Company NameRossmoregate Limited
DirectorsHaim Elies Danous and Nigel Yigal Salem
Company StatusActive
Company Number02206329
CategoryPrivate Limited Company
Incorporation Date17 December 1987(36 years, 4 months ago)
Previous NameRossmoregate Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(4 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 25-27 Old Queen St
London
SW1H 9JA
Director NameMr Nigel Yigal Salem
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 6th Floor
Cockspur Street
London
SW1Y 5BL
Director NameMichael Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 3 months after company formation)
Appointment Duration24 years (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 North Station Plaza
Great Neck
New York
11021
Secretary NameMr David Stephen Seal
NationalityBritish
StatusResigned
Appointed14 February 2001(13 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 1992(4 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 December 2018)
Correspondence AddressBassetts Mill Lane Hildenborough
Tonbridge
Kent
TN11 9LX

Contact

Websitethaisq.com

Location

Registered Address170 Shaftesbury Avenue
London
WC2H 8JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£18,982,959
Gross Profit£15,856,770
Net Worth£16,542,404
Cash£2,140,341
Current Liabilities£15,499,876

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 April 2024 (3 weeks ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

22 May 1992Delivered on: 3 June 1992
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/.or st. James corporation limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 90 tooley street london SE1 t/n sgl 412106. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1992Delivered on: 21 May 1992
Satisfied on: 15 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from thecompany and/or st james corporation limited to the chargee on any account whatsoever.
Particulars: 65 bayswater road london W2 and the proceeds of sale thereof together with floating charge over all moveableplant machinery implements utensils furniture equipment.
Fully Satisfied
12 September 1991Delivered on: 19 September 1991
Satisfied on: 15 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from and/or st. James' corporation limited. The company to the chargee on any account whatsoever.
Particulars: Land and buildings of 65, bayswater road, london. T/n: 122737.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 2014Delivered on: 13 June 2014
Satisfied on: 7 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 166-170 shaftesbury avenue, london t/no LN218119.
Fully Satisfied
6 June 2014Delivered on: 13 June 2014
Satisfied on: 7 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 166-170 shaftesbury avenue, london t/no LN218119. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
6 June 2012Delivered on: 9 June 2012
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
6 June 2012Delivered on: 9 June 2012
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
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: F/H property k/a 17-19 cockspur street london t/no 108340 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business see image for full details.
Fully Satisfied
25 August 2011Delivered on: 31 August 2011
Satisfied on: 6 June 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members

Classification: Legal charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: L/H property k/a 140 minories london t/no. NGL864059, f/h property k/a 166-170 shaftsbury avenue london t/no. LN218119, l/a property k/a 6 flats at 205 high street bromley t/no. SGL713259 for details of further properties charged, please refer to form MG01 by way of fixed charge, all plant and machinery owned by it and its interest in any plant and machinery in its possession; all rights, interests and claims in the material contracts see image for full details.
Fully Satisfied
25 August 2011Delivered on: 31 August 2011
Satisfied on: 6 June 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members

Classification: Debenture
Secured details: All monies due or to become due from the company to any group member 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.
Fully Satisfied
27 August 2009Delivered on: 29 August 2009
Satisfied on: 21 October 2013
Persons entitled: Anglo Irish Bank Corporation Limited

