Covent Garden
London
WC2B 5AH
Director Name | Mr Peter Elliott Goldstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chapel Street London SW1X 7BY |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Director Name | Peter Elliott Goldstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | Top Floor Flat 82 Hamilton Terrace London NW8 9UL |
Director Name | Mark Mitchell Shipman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 117c Hamilton Terrace London NW8 9QU |
Secretary Name | Mr Mark Mitchell Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hamilton Terrace London NW8 9UJ |
Director Name | Mr Mark Mitchell Shipman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hamilton Terrace London NW8 9UJ |
Secretary Name | Landau Morley Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1992) |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Website | londonandcentral.com |
---|---|
Telephone | 020 73185969 |
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
33k at £1 | Robert Daniel Goldstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,898,919 |
Cash | £74,833 |
Current Liabilities | £1,005,713 |
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 | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
11 December 1998 | Delivered on: 15 December 1998 Satisfied on: 17 November 2000 Persons entitled: Leopold Joseph & Sons Limited Classification: Deed of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any of the amounts from time to time deposited in account numbered 62132025 and all other amounts which from time to time may be standing to the credit of the account. Fully Satisfied |
---|---|
22 May 1996 | Delivered on: 24 May 1996 Satisfied on: 9 July 2005 Persons entitled: Leopold Joseph & Sons Limited 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. See the mortgage charge document for full details. Fully Satisfied |
22 May 1996 | Delivered on: 24 May 1996 Satisfied on: 17 November 2000 Persons entitled: Leopold Joseph & Sons Limited Classification: Memorandum of terms of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company's account with the bank (see form 395 for details). Fully Satisfied |
26 September 1995 | Delivered on: 28 September 1995 Satisfied on: 18 May 1996 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge Secured details: £390,000 and all other sums due from the company to the chargee on any account whatsoever (with or without security). Particulars: F/Hold property- 1/2 church sq,high wycombe,buckinghamshire; t/no.bm 207224. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 May 1995 | Delivered on: 20 May 1995 Satisfied on: 18 May 1996 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge Secured details: £294,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 19 market place & 33 sun street hitchin hertfordshire t/no HD240585 & all assets & property & undertaking inc, goodwill & uncalled capital. Fully Satisfied |
12 April 1995 | Delivered on: 19 April 1995 Satisfied on: 18 May 1996 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £332,500.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 179-181 high road, loughton, essex t/no. EX517318 and a floating charge on all the undertaking property and assets of the company including all the goodwill and uncalled capital. Fully Satisfied |
26 January 2009 | Delivered on: 29 January 2009 Satisfied on: 4 October 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the company in deposit account number 0133631468 with bank of ireland. Fully Satisfied |
28 September 2007 | Delivered on: 12 October 2007 Satisfied on: 4 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 8 st augustine's parade & 25 denmark street bristol t/n AV225333 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
30 November 1993 | Delivered on: 3 December 1993 Satisfied on: 15 September 1994 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £1,432,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 and 17 northcote road battersea t/n SGL22862, first floating charge and goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 September 2007 | Delivered on: 12 October 2007 Satisfied on: 4 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assingment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
8 October 2007 | Delivered on: 12 October 2007 Satisfied on: 4 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies standing to the credit of the deposit account number 4173459. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 4 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Rent deposit 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 aforementioned instrument creating or evidencing the charge. Particulars: The rents. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 4 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 429 upper richmond road london t/no SGL481256 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
30 October 2006 | Delivered on: 2 November 2006 Satisfied on: 4 December 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 17 market place kingston t/n SGL92497, all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance,. See the mortgage charge document for full details. Fully Satisfied |
30 October 2006 | Delivered on: 2 November 2006 Satisfied on: 4 December 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 17 market place kingston t/n SGL92497,. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 2 July 2005 Satisfied on: 4 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and to all rent, licence fees or other sums of money. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 27 June 2005 Satisfied on: 4 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 highgate high street highgate hornsey london, 37/39 broad street teddington, 152 high street hounslow and 154 high street hounslow and land and buildings at rear t/nos MX420118, MX287577, MX65729 and NGL234792. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
