London
NW1 3ER
Secretary Name | Mr Harold Charles Pasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Nicola Pasha |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1999(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Miss Jennifer Rose Pasha |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Mark Edward Pasha |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Lily Pasha |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | Flat 7 34 Bryanston Square London W1H 7LQ |
Director Name | Jennifer Rose Pasha |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(31 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Mark Edward Pasha |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(31 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Telephone | 020 76311100 |
---|---|
Telephone region | London |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100k at £1 | Harold Charles Pasha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,270,156 |
Cash | £14,234,178 |
Current Liabilities | £6,544,312 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
4 May 2000 | Delivered on: 18 May 2000 Satisfied on: 11 January 2006 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: Twelve million pounds (£12,000,000) and all other monies due or to become due from the company and/or joint london properties limited to the chargee on any account whatsoever. Particulars: L/H land k/a 69 70 and 71 margaret street london W1 t/nos 261994 261995 and 261996 first floating charge over all assets property and undertaking including all the goodwill and uncalled capital. Fully Satisfied |
---|---|
4 February 2000 | Delivered on: 11 February 2000 Satisfied on: 9 January 2008 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage deed or any offer of loan (as defined). Particulars: 41 to 42 eastcastle and 2 and 3 market place great titchfield street; l/h land and buildings k/a 8 and 10 great titchfield street t/nos: LN90503 and 261997 all rental income the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 2000 | Delivered on: 11 February 2000 Satisfied on: 11 January 2006 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
4 February 2000 | Delivered on: 11 February 2000 Satisfied on: 11 January 2006 Persons entitled: Woolwich PLC Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the company in respect of l/h land and buildings k/a 41 to 42 eastcastle and 2 and 3 market place great titchfield street; l/h land and buildings k/a 8 and 10 great titchfield street t/nos: LN90503 and 261997. Fully Satisfied |
28 October 1997 | Delivered on: 12 November 1997 Satisfied on: 9 January 2008 Persons entitled: Allied Dunbar Assurance PLC Classification: Third party floating charge Secured details: All monies due or to beocome due from joint london properties limited and/or the company to the chargee on any account whatsoever including the principal amount of all loans or advances made or to be made to or for the accommodation or at the request of joint london properties limited and/or the company all other monies incurred by the chargee pursuant to the the security documents. Particulars: Floating charge over the undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being (hereinafter collectively called the "charged property" which expression shall include any part thereof) up to a maximum sum of £10,000. Fully Satisfied |
26 November 1992 | Delivered on: 3 December 1992 Satisfied on: 9 January 2008 Persons entitled: The Bristol & West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter and/or the mortgage and all other monies due on any account whatsoever. Particulars: All estates rights title and other interests of the borrower in the property k/as 41/42 eastcastle street and 2/3 market place city of westminster london.t/no.ngl 679140 and ln 90503 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery thereon.fixed charge all moveable plant machinery etc.floating charge all the undertaking and assets.please see doc M296C for full details. Fully Satisfied |
26 November 1992 | Delivered on: 3 December 1992 Satisfied on: 9 January 2008 Persons entitled: The Bristol & West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter and/or the mortgage and all other monies due on any account whatsoever. Particulars: All estates rights title and other interests of the borrower in the property k/as 8/10 great titchfield street,city of westminster london.t/no.261997.together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery thereon.fixed charge all moveable plant machinery etc.floating charge all the undertaking and assets.please see doc M295C for full details. Fully Satisfied |
18 June 2014 | Delivered on: 20 June 2014 Satisfied on: 14 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
18 June 2014 | Delivered on: 20 June 2014 Satisfied on: 14 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as 10 little portland street, st marylebone, registered at the land registry under title number 269188. Fully Satisfied |
18 June 2014 | Delivered on: 20 June 2014 Satisfied on: 14 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as 22, 23, 24 berners street, london registered at the land registry under title registry under title number NGL881314. Fully Satisfied |
13 March 2008 | Delivered on: 15 March 2008 Satisfied on: 9 December 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 31 maddox st, london; NGL202398; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 March 2008 | Delivered on: 15 March 2008 Satisfied on: 9 December 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 33 maddox street london; LN96875; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 January 2008 | Delivered on: 16 January 2008 Satisfied on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 park place london t/no 23387. 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 |