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 part ground first second third floor flats at the greyhound 205 high street bromley (including all fittings fixtures and fixed or heavy plant and machinery) all right title and interest in and to the rents and all other monetary debts and claims and any proceeds of insurance.floating charge the whole of its undertaking property rights and assets.
Fully Satisfied
25 August 1989Delivered on: 2 September 1989
Satisfied on: 27 April 2022
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: £100,000.
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
31 March 2008Delivered on: 9 April 2008
Satisfied on: 27 September 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and release over deposit account
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 sums from time to time standing to the credit of an account wiht account number 20165989 together with all interest and other accruals thereto see image for full details.
Fully Satisfied
21 August 2007Delivered on: 24 August 2007
Satisfied on: 21 October 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
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: F/H land and building k/a 166,158 and 170 shaftesbury avenue london t/no LN218119 and all buildings and fixtures (including tenant's and trade fixtures) and all plant machinery vehicles computers and office and other equipment. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 6 May 2006
Satisfied on: 21 October 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Further charge
Secured details: 07.
Particulars: L/H land k/a basement and ground floors 140 minories london, by way of assignment any rental income all other rights and claims and the benefit of all guarantees, warranies and representations. See the mortgage charge document for full details.
Fully Satisfied
21 April 2005Delivered on: 26 April 2005
Satisfied on: 21 October 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
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: L/H property k/a norway house, cockspur street, london t/no. NGL838987. 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
27 February 2003Delivered on: 6 March 2003
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: F/Hold property known as 136,137 and 138 the minories and 50 and 52 vine street london; ngl 234399.
Fully Satisfied
27 February 2003Delivered on: 6 March 2003
Satisfied on: 16 October 2013
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: F/Hold property known as 347 and 348 upper street islington london N.1; t/nos 187755 and ngl 465937.
Fully Satisfied
25 August 1989Delivered on: 26 August 1989
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) 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 store public house, 15 beale street and 1 kingley street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 2003Delivered on: 4 February 2003
Satisfied on: 16 October 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 347 & 348 upper street islington london and the l/h property k/a 349 upper street islington N1 t/nos: 187755 and NGL465937. See the mortgage charge document for full details.
Fully Satisfied
20 March 2002Delivered on: 26 March 2002
Satisfied on: 27 April 2022
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
20 March 2002Delivered on: 26 March 2002
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 139, 140 & 141 minories london t/no: NGL250404 and the proceeds of sale floating security of all property and assets. See the mortgage charge document for full details.
Fully Satisfied
10 October 2001Delivered on: 20 October 2001
Satisfied on: 27 April 2022
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debentures debenture stock loan stock shares notes bonds warrants options and other securities and investments now or at any time in the custody power or control of the bank or its nominees together with the full benefit of all interest dividends voting and other rights attached thereto or deriving therefrom.
Fully Satisfied
8 October 2001Delivered on: 10 October 2001
Satisfied on: 16 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 strand london WC2 t/no;-NGL74242.
Fully Satisfied
8 October 2001Delivered on: 10 October 2001
Satisfied on: 16 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 exhibition road london SW7 t/no;-166178. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 October 2001Delivered on: 10 October 2001
Satisfied on: 16 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 and 28 st annes court london W1 NGL618832. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 May 2001Delivered on: 5 May 2001
Satisfied on: 16 October 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 exhibition road london SW7 2HE. T/no. 166178 floating charge over all the property and assets of the company specific equitable charge over shares and membership rights the benefit of insurance policies guarantees and warranties.
Fully Satisfied
23 March 2001Delivered on: 12 April 2001
Satisfied on: 27 April 2022
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debentures debenture stock loan stock shares notes bonds warrants options and other securities and investments. See the mortgage charge document for full details.
Fully Satisfied
16 February 2001Delivered on: 23 February 2001
Satisfied on: 16 October 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage of the f/h property k/a 136, 137 and 138 minories and 50 and 52 vine street t/n NGL234399 and the proceeds of sale thereof and all compensation and grants payable or paid to or recoverable by the company in respect of the property and other assets and by way of floating charge all property and assets of whatsoever nature now or in the future please refer to form 395 for full details.
Fully Satisfied
12 April 1989Delivered on: 14 April 1989
Satisfied on: 12 September 1989
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 goodge place, london, W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 2001Delivered on: 23 February 2001
Satisfied on: 27 April 2022
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage of the f/h property k/a 17-19 cockspur street london t/n 108340 and the proceeds of sale thereof and all compensation and grants payable or paid to or recoverable by the company in respect of the property and other assets and by way of floating charge all property and assets of whatsoever nature now or in the future please refer to form 395 for full details.
Fully Satisfied
15 January 2001Delivered on: 18 January 2001
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 to 19 cockspur street london SW1 t/n 108340. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
15 October 1999Delivered on: 22 October 1999
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

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 units a, 4-12 (even numbers) queen anne's gate london SW1H 9BU t/n NGL280336 and the proceeds of sale thereof, floating charge all property and assets. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 9 April 1998
Satisfied on: 15 March 2007
Persons entitled: Canadian National Railway Company