21 November 2003 | Delivered on: 19 April 2005 Satisfied on: 9 July 2005 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £540,000 and all other monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 37-39 broad street, teddington t/no MX287577 by way of first floating charge all the assets property and undertaking of the chargor whatsoever and wheresoever both present and future including all the goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 12 April 2005 Satisfied on: 9 July 2005 Persons entitled: Allied Dunbar Assurance PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all the undertaking and assets whatsoever and wheresoever both present and future. Fully Satisfied |
30 November 1993 | Delivered on: 3 December 1993 Satisfied on: 15 September 1994 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £1,432,500.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 167 and 169 broadway bexleyheath t/n k 97151. by way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 November 2004 | Delivered on: 30 November 2004 Satisfied on: 4 December 2009 Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Mezzanine Finance Parties Classification: Intercreditor agreement Secured details: All monies due or to become due from the borrower to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the intercreditor agreement has undertaken to the mezzanine agent that after the senior subordination period has ended and for so long as ther mezzanine subordination period is continuing if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
24 November 2004 | Delivered on: 30 November 2004 Satisfied on: 4 December 2009 Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Senior Finance Parties Classification: Intercreditor agreement Secured details: All monies due or to become due from the borrower to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the intercreditor agreement has undertaken to the senior agent that so long as the senior subordination period is continuing if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the mezzanine liabilities or junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
15 April 2004 | Delivered on: 20 April 2004 Satisfied on: 9 July 2005 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £52,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold prperty known as 152 high street hounslow t/n MX65729 and by way of first floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the time being charges by way of fixed charge and assigns all rents. See the mortgage charge document for full details. Fully Satisfied |
6 November 2003 | Delivered on: 12 November 2003 Satisfied on: 9 July 2005 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £475,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 154 high street hounslow t/n NGL234792 by way of first floating charge all the assets property and undertaking, by way of floating charges all rents. See the mortgage charge document for full details. Fully Satisfied |
17 September 2001 | Delivered on: 20 September 2001 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the bank's commercial charge conditions (1995 edition) under reference MD308F/01. Particulars: 188 kilburn high rd,london NW6; t/no ngl 483900. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 November 2000 | Delivered on: 23 November 2000 Satisfied on: 10 February 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £179,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 315 upper richmond road west east sheen london TGL99595 all rental monies together with floating charge all the assets property and undertaking including goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 27 October 2000 Satisfied on: 10 February 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £371,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26 rye lane peckham t/no;-SGL307164 together with all rental monies in connection thereof together with floating charge over all assets property and undertaking all goodwill and uncalled capital. Fully Satisfied |
4 April 2000 | Delivered on: 7 April 2000 Satisfied on: 10 February 2003 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 or on any account whatsoever. Particulars: Land and buildings on south side of alphin brook road marsh barton exeter devon. T/no. DN417716. Fully Satisfied |
1 October 1999 | Delivered on: 8 October 1999 Satisfied on: 9 July 2005 Persons entitled: Woolwich PLC Classification: Mortgage and debenture 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: 66 highgate high street hornsey N6 5HX t/n MX420118 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
11 December 1998 | Delivered on: 15 December 1998 Satisfied on: 17 November 2000 Persons entitled: Leopold Joseph & Sons Limited 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 66 highgate high street hornsey t/no MX420118 and all buildings and erections thereon all plant machinery fixtures (including trade and tenants fixtures) fittings and other equipment and effects from time to time thereon by way of assignment all options agreements the benefit of all policies of insurance and all warranties by way of fixed charge all rents licence fees service charges and other monies reserved by or arising out of all leases tenancy agreements or licences by way of floating charge the. Undertaking and all property and assets. Fully Satisfied |
2 April 1993 | Delivered on: 14 April 1993 Satisfied on: 1 July 1994 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £700,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 376, 378 and 380 holloway road islington t/n 311752. floating charge over all assets property and undertaking of the company including goodwill and uncalled capital. Fully Satisfied |
15 May 2019 | Delivered on: 20 May 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 2 July 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property at 18 oxford road marlow buckinghamshire t/no's BM368952, BM226176 and BM148656. Notification of addition to or amendment of charge. Outstanding |
