4 pages) |
23 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 December 2012 | Change of share class name or designation (2 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
14 December 2012 | Change of share class name or designation (2 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
14 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
24 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
4 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resignation of an auditor (1 page) |
25 July 2011 | Resignation of an auditor (1 page) |
25 July 2011 | Resolutions
|
16 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
12 November 2010 | Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Christakis Leventis on 2 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Christakis Leventis on 2 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Christakis Leventis on 2 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
5 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
15 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
23 July 2008 | Return made up to 31/08/07; full list of members (5 pages) |
23 July 2008 | Return made up to 31/08/07; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
26 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
29 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
29 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
26 March 2001 | Return made up to 31/08/00; full list of members (7 pages) |
26 March 2001 | Return made up to 31/08/00; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
4 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
16 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
16 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
6 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
6 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
27 July 1995 | Particulars of mortgage/charge (8 pages) |
27 July 1995 | Particulars of mortgage/charge (8 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 September 1994 | Return made up to 31/08/94; full list of members (6 pages) |
13 September 1994 | Return made up to 31/08/94; full list of members (6 pages) |
15 March 1994 | Particulars of mortgage/charge (3 pages) |
15 March 1994 | Particulars of mortgage/charge (3 pages) |
4 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
4 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
27 September 1993 | Return made up to 31/08/93; no change of members (4 pages) |
27 September 1993 | Return made up to 31/08/93; no change of members (4 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
6 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
6 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
14 September 1992 | Return made up to 31/08/92; full list of members (5 pages) |
14 September 1992 | Return made up to 31/08/92; full list of members (5 pages) |
4 February 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
4 February 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
25 January 1992 | Particulars of mortgage/charge (3 pages) |
25 January 1992 | Particulars of mortgage/charge (3 pages) |
16 October 1991 | Return made up to 31/08/91; no change of members (6 pages) |
16 October 1991 | Return made up to 31/08/91; no change of members (6 pages) |
24 July 1991 | Particulars of mortgage/charge (3 pages) |
24 July 1991 | Particulars of mortgage/charge (3 pages) |
23 March 1991 | Particulars of mortgage/charge (3 pages) |
23 March 1991 | Particulars of mortgage/charge (3 pages) |
5 September 1990 | Full accounts made up to 31 March 1990 (19 pages) |
5 September 1990 | Full accounts made up to 31 March 1990 (19 pages) |
5 September 1990 | Return made up to 31/08/90; full list of members (4 pages) |
5 September 1990 | Return made up to 31/08/90; full list of members (4 pages) |
14 November 1989 | Full accounts made up to 31 March 1989 (19 pages) |
14 November 1989 | Return made up to 09/11/89; full list of members (4 pages) |
14 November 1989 | Full accounts made up to 31 March 1989 (19 pages) |
14 November 1989 | Return made up to 09/11/89; full list of members (4 pages) |
12 May 1989 | Particulars of mortgage/charge (3 pages) |
12 May 1989 | Particulars of mortgage/charge (3 pages) |
15 December 1988 | Full accounts made up to 31 March 1988 (19 pages) |
15 December 1988 | Full accounts made up to 31 March 1988 (19 pages) |
15 December 1988 | Return made up to 07/12/88; full list of members (4 pages) |
15 December 1988 | Return made up to 07/12/88; full list of members (4 pages) |
24 June 1988 | Particulars of contract relating to shares (3 pages) |
24 June 1988 | Wd 13/05/88 ad 21/03/88--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
24 June 1988 | Wd 13/05/88 ad 21/03/88--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
24 June 1988 | Particulars of contract relating to shares (3 pages) |
20 June 1988 | Particulars of mortgage/charge (3 pages) |
20 June 1988 | Particulars of mortgage/charge (3 pages) |
3 May 1988 | £ nc 1000/500000 (1 page) |
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
3 May 1988 | £ nc 1000/500000 (1 page) |
18 April 1988 | New director appointed (2 pages) |
18 April 1988 | New director appointed (2 pages) |
18 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 March 1988 | Full accounts made up to 31 March 1987 (19 pages) |
18 March 1988 | Full accounts made up to 31 March 1987 (19 pages) |
11 August 1987 | Particulars of mortgage/charge (3 pages) |
11 August 1987 | Particulars of mortgage/charge (3 pages) |
16 December 1986 | Particulars of mortgage/charge (3 pages) |
16 December 1986 | Particulars of mortgage/charge (3 pages) |
11 September 1986 | Company name changed rix properties LIMITED\certificate issued on 11/09/86 (2 pages) |
11 September 1986 | Company name changed rix properties LIMITED\certificate issued on 11/09/86 (2 pages) |
23 June 1986 | Registered office changed on 23/06/86 from: 84 stamford hill london N16 6XS (1 page) |
23 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 June 1986 | Registered office changed on 23/06/86 from: 84 stamford hill london N16 6XS (1 page) |
20 January 1986 | Incorporation (13 pages) |
20 January 1986 | Incorporation (13 pages) |