Classification: Rent deposit deed
Secured details: £150,000 due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £150,000 including any balance outstanding.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 1 November 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate at and known as 19 and 20 henrietta street and 35 and 36 bedford street london WC2 title number 742699 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Fully Satisfied
7 January 1998Delivered on: 9 January 1998
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 belyn house, 49 monument street london and the proceeds of sale thereof; floating security over all property and assets of whatsoever nature. See the mortgage charge document for full details.
Fully Satisfied
12 November 1997Delivered on: 14 November 1997
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and k/a 16 henrietta street london WC2 t/n NGL738669 with all buildings fixtures fixed plant and machinery the goodwill of any business and the benefit of any licences.
Fully Satisfied
12 November 1997Delivered on: 14 November 1997
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking of the company and all it's property assets and rights present and/or future.
Fully Satisfied
24 October 1997Delivered on: 28 October 1997
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage of the l/h property k/a 1ST,2ND,3RD & 4TH floors 2 denman street london W1 and the proceeds of sale thereof and all compensation and grants payable or paid to or recoverable by the company in respect of the property and other assets and by way of floating charge all property and assets of whatsoever nature now or in the future please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
9 June 1997Delivered on: 11 June 1997
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 dartmouth street london and the proceeds of sale thereof; a floating charge all property and assets. See the mortgage charge document for full details.
Fully Satisfied
27 June 1988Delivered on: 18 July 1988
Satisfied on: 11 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 kings cross road l/b of camden T.n 266491.
Fully Satisfied
9 June 1997Delivered on: 11 June 1997
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 dartmouth street london and the proceeds of sale thereof; floating charge all property and assets. See the mortgage charge document for full details.
Fully Satisfied
8 May 1997Delivered on: 13 May 1997
Satisfied on: 16 October 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 27/28 st anne's court london and the proceeds of sale; floating charge over all property and assets of whatsoever nature now or in the future owned or acquired by the company. See the mortgage charge document for full details.
Fully Satisfied
17 September 1996Delivered on: 2 October 1996
Satisfied on: 7 January 2016
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
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 19 henrietta street and 35, 36 and 37 bedford street london and the proceeds of sale thereof by way of floating security over all property and assets now or in the future owned or acquired by the company a specific equitable charge over any shares or membership rights or other rights the benefit of every insurance policy and all monies or proceeds paid or payable thereunder an assignment of the benefit of all guarantees & warranties. See the mortgage charge document for full details.
Fully Satisfied
22 May 1996Delivered on: 29 May 1996
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 14HENRIETTA street london W2 and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
22 May 1996Delivered on: 29 May 1996
Satisfied on: 7 January 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 16 henrietta st,london WC2 and the proceeds of sale thereof;all other property whatsoever and all compensation,grants,etc;all rights,shares and any insurance policy; all other guarantees,warranties or remedies,etc. See the mortgage charge document for full details.
Fully Satisfied
15 May 1996Delivered on: 18 May 1996
Satisfied on: 15 March 2007
Persons entitled: Sun Alliance and London Assurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 5 of an agreement dated 17TH april 1996.
Particulars: 44 st james place westminster london.
Fully Satisfied
15 May 1996Delivered on: 18 May 1996
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 the f/h property k/a 44/45 st james's place, london SW1 ("the property") and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
5 January 1996Delivered on: 16 January 1996
Satisfied on: 16 October 2013
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
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 148 the strand, london WC2 and the proceeds of sale thereof and a floating charge over all property and assets of the company and a specific equitable charge over any shares or membership rights or other rights. See the mortgage charge document for full details.
Fully Satisfied
30 June 1995Delivered on: 4 July 1995
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 st anns house 3/4 diadem court london W1 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 June 1995Delivered on: 15 June 1995
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
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 2 bedfordbury london; floating charge over all property and assets. See the mortgage charge document for full details.
Fully Satisfied