14 December 1988 | Delivered on: 21 December 1988 Satisfied on: 2 March 1993 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land & premises k/as 41 & 42 eastcastle street & 2 & 3 market place great titchfield street st. Marylebone l/b of the city of westminster title no. Ln 90503 (please see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 2007 | Delivered on: 31 October 2007 Satisfied on: 23 March 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7, 2ND floor, 34 bryanston square, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 February 2006 | Delivered on: 25 February 2006 Satisfied on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC 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 property k/a 41 and 42 eastcastle street and 2 and 3 market place london t/n LN90503. 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 |
20 February 2006 | Delivered on: 25 February 2006 Satisfied on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC 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 property k/a 8 and 10 great titchfield street t/n 261997. 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 |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the contract rights. See the mortgage charge document for full details. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the benefit of any currency or interest rate swap cap or collar or other hedging agreement or any futures transaction or treasury instrument made with the bank or any third party. By way of floating charge all the undertaking and all property assets and rights of the company present and future not subject to a fixed charge under the fixed and floating charge. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69/71 margaret street london W1 title numbers 261994 261995 and 261995.. 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 |
28 November 2001 | Delivered on: 11 December 2001 Satisfied on: 11 January 2006 Persons entitled: Allied Dunbar Assurance PLC Classification: Supplemental legal charge taken pursuant to a legal charge and floating charge dted 4 may 2000 Secured details: £12,000.000 due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage to the lender for repayment of the principal sum,interest and all other monies due to the lender under the original charge all that leasehold land k/a fourth floor 69/71 margaret street london W1. Fully Satisfied |
28 November 2000 | Delivered on: 1 December 2000 Satisfied on: 11 January 2006 Persons entitled: Allied Dunbar Assurance PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever or sums due from any person who is a party to any related security document (as defined) under or pursuant to the terms of the facility agreement (as defined). Particulars: First fixed legal charge over all rights title and interest in and to the contract dated 12/10/2000 (as defined) and all sums from time to time payable under the said contract. See the mortgage charge document for full details. Fully Satisfied |
25 August 2000 | Delivered on: 7 September 2000 Satisfied on: 9 January 2008 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: L/H flat 7, 34 bryanston square london W1; fixed charge over all rents. Fully Satisfied |
12 May 2000 | Delivered on: 18 May 2000 Satisfied on: 11 January 2006 Persons entitled: Allied Dunbar Assurance PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee on any account whatsoever under or pursuant to the terms of the facility agreement the deed or any related security document (all as defined therein). Particulars: All rights, title interest and benefit in and to the contract together with all sums payable. See the mortgage charge document for full details. Fully Satisfied |
30 April 1987 | Delivered on: 11 May 1987 Satisfied on: 26 January 2000 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: Flat 7 34 bryanston square london W1 tn: ln 225405. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 2022 | Delivered on: 26 July 2022 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
22 July 2022 | Delivered on: 26 July 2022 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: The leasehold property known as 22-24 berners street, london, W1T 3LP registered at the land registry with title number NGL881314. For more details please refer to schedule 1 of the instrument. Outstanding |
26 May 2017 | Delivered on: 9 June 2017 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: The leasehold property known as 41 and 42 eastcastle street and 2 and 3 market place, great titchfield street, london, W1W 8DU as registered at hm land registry with title number LN90503 and includes any part of it; and all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery now or at any time after the date of the instrument which are situated on or form part of the property at any time. Outstanding |
26 May 2017 | Delivered on: 9 June 2017 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: The leasehold property known as 22, 23 and 24 berners street, london, W1T 3DD as registered at hm land registry with title number NGL881314; and any part of it; and all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery now or at any time after the date of the instrument which are situated on, or form part of, the property at any time. Outstanding |
10 December 2015 | Delivered on: 12 December 2015 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
