London
W1S 2FH
Director Name | Mr Malcolm Donald Dalgleish |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(4 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 St. George Street London W1S 2FH |
Director Name | Mr Gerald Kenneth Smedley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(4 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 St. George Street London W1S 2FH |
Secretary Name | Mr Gerald Kenneth Smedley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1991(4 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. George Street London W1S 2FH |
Registered Address | 30 St. George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £307,404 |
Gross Profit | £248,248 |
Net Worth | £1,500,310 |
Cash | £108,866 |
Current Liabilities | £720,741 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
16 April 1996 | Delivered on: 19 April 1996 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: By way of legal mortgage f/h-property k/a 348/356 regents park road london N3 t/n-NGL333592. By way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
---|---|
14 December 1995 | Delivered on: 28 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 1995 | Delivered on: 4 December 1995 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: By way of legal mortgage f/h property 22/24 prospect street, caversham and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
15 November 1995 | Delivered on: 29 November 1995 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: All that f/h land and buildings k/a 10 and 12 king street twickenham london borough of richmond upon thames greater london t/n tgl 110192 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 September 1992 | Delivered on: 30 September 1992 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: By way of legal mortgage f/h property k/a 150/156 (even) marlowes and 41/48 (inc) the square marlowes hemel hemstead herrfordshire by way of fixed charge the benefit of all covenants rights, fixtures and fittings (see form 395). Outstanding |
4 January 1990 | Delivered on: 11 January 1990 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: By way of legal mortgage: f/h land and bluildings k/a 103/110 taff street and 13/17 sardis road, taff-ely mid glamorgan. Title no wa 8689, with a fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
20 January 2004 | Delivered on: 24 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 May 2003 | Delivered on: 13 May 2003 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 leasehold property known as 57 queensway stevenage hertfordshire. 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. Outstanding |
3 May 2001 | Delivered on: 9 May 2001 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: 1,3 and 5 market sq,leighton buzzard,bedfordshire. 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. Outstanding |
22 June 2000 | Delivered on: 27 June 2000 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 freehold property known as commerce house (and land at the back thereof) stuart street luton title numbers BD86742 and BD210033. 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. Outstanding |
9 March 1998 | Delivered on: 21 March 1998 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: 106 high street eltham and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
9 January 1998 | Delivered on: 16 January 1998 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 under the terms of this legal charge. Particulars: F/H 42 pensby road heswall by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
9 January 1998 | Delivered on: 16 January 1998 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 under the terms of this legal charge. Particulars: F/H 39 market place and 42/44 scot lane doncaster by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
9 January 1998 | Delivered on: 16 January 1998 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 under the terms of the legal charge. Particulars: F/H 14 penrhyn road colwyn bay by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
9 January 1998 | Delivered on: 16 January 1998 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 under the terms of this legal charge. Particulars: F/H 12/13 middle row maidstone by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
14 May 1997 | Delivered on: 20 May 1997 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 under the terms of the charge. Particulars: F/H property k/a 18/20 southgate halifax west yorkshire t/no;-WYK519976 tiogether with goodwill and the proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
25 August 1988 | Delivered on: 6 September 1988 Satisfied on: 13 December 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 high street, merthyr tydfil with all buildings and fixtures floating charge over all movable plant machinery implements utensils furniture and equipment and the goodwill of the business. Fully Satisfied |
22 December 1987 | Delivered on: 6 January 1988 Satisfied on: 24 March 1990 Persons entitled: Allied Dunbar & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1987 | Delivered on: 6 January 1988 Satisfied on: 26 January 1990 Persons entitled: Allied Dunbar & Company 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 property k/a 103/110 taff street and 13/17 sardis road pontypridd midglamorgan title no wa 8689 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other thantrade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
20 October 2021 | Director's details changed for Mr Gerald Kenneth Smedley on 15 October 2021 (2 pages) |
28 September 2021 | Director's details changed for Mr Malcolm Donald Dalgleish on 28 September 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 October 2020 | Change of details for London Settled Estates Plc as a person with significant control on 27 September 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
29 October 2019 | Full accounts made up to 31 January 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
11 October 2019 | Register(s) moved to registered inspection location 30 st George Street London W1S 2FH (1 page) |
11 October 2019 | Registered office address changed from 30 C/O Leighton Hamilton Management Limited 30 st George Street London W1S 2FH England to 30 st. George Street London W1S 2FH on 11 October 2019 (1 page) |
11 October 2019 | Register inspection address has been changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH (1 page) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 C/O Leighton Hamilton Management Limited 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 January 2018 (8 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page) |
4 October 2017 | Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
8 August 2017 | Full accounts made up to 31 January 2017 (13 pages) |
8 August 2017 | Full accounts made up to 31 January 2017 (13 pages) |
2 March 2017 | Satisfaction of charge 4 in full (1 page) |
2 March 2017 | Satisfaction of charge 12 in full (2 pages) |