12 August 1988Delivered on: 13 August 1988
Satisfied on: 11 July 1989
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 london road london SE1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1995Delivered on: 20 February 1995
Satisfied on: 15 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13/15 old queen street l/b of the city of westminster t/no's 374030 & 140697 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 December 1994Delivered on: 4 January 1995
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 147 strand london and the proceeds of sale thereof the benefit of all guarantees all fixtures fittings plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
14 December 1994Delivered on: 22 December 1994
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property--11 park square west,london NW1 and the proceeds of sale thereof and all compensation/grants..........benefit of all guarantees,warranties,insurance policy........etc. See form 395. undertaking and all property and assets.
Fully Satisfied
10 November 1994Delivered on: 17 November 1994
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 mortimer street and. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
11 March 1994Delivered on: 25 March 1994
Satisfied on: 15 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £460,000.
Particulars: L/Hold property--14 john princes st,london; t/no.169846 And the proceeds of sale thereof; the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1994Delivered on: 18 February 1994
Satisfied on: 27 April 2022
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank.
Fully Satisfied
14 February 1994Delivered on: 18 February 1994
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 4 5 & 6 york buildings london WC2. Floating charge over all property and assets.
Fully Satisfied
9 November 1993Delivered on: 24 November 1993
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in a building contract dated 02.09.93 and the full benefit of the contract. See the mortgage charge document for full details.
Fully Satisfied
10 November 1993Delivered on: 17 November 1993
Satisfied on: 27 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 bedfordbury road, covent garden, city of westminster t/no.234921 And the proceeds of sale thereof and an assignment of goodwill and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1993Delivered on: 3 September 1993
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property--10 kent terrace and 29 hanover terrace mews,london N.W.1 and the proceeds of sale thereof; all compensation and grants payable...................see form 395. undertaking and all property and assets.
Fully Satisfied
22 July 1988Delivered on: 28 July 1988
Satisfied on: 11 July 1989
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,4 & 5 london road london SE1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 2021Delivered on: 29 March 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 29 March 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 11 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: First legal mortgage over 19 exhibition road, london, SW7 2HE with title number 166178.
Outstanding
10 December 2019Delivered on: 11 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A first legal mortgage over 136-137-138 minories and 50 and 52 vine street, london EC3N 1NT, W1B 4EF with title number NGL234299.
Outstanding
28 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 5 December 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 18 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Lease over the first and second floors at norway house 21-24 cockspur street london t/no NGL949623.
Outstanding
13 March 2015Delivered on: 16 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 140 minories london EC3N 1NT registered at the land registry with title number NGL864059.
Outstanding
4 July 2014Delivered on: 5 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 349 upper street london t/no. LN70888.
Outstanding
6 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 28 thames street, windsor t/no BK160063.
Outstanding
26 September 2013Delivered on: 1 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 27/28 st anne's court soho london t/no.NGL618832.. F/h land k/a 19 exhibition road london t/no.166178.. F/h land k/a 148 the strand london t/no.NGL74242. See image for full details. Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 1 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2013Delivered on: 7 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A third party charge over shares
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: By way of first fixed charge its interest in the investments and all related rights see image for full details.
Outstanding
7 August 2009Delivered on: 20 August 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal 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: Ground floor first floor mezzanine floor and second to fourth floors being 229-230 strand london, t/no.NGL901657 see image for full details.
Outstanding
7 August 2009Delivered on: 20 August 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal 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: 93, 95 & 97 queen street maidenhead, BK333328 see image for full details.
Outstanding
21 October 2008Delivered on: 5 November 2008
Persons entitled: Haim Danous and Michael Cohen as the Trustees of the Pall Mall Pension Scheme