14 March 2023 | Satisfaction of charge 019886780027 in full (1 page) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
9 February 2023 | Change of details for Mr Harold Charles Pasha as a person with significant control on 9 January 2023 (2 pages) |
9 February 2023 | Notification of Nicola Pasha as a person with significant control on 9 January 2023 (2 pages) |
3 February 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
26 July 2022 | Registration of charge 019886780030, created on 20 July 2022 (32 pages) |
26 July 2022 | Registration of charge 019886780029, created on 22 July 2022 (33 pages) |
13 May 2022 | Satisfaction of charge 019886780028 in full (1 page) |
13 May 2022 | Amended total exemption full accounts made up to 30 June 2021 (13 pages) |
17 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
28 February 2022 | Change of details for Mr Harold Charles Pasha as a person with significant control on 7 April 2021 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
7 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
7 April 2021 | Director's details changed for Mr Harold Charles Pasha on 7 April 2021 (2 pages) |
7 April 2021 | Secretary's details changed for Mr Harold Charles Pasha on 7 April 2021 (1 page) |
11 March 2021 | Director's details changed for Miss Jennifer Rose Pasha on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Mark Edward Pasha on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Nicola Pasha on 6 February 2017 (2 pages) |
13 May 2020 | Confirmation statement made on 1 March 2020 with updates (7 pages) |
13 May 2020 | Change of details for Mr Harold Charles Pasha as a person with significant control on 6 April 2016 (2 pages) |
12 May 2020 | Cessation of Nicola Pasha as a person with significant control on 19 December 2019 (1 page) |
17 April 2020 | Amended total exemption full accounts made up to 30 June 2019 (13 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 10 December 2019
|
23 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2019 | Change of share class name or designation (2 pages) |
20 December 2019 | Resolutions
|
27 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
17 January 2019 | Change of details for Mr Harold Charles Pasha as a person with significant control on 23 July 2017 (2 pages) |
8 May 2018 | Director's details changed for Mark Edward Pasha on 8 May 2018 (2 pages) |
4 May 2018 | Change of details for Mr Harold Charles Pasha as a person with significant control on 23 July 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 1 March 2018 with updates (7 pages) |
3 May 2018 | Change of details for Mr Harold Charles Pasha as a person with significant control on 23 July 2017 (2 pages) |
3 May 2018 | Notification of Nicola Pasha as a person with significant control on 23 July 2017 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
25 January 2018 | Termination of appointment of Jennifer Rose Pasha as a director on 21 May 2017 (1 page) |
25 January 2018 | Termination of appointment of Mark Edward Pasha as a director on 21 May 2017 (1 page) |
22 September 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
10 August 2017 | Change of share class name or designation (2 pages) |
10 August 2017 | Change of share class name or designation (2 pages) |
8 August 2017 | Appointment of Mark Edward Pasha as a director on 21 May 2017 (2 pages) |
8 August 2017 | Appointment of Jennifer Rose Pasha as a director on 21 May 2017 (2 pages) |
8 August 2017 | Appointment of Jennifer Rose Pasha as a director on 21 May 2017 (2 pages) |
8 August 2017 | Appointment of Mark Edward Pasha as a director on 21 May 2017 (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
12 June 2017 | Appointment of Mark Edward Pasha as a director on 21 May 2017 (3 pages) |
12 June 2017 | Appointment of Jennifer Rose Pasha as a director on 21 May 2017 (3 pages) |
12 June 2017 | Appointment of Jennifer Rose Pasha as a director on 21 May 2017 (3 pages) |
12 June 2017 | Appointment of Mark Edward Pasha as a director on 21 May 2017 (3 pages) |
9 June 2017 | Registration of charge 019886780027, created on 26 May 2017 (23 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 June 2017 | Registration of charge 019886780027, created on 26 May 2017 (23 pages) |
9 June 2017 | Registration of charge 019886780028, created on 26 May 2017 (23 pages) |
9 June 2017 | Registration of charge 019886780028, created on 26 May 2017 (23 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
6 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 (1 page) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 December 2015 | Satisfaction of charge 16 in full (1 page) |
14 December 2015 | Satisfaction of charge 17 in full (2 pages) |
14 December 2015 | Satisfaction of charge 019886780023 in full (1 page) |
14 December 2015 | Satisfaction of charge 14 in full (2 pages) |
14 December 2015 | Satisfaction of charge 20 in full (2 pages) |
14 December 2015 | Satisfaction of charge 16 in full (1 page) |
14 December 2015 | Satisfaction of charge 019886780024 in full (1 page) |
14 December 2015 | Satisfaction of charge 019886780023 in full (1 page) |
14 December 2015 | Satisfaction of charge 18 in full (2 pages) |
14 December 2015 | Satisfaction of charge 20 in full (2 pages) |
14 December 2015 | Satisfaction of charge 15 in full (2 pages) |
14 December 2015 | Satisfaction of charge 019886780025 in full (1 page) |
14 December 2015 | Satisfaction of charge 15 in full (2 pages) |
14 December 2015 | Satisfaction of charge 18 in full (2 pages) |
14 December 2015 | Satisfaction of charge 019886780025 in full (1 page) |
14 December 2015 | Satisfaction of charge 019886780024 in full (1 page) |
14 December 2015 | Satisfaction of charge 14 in full (2 pages) |