12 June 2013 | Delivered on: 27 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 June 2020 | Change of details for Mr. Peter Elliott Goldstein as a person with significant control on 29 June 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
20 May 2019 | Registration of charge 020045460034, created on 15 May 2019 (20 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
24 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
3 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
2 August 2017 | Notification of Peter Elliott Goldstein as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Robert Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Robert Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Peter Elliott Goldstein as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Director's details changed for Robert Daniel Goldstein on 1 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Robert Daniel Goldstein on 1 May 2017 (2 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Satisfaction of charge 020045460032 in full (1 page) |
16 June 2016 | Satisfaction of charge 020045460032 in full (1 page) |
9 February 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
9 February 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
2 July 2013 | Registration of charge 020045460033
|
2 July 2013 | Registration of charge 020045460033
|
27 June 2013 | Registration of charge 020045460032 (13 pages) |
27 June 2013 | Registration of charge 020045460032 (13 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 November 2011 | Termination of appointment of Mark Shipman as a secretary (1 page) |
10 November 2011 | Termination of appointment of Mark Shipman as a secretary (1 page) |
10 November 2011 | Termination of appointment of Mark Shipman as a director (1 page) |
10 November 2011 | Termination of appointment of Mark Shipman as a director (1 page) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
1 April 2009 | Director and secretary's change of particulars / mark shipman / 31/10/2008 (1 page) |
1 April 2009 | Director and secretary's change of particulars / mark shipman / 31/10/2008 (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
3 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2005 | Particulars of mortgage/charge (5 pages) |
2 July 2005 | Particulars of mortgage/charge (5 pages) |
27 June 2005 | Particulars of mortgage/charge (5 pages) |
27 June 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Particulars of property mortgage/charge (3 pages) |
19 April 2005 | Particulars of property mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2004 | Particulars of mortgage/charge (12 pages) |
30 November 2004 | Particulars of mortgage/charge (12 pages) |
30 November 2004 | Particulars of mortgage/charge (12 pages) |
30 November 2004 | Particulars of mortgage/charge (12 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (2 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (2 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 24/08/03; full list of members (2 pages) |
29 August 2003 | Return made up to 24/08/03; full list of members (2 pages) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
3 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
10 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (7 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Return made up to 24/08/98; full list of members (7 pages) |
16 October 1998 | Return made up to 24/08/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
1 October 1997 | Return made up to 24/08/97; full list of members (8 pages) |
1 October 1997 | Return made up to 24/08/97; full list of members (8 pages) |
19 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
19 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
26 June 1996 | Particulars of contract relating to shares (3 pages) |
26 June 1996 | Ad 28/03/96--------- £ si 3000@1 (2 pages) |
26 June 1996 | Particulars of contract relating to shares (3 pages) |
26 June 1996 | Ad 28/03/96--------- £ si 3000@1 (2 pages) |
18 June 1996 | Ad 28/03/96--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages) |
18 June 1996 | Ad 28/03/96--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages) |
24 May 1996 | Particulars of mortgage/charge (5 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Particulars of mortgage/charge (6 pages) |
24 May 1996 | Particulars of mortgage/charge (6 pages) |
24 May 1996 | Particulars of mortgage/charge (5 pages) |
24 May 1996 | Resolutions
|
18 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | £ nc 30000/2030000 28/03/96 (1 page) |
15 May 1996 | £ nc 30000/2030000 28/03/96 (1 page) |
3 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
27 September 1995 | Return made up to 24/08/95; full list of members (16 pages) |
27 September 1995 | Return made up to 24/08/95; full list of members (16 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Ad 28/03/95--------- £ si 29850@1=29850 £ ic 150/30000 (4 pages) |
4 May 1995 | Ad 28/03/95--------- £ si 29850@1=29850 £ ic 150/30000 (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | £ nc 1000/30000 22/03/95 (1 page) |
18 April 1995 | £ nc 1000/30000 22/03/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
10 April 1995 | Ad 26/10/93--------- £ si 50@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 26/10/93--------- £ si 50@1 (2 pages) |
25 January 1995 | Resolutions
|
25 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 April 1992 | Company name changed mosspine (2) LIMITED\certificate issued on 08/04/92 (2 pages) |
7 April 1992 | Company name changed mosspine (2) LIMITED\certificate issued on 08/04/92 (2 pages) |
20 February 1990 | Company name changed\certificate issued on 20/02/90 (2 pages) |
20 February 1990 | Company name changed shepingham properties LIMITED\certificate issued on 21/02/90 (2 pages) |
27 March 1986 | Incorporation (15 pages) |