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: L/H 95 queen street maidenhead t/n BK356800.
Outstanding
29 June 2004Delivered on: 7 July 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: The property k/a first and second floors norway house 21-24 cockspur street london SW1 and the proceeds of sale thereof. A charge by way if floating security over all property and assets of whatsoever nature now or in the future.. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2024Full accounts made up to 30 June 2023 (24 pages)
17 July 2023Change of details for Rossmoregate London Limited as a person with significant control on 1 July 2023 (2 pages)
16 June 2023Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 30 June 2022 (27 pages)
6 June 2022Change of details for Rossmoregate London Limited as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages)
27 April 2022Satisfaction of charge 022063290076 in full (1 page)
27 April 2022Satisfaction of charge 022063290066 in full (1 page)
27 April 2022Satisfaction of charge 58 in full (1 page)
27 April 2022Satisfaction of charge 39 in full (1 page)
27 April 2022Satisfaction of charge 65 in full (1 page)
27 April 2022Satisfaction of charge 022063290072 in full (1 page)
27 April 2022Satisfaction of charge 022063290069 in full (1 page)
27 April 2022Satisfaction of charge 022063290074 in full (1 page)
27 April 2022Satisfaction of charge 6 in full (1 page)
27 April 2022Satisfaction of charge 14 in full (1 page)
27 April 2022Satisfaction of charge 48 in full (1 page)
27 April 2022Satisfaction of charge 022063290070 in full (1 page)
27 April 2022Satisfaction of charge 022063290068 in full (1 page)
27 April 2022Satisfaction of charge 022063290075 in full (1 page)
27 April 2022Satisfaction of charge 46 in full (1 page)
27 April 2022Satisfaction of charge 52 in full (1 page)
27 April 2022Satisfaction of charge 022063290077 in full (1 page)
27 April 2022Satisfaction of charge 022063290071 in full (1 page)
27 April 2022Satisfaction of charge 022063290078 in full (1 page)
27 April 2022Satisfaction of charge 41 in full (1 page)
27 April 2022Satisfaction of charge 022063290073 in full (1 page)
27 April 2022Satisfaction of charge 022063290067 in full (1 page)
19 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
24 March 2022Full accounts made up to 30 June 2021 (24 pages)
2 February 2022Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page)
2 November 2021Satisfaction of charge 022063290079 in full (1 page)
2 November 2021Satisfaction of charge 022063290080 in full (1 page)
29 June 2021Full accounts made up to 30 June 2020 (23 pages)
19 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
29 March 2021Registration of charge 022063290079, created on 26 March 2021 (17 pages)
29 March 2021Registration of charge 022063290080, created on 26 March 2021 (16 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 30 June 2019 (24 pages)
11 December 2019Registration of charge 022063290078, created on 10 December 2019 (78 pages)
11 December 2019Registration of charge 022063290077, created on 10 December 2019 (81 pages)
3 December 2019Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page)
23 October 2019Satisfaction of charge 59 in full (1 page)
29 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages)
8 January 2019Full accounts made up to 30 June 2018 (22 pages)
6 December 2018Termination of appointment of David Stephen Seal as a secretary on 1 December 2018 (1 page)
6 December 2018Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages)
6 December 2018Termination of appointment of Secretarial Services Limited as a secretary on 1 December 2018 (1 page)
29 June 2018Registration of charge 022063290076, created on 28 June 2018 (8 pages)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
13 December 2017Full accounts made up to 30 June 2017 (26 pages)
13 December 2017Full accounts made up to 30 June 2017 (26 pages)
5 December 2017Registration of charge 022063290075, created on 30 November 2017 (33 pages)
5 December 2017Registration of charge 022063290075, created on 30 November 2017 (33 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
3 April 2017Group of companies' accounts made up to 30 June 2016 (44 pages)
3 April 2017Group of companies' accounts made up to 30 June 2016 (44 pages)
19 September 2016Registration of charge 022063290074, created on 16 September 2016 (30 pages)
19 September 2016Registration of charge 022063290074, created on 16 September 2016 (30 pages)
24 June 2016Resolutions
  • RES13 ‐ Other company business 13/06/2016
(3 pages)
24 June 2016Resolutions
  • RES13 ‐ Other company business 13/06/2016
(3 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 48 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 022063290066 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 48 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 022063290068 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 022063290068 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 022063290066 (5 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 50,300
(4 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 50,300
(4 pages)
23 May 2016Resolutions
  • RES14 ‐ Capitalise £14000000 28/04/2016
(1 page)
23 May 2016Resolutions
  • RES14 ‐ Capitalise £14000000 28/04/2016
(1 page)
23 May 2016Solvency Statement dated 28/04/16 (1 page)
23 May 2016Solvency Statement dated 28/04/16 (1 page)
23 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 14,050,300
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 14,050,300
(4 pages)
23 May 2016Statement by Directors (2 pages)
23 May 2016Statement by Directors (2 pages)
23 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 May 2016Termination of appointment of Michael Cohen as a director on 28 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Cohen as a director on 28 April 2016 (1 page)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,300
(6 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,300
(6 pages)
27 April 2016Director's details changed for Michael Cohen on 21 March 2016 (2 pages)
27 April 2016Director's details changed for Michael Cohen on 21 March 2016 (2 pages)
18 April 2016Satisfaction of charge 57 in full (1 page)
18 April 2016Satisfaction of charge 57 in full (1 page)
24 February 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
24 February 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
7 January 2016Satisfaction of charge 022063290069 in full (1 page)
7 January 2016Satisfaction of charge 25 in full (2 pages)
7 January 2016Satisfaction of charge 022063290068 in full (1 page)
7 January 2016Satisfaction of charge 27 in full (2 pages)
7 January 2016Satisfaction of charge 022063290068 in full (2 pages)
7 January 2016Satisfaction of charge 27 in full (2 pages)
7 January 2016Satisfaction of charge 022063290068 in full (2 pages)
7 January 2016Satisfaction of charge 25 in full (2 pages)
7 January 2016Satisfaction of charge 022063290069 in full (2 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
1 June 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
1 June 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,300
(14 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,300
(14 pages)
8 May 2015Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (17 pages)
8 May 2015Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (17 pages)
18 March 2015Registration of charge 022063290073, created on 13 March 2015 (43 pages)
18 March 2015Registration of charge 022063290073, created on 13 March 2015 (43 pages)
16 March 2015Registration of charge 022063290072, created on 13 March 2015 (37 pages)
16 March 2015Registration of charge 022063290072, created on 13 March 2015 (37 pages)
5 July 2014Registration of charge 022063290071, created on 4 July 2014 (38 pages)
5 July 2014Registration of charge 022063290071, created on 4 July 2014 (38 pages)
5 July 2014Registration of charge 022063290071, created on 4 July 2014 (38 pages)
13 June 2014Registration of charge 022063290068 (60 pages)
13 June 2014Registration of charge 022063290070 (56 pages)
13 June 2014Registration of charge 022063290069 (56 pages)
13 June 2014Registration of charge 022063290070 (56 pages)
13 June 2014Registration of charge 022063290069 (56 pages)
13 June 2014Registration of charge 022063290068 (60 pages)
6 June 2014Satisfaction of charge 61 in full (1 page)
6 June 2014Satisfaction of charge 62 in full (2 pages)
6 June 2014Satisfaction of charge 62 in full (2 pages)
6 June 2014Satisfaction of charge 61 in full (1 page)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,300

