55 Portland Place
London
W1N 3AH
Director Name | Mr Paul Hari Sehgal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Flat 4 19 Seymour Street London W1H 7JP |
Secretary Name | Mrs Barbara Sehgal |
---|---|
Status | Current |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 9 55 Portland Place London W1N 3AH |
Director Name | Mr Saachi Paul Sehgal |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(37 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Seymour Street London W1H 7JP |
Director Name | Mr Hiralal Sehgal |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1994) |
Role | Hotelier |
Correspondence Address | 43 Sheldon Avenue London N6 4JP |
Website | ihg.com |
---|
Registered Address | Leonard Hotel 15 Seymour Street London W1H 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
54 at £1 | Paul Sehgal 43.55% Ordinary |
---|---|
35 at £1 | Barbara Sehgal 28.23% Ordinary |
35 at £1 | Hira Lal Sehgal 28.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,442,599 |
Gross Profit | £3,971,841 |
Net Worth | £6,313,018 |
Cash | £20,284 |
Current Liabilities | £2,773,118 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 November 2003 | Delivered on: 24 November 2003 Satisfied on: 4 June 2005 Persons entitled: Harban S. Sethi, Gurvinder S. Sethi & Ritu Sethi Acting as Europa Group 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. Fully Satisfied |
---|---|
24 September 2002 | Delivered on: 9 October 2002 Satisfied on: 24 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The holiday inn garden court 57 to 59 welbeck street london W1G 9BL. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 September 2002 | Delivered on: 5 October 2002 Satisfied on: 24 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
12 June 1990 | Delivered on: 15 June 1990 Satisfied on: 25 November 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. Particulars: L/H londoner hotel, 57/59 welbeck street, london W1. Title no ngl 596555. Fully Satisfied |
12 June 1990 | Delivered on: 13 June 1990 Satisfied on: 25 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland. 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. Fully Satisfied |
19 August 1989 | Delivered on: 29 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
22 November 1989 | Delivered on: 29 November 1989 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 under the terms of the charge. Particulars: 57/59 welbeck street, london W1 title no ngl 596555 assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1988 | Delivered on: 7 September 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
18 March 2005 | Delivered on: 23 March 2005 Satisfied on: 24 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Deed of substituted security 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: L/H property at and being 57-59 welbeck street in the london borough of city of westminster being the property comprised in and demised by a lease as varied by a deed of variation of lease dated 19 january 2005 between howard de walden estates limited (1) the company (2) and hira lal sehgal (3). see the mortgage charge document for full details. Fully Satisfied |
21 November 2003 | Delivered on: 26 November 2003 Satisfied on: 24 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 11-17 (odd numbers) seymour street, 19 seymour street and 32 bryanston street t/no. NGL792778. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 November 2003 | Delivered on: 26 November 2003 Satisfied on: 24 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 16 seymour street, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 November 2003 | Delivered on: 24 November 2003 Satisfied on: 4 June 2005 Persons entitled: Europa Group Classification: Second legal charge Secured details: £800,000 and/or all other monies due or to become due from the company to the chargee. Particulars: All the l/h land situate at and being 57-59 welbeck street, london t/no NGL814699. Fully Satisfied |
21 November 2003 | Delivered on: 24 November 2003 Satisfied on: 4 June 2005 Persons entitled: Europa Group Classification: Second legal charge Secured details: £800,000 and/or all other monies due or to become due from the company to the chargee. Particulars: All the l/h land situate at and being 16 seymour street, london. Fully Satisfied |
21 November 2003 | Delivered on: 24 November 2003 Satisfied on: 4 June 2005 Persons entitled: Europa Group Classification: Second legal charge Secured details: £800,000 and/or all other monies due or to become due from the company to the chargee. Particulars: All the l/h land situate at and being 11-17 (odd numbers), 19 seymour street and 32 bryanston street, london t/no NGL792778. Fully Satisfied |
29 April 1987 | Delivered on: 18 May 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or rivalminster limited 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 |
19 November 2021 | Delivered on: 23 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
3 November 2020 | Delivered on: 5 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The property known as or being 11-17 & 19 seymour. Street, london W1H 7JW and registered at land. Registry with title numbers NGL890431 (freehold). And NGL792778 (leasehold). Please refer to the. Charge instrument for further property details. Outstanding |
9 January 2017 | Delivered on: 10 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Lease of 16 seymour street, london, W1H 7HT dated 15 june 2016 made between (1) the portman estate nominees (one) limited and the portman estate nominees (two) limited and (2) rivalminster limited. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the amount of £17,150,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 57-59 welbeck street london t/no NGL746794 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the amount of £17,150,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 -17 and 19 seymour street and 32 bryanston street london t/no NGL792778 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the amount of £17,150,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 seymour street london t/no NGL828638 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 November 2003 | Delivered on: 29 November 2003 Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trsutees of the Portman Familysettled Estates Primary Funds. Classification: Deed of rent deposit Secured details: £72,576.77 due or to become due from the company to the chargee. Particulars: The rent deposit. See the mortgage charge document for full details. Outstanding |
5 November 2020 | Registration of charge 021060510022, created on 3 November 2020 (58 pages) |
---|---|