14 December 2015 | Satisfaction of charge 17 in full (2 pages) |
12 December 2015 | Registration of charge 019886780026, created on 10 December 2015 (33 pages) |
12 December 2015 | Registration of charge 019886780026, created on 10 December 2015 (33 pages) |
9 December 2015 | Satisfaction of charge 21 in full (2 pages) |
9 December 2015 | Satisfaction of charge 21 in full (2 pages) |
9 December 2015 | Satisfaction of charge 22 in full (2 pages) |
9 December 2015 | Satisfaction of charge 22 in full (2 pages) |
6 July 2015 | Amended accounts for a small company made up to 30 June 2014 (9 pages) |
6 July 2015 | Amended accounts for a small company made up to 30 June 2014 (9 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 January 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
8 January 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
20 June 2014 | Registration of charge 019886780025 (20 pages) |
20 June 2014 | Registration of charge 019886780024 (27 pages) |
20 June 2014 | Registration of charge 019886780025 (20 pages) |
20 June 2014 | Registration of charge 019886780023 (27 pages) |
20 June 2014 | Registration of charge 019886780023 (27 pages) |
20 June 2014 | Registration of charge 019886780024 (27 pages) |
22 March 2014 | All of the property or undertaking has been released from charge 20 (8 pages) |
22 March 2014 | All of the property or undertaking has been released from charge 20 (8 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
31 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
19 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
19 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 April 2011 | Annual return made up to 1 March 2011 (15 pages) |
18 April 2011 | Annual return made up to 1 March 2011 (15 pages) |
18 April 2011 | Annual return made up to 1 March 2011 (15 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 March 2009 | Return made up to 01/03/09; no change of members (4 pages) |
16 March 2009 | Return made up to 01/03/09; no change of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 April 2008 | Return made up to 01/03/08; no change of members (7 pages) |
11 April 2008 | Return made up to 01/03/08; no change of members (7 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 January 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 April 2005 | Return made up to 01/03/05; full list of members
|
28 April 2005 | Return made up to 01/03/05; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | Particulars of mortgage/charge (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
26 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
1 December 2000 | Particulars of mortgage/charge (5 pages) |
1 December 2000 | Particulars of mortgage/charge (5 pages) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 2000 | Particulars of mortgage/charge (5 pages) |
18 May 2000 | Particulars of mortgage/charge (5 pages) |
18 May 2000 | Particulars of mortgage/charge (6 pages) |
18 May 2000 | Particulars of mortgage/charge (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New director appointed (3 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
5 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
5 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (5 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (5 pages) |
12 November 1997 | Particulars of mortgage/charge (5 pages) |
12 November 1997 | Particulars of mortgage/charge (5 pages) |
3 April 1997 | Return made up to 01/03/97; no change of members (5 pages) |
3 April 1997 | Return made up to 01/03/97; no change of members (5 pages) |
4 November 1996 | Full accounts made up to 30 June 1995 (15 pages) |
4 November 1996 | Full accounts made up to 30 June 1995 (15 pages) |
6 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | £ ic 100000/92593 26/06/96 £ sr 7407@1=7407 (1 page) |
11 July 1996 | Ad 26/06/96--------- £ si 7407@1=7407 £ ic 92593/100000 (2 pages) |
11 July 1996 | Ad 26/06/96--------- £ si 7407@1=7407 £ ic 92593/100000 (2 pages) |
11 July 1996 | £ ic 100000/92593 26/06/96 £ sr 7407@1=7407 (1 page) |
11 July 1996 | Resolutions
|
26 July 1995 | Return made up to 24/07/95; full list of members (8 pages) |
26 July 1995 | Return made up to 24/07/95; full list of members (8 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 September 1994 | Nc inc already adjusted 30/06/94 (1 page) |
27 September 1994 | Nc inc already adjusted 30/06/94 (1 page) |
3 December 1992 | Particulars of mortgage/charge (4 pages) |
3 December 1992 | Particulars of mortgage/charge (4 pages) |
19 May 1989 | Memorandum and Articles of Association (11 pages) |
19 May 1989 | Memorandum and Articles of Association (11 pages) |
19 May 1989 | Resolutions
|
19 May 1989 | Resolutions
|
6 December 1988 | Group accounts for a small company made up to 30 June 1987 (7 pages) |
6 December 1988 | Group accounts for a small company made up to 30 June 1987 (7 pages) |
6 June 1988 | Full group accounts made up to 30 June 1986 (14 pages) |
6 June 1988 | Full group accounts made up to 30 June 1986 (14 pages) |
25 April 1988 | Return made up to 25/08/87; full list of members (8 pages) |
25 April 1988 | Return made up to 25/08/87; full list of members (8 pages) |
22 August 1986 | Company name changed deltatape LIMITED\certificate issued on 22/08/86 (2 pages) |
22 August 1986 | Company name changed deltatape LIMITED\certificate issued on 22/08/86 (2 pages) |
12 February 1986 | Certificate of incorporation (1 page) |
12 February 1986 | Certificate of incorporation (1 page) |
12 February 1986 | Incorporation (15 pages) |
12 February 1986 | Incorporation (15 pages) |