2 March 2017 | Satisfaction of charge 8 in full (1 page) |
2 March 2017 | Satisfaction of charge 16 in full (2 pages) |
2 March 2017 | Satisfaction of charge 10 in full (2 pages) |
2 March 2017 | Satisfaction of charge 18 in full (2 pages) |
2 March 2017 | Satisfaction of charge 6 in full (2 pages) |
2 March 2017 | Satisfaction of charge 17 in full (2 pages) |
2 March 2017 | Satisfaction of charge 14 in full (2 pages) |
2 March 2017 | Satisfaction of charge 11 in full (2 pages) |
2 March 2017 | Satisfaction of charge 13 in full (2 pages) |
2 March 2017 | Satisfaction of charge 6 in full (2 pages) |
2 March 2017 | Satisfaction of charge 16 in full (2 pages) |
2 March 2017 | Satisfaction of charge 17 in full (2 pages) |
2 March 2017 | Satisfaction of charge 9 in full (2 pages) |
2 March 2017 | Satisfaction of charge 5 in full (1 page) |
2 March 2017 | Satisfaction of charge 7 in full (2 pages) |
2 March 2017 | Satisfaction of charge 11 in full (2 pages) |
2 March 2017 | Satisfaction of charge 15 in full (1 page) |
2 March 2017 | Satisfaction of charge 18 in full (2 pages) |
2 March 2017 | Satisfaction of charge 13 in full (2 pages) |
2 March 2017 | Satisfaction of charge 14 in full (2 pages) |
2 March 2017 | Satisfaction of charge 12 in full (2 pages) |
2 March 2017 | Satisfaction of charge 4 in full (1 page) |
2 March 2017 | Satisfaction of charge 10 in full (2 pages) |
2 March 2017 | Satisfaction of charge 9 in full (2 pages) |
2 March 2017 | Satisfaction of charge 19 in full (1 page) |
2 March 2017 | Satisfaction of charge 5 in full (1 page) |
2 March 2017 | Satisfaction of charge 15 in full (1 page) |
2 March 2017 | Satisfaction of charge 19 in full (1 page) |
2 March 2017 | Satisfaction of charge 8 in full (1 page) |
2 March 2017 | Satisfaction of charge 7 in full (2 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
23 August 2016 | Full accounts made up to 31 January 2016 (14 pages) |
23 August 2016 | Full accounts made up to 31 January 2016 (14 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
13 August 2015 | Full accounts made up to 31 January 2015 (14 pages) |
13 August 2015 | Full accounts made up to 31 January 2015 (14 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 August 2014 | Full accounts made up to 31 January 2014 (15 pages) |
8 August 2014 | Full accounts made up to 31 January 2014 (15 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 13 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 17 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 17 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
15 April 2014 | All of the property or undertaking has been released from charge 13 (2 pages) |
15 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
14 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
14 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Gerald Kenneth Smedley on 27 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Mr Gerald Kenneth Smedley on 27 September 2013 (1 page) |
21 October 2013 | Director's details changed for Mr Gerald Kenneth Smedley on 27 September 2013 (2 pages) |
21 October 2013 | Director's details changed for Nicholas Michael Green on 27 September 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Mr Gerald Kenneth Smedley on 27 September 2013 (1 page) |
21 October 2013 | Director's details changed for Nicholas Michael Green on 27 September 2013 (2 pages) |
25 July 2013 | Full accounts made up to 31 January 2013 (15 pages) |
25 July 2013 | Full accounts made up to 31 January 2013 (15 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Full accounts made up to 31 January 2012 (15 pages) |
12 July 2012 | Full accounts made up to 31 January 2012 (15 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
2 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 31 January 2010 (15 pages) |
11 August 2010 | Full accounts made up to 31 January 2010 (15 pages) |
27 October 2009 | Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
27 August 2009 | Full accounts made up to 31 January 2009 (15 pages) |
27 August 2009 | Full accounts made up to 31 January 2009 (15 pages) |
31 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
31 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
25 October 2007 | Return made up to 27/09/07; no change of members
|
25 October 2007 | Return made up to 27/09/07; no change of members
|
29 August 2007 | Full accounts made up to 31 January 2007 (15 pages) |
29 August 2007 | Full accounts made up to 31 January 2007 (15 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
19 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
16 August 2006 | Full accounts made up to 31 January 2006 (14 pages) |
16 August 2006 | Full accounts made up to 31 January 2006 (14 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page) |
18 November 2005 | Full accounts made up to 31 January 2005 (14 pages) |
18 November 2005 | Full accounts made up to 31 January 2005 (14 pages) |
7 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
11 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
16 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members
|
4 October 2003 | Return made up to 27/09/03; full list of members
|
20 June 2003 | Full accounts made up to 31 January 2003 (14 pages) |
20 June 2003 | Full accounts made up to 31 January 2003 (14 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 18-20 grafton street london W1S 4DG (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 18-20 grafton street london W1S 4DG (1 page) |
4 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
19 June 2002 | Full accounts made up to 31 January 2002 (14 pages) |
19 June 2002 | Full accounts made up to 31 January 2002 (14 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members
|
3 October 2001 | Return made up to 27/09/01; full list of members
|
2 July 2001 | Full accounts made up to 31 January 2001 (14 pages) |
2 July 2001 | Full accounts made up to 31 January 2001 (14 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page) |
3 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
22 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
20 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
20 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
5 March 1999 | Auditor's resignation (1 page) |
5 March 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
29 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Return made up to 27/09/97; full list of members
|
3 October 1997 | Return made up to 27/09/97; full list of members
|
13 August 1997 | Full accounts made up to 31 January 1997 (11 pages) |
13 August 1997 | Full accounts made up to 31 January 1997 (11 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
20 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
2 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
14 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
25 September 1987 | Incorporation (13 pages) |
25 September 1987 | Incorporation (13 pages) |