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (33 pages) |
23 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 30 April 2018 (33 pages) |
9 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr Paul Hari Sehgal on 4 July 2017 (2 pages) |
9 August 2018 | Change of details for Mr Paul Hari Sehgal as a person with significant control on 4 July 2017 (2 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (33 pages) |
29 June 2017 | Notification of Paul Sehgal as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Paul Sehgal as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Barbara Sehgal as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Barbara Sehgal as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Paul Sehgal as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Barbara Sehgal as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Hira Lal Sehgal as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Hira Lal Sehgal as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Hira Lal Sehgal as a person with significant control on 6 April 2016 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (32 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (32 pages) |
10 January 2017 | Registration of charge 021060510021, created on 9 January 2017 (37 pages) |
10 January 2017 | Registration of charge 021060510021, created on 9 January 2017 (37 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
9 February 2016 | Full accounts made up to 30 April 2015 (24 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (24 pages) |
18 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 February 2015 | Full accounts made up to 30 April 2014 (24 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (24 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Secretary's details changed for Sehgal on 31 July 2011 (1 page) |
31 July 2014 | Secretary's details changed for Sehgal on 31 July 2011 (1 page) |
5 February 2014 | Full accounts made up to 30 April 2013 (24 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (24 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
28 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Full accounts made up to 30 April 2012 (23 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (23 pages) |
10 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 30 April 2011 (21 pages) |
2 March 2012 | Full accounts made up to 30 April 2011 (21 pages) |
5 December 2011 | Secretary's details changed for Mrs Barbara Sehgal on 31 July 2011 (2 pages) |
5 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Secretary's details changed for Mrs Barbara Sehgal on 31 July 2011 (2 pages) |
5 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 April 2011 | Full accounts made up to 30 April 2010 (19 pages) |
4 April 2011 | Full accounts made up to 30 April 2010 (19 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Auditor's resignation (2 pages) |
23 July 2010 | Auditor's resignation (2 pages) |
22 February 2010 | Amended full accounts made up to 30 April 2009 (22 pages) |
22 February 2010 | Amended full accounts made up to 30 April 2009 (22 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
10 February 2009 | Full accounts made up to 30 April 2008 (25 pages) |
10 February 2009 | Full accounts made up to 30 April 2008 (25 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
18 August 2008 | Location of register of members (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (23 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (23 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (25 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (25 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (25 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (25 pages) |
19 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (21 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (21 pages) |
1 November 2004 | Return made up to 31/07/04; full list of members (6 pages) |
1 November 2004 | Return made up to 31/07/04; full list of members (6 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (21 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (21 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (23 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (23 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 57-59 welbeck st london W1M 8HS (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 57-59 welbeck st london W1M 8HS (1 page) |
6 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (23 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (23 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
7 June 2001 | Return made up to 31/07/00; full list of members (5 pages) |
7 June 2001 | Return made up to 31/07/00; full list of members (5 pages) |
14 March 2001 | Full accounts made up to 30 April 2000 (22 pages) |
14 March 2001 | Full accounts made up to 30 April 2000 (22 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (21 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (21 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (21 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (21 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
29 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
27 October 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
8 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
2 October 1996 | Return made up to 31/07/96; full list of members (7 pages) |
2 October 1996 | Return made up to 31/07/96; full list of members (7 pages) |
28 August 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
28 August 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
17 January 1996 | Return made up to 31/07/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/07/95; full list of members (6 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
28 November 1995 | Secretary's particulars changed (4 pages) |
28 November 1995 | Secretary's particulars changed (4 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
20 November 1995 | Full group accounts made up to 30 April 1995 (19 pages) |
20 November 1995 | Full group accounts made up to 30 April 1995 (19 pages) |
1 August 1990 | Memorandum and Articles of Association (12 pages) |
1 August 1990 | Memorandum and Articles of Association (12 pages) |
9 November 1989 | Accounts made up to 30 April 1988 (5 pages) |
9 November 1989 | Accounts made up to 30 April 1988 (5 pages) |
31 May 1989 | Company name changed berphase LIMITED\certificate issued on 01/06/89 (2 pages) |
31 May 1989 | Company name changed berphase LIMITED\certificate issued on 01/06/89 (2 pages) |
4 March 1987 | Certificate of incorporation (1 page) |
4 March 1987 | Certificate of incorporation (1 page) |