Statement of capital on 2015-05-08
  • GBP 50,300
  • ANNOTATION Clarification a second filed AR01 was registered on 08/05/2015
(14 pages)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,300

Statement of capital on 2015-05-08
  • GBP 50,300
  • ANNOTATION Clarification a second filed AR01 was registered on 08/05/2015
(14 pages)
31 March 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 31 March 2014 (1 page)
20 March 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
20 March 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
13 March 2014Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page)
13 March 2014Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page)
1 November 2013Satisfaction of charge 35 in full (2 pages)
1 November 2013Satisfaction of charge 35 in full (2 pages)
21 October 2013Satisfaction of charge 53 in full (2 pages)
21 October 2013Satisfaction of charge 55 in full (2 pages)
21 October 2013Satisfaction of charge 54 in full (1 page)
21 October 2013Satisfaction of charge 51 in full (1 page)
21 October 2013Satisfaction of charge 38 in full (1 page)
21 October 2013Satisfaction of charge 51 in full (1 page)
21 October 2013Satisfaction of charge 33 in full (1 page)
21 October 2013Satisfaction of charge 55 in full (2 pages)
21 October 2013Satisfaction of charge 54 in full (1 page)
21 October 2013Satisfaction of charge 64 in full (1 page)
21 October 2013Satisfaction of charge 33 in full (1 page)
21 October 2013Satisfaction of charge 32 in full (1 page)
21 October 2013Satisfaction of charge 60 in full (2 pages)
21 October 2013Satisfaction of charge 63 in full (2 pages)
21 October 2013Satisfaction of charge 32 in full (1 page)
21 October 2013Satisfaction of charge 53 in full (2 pages)
21 October 2013Satisfaction of charge 64 in full (1 page)
21 October 2013Satisfaction of charge 63 in full (2 pages)
21 October 2013Satisfaction of charge 38 in full (1 page)
21 October 2013Satisfaction of charge 60 in full (2 pages)
16 October 2013Satisfaction of charge 22 in full (2 pages)
16 October 2013Satisfaction of charge 45 in full (1 page)
16 October 2013Satisfaction of charge 40 in full (2 pages)
16 October 2013Satisfaction of charge 40 in full (2 pages)
16 October 2013Satisfaction of charge 43 in full (1 page)
16 October 2013Satisfaction of charge 42 in full (1 page)
16 October 2013Satisfaction of charge 22 in full (2 pages)
16 October 2013Satisfaction of charge 44 in full (1 page)
16 October 2013Satisfaction of charge 49 in full (1 page)
16 October 2013Satisfaction of charge 28 in full (1 page)
16 October 2013Satisfaction of charge 28 in full (1 page)
16 October 2013Satisfaction of charge 45 in full (1 page)
16 October 2013Satisfaction of charge 49 in full (1 page)
16 October 2013Satisfaction of charge 44 in full (1 page)
16 October 2013Satisfaction of charge 42 in full (1 page)
16 October 2013Satisfaction of charge 50 in full (1 page)
16 October 2013Satisfaction of charge 50 in full (1 page)
16 October 2013Satisfaction of charge 43 in full (1 page)
1 October 2013Registration of charge 022063290066 (45 pages)
1 October 2013Registration of charge 022063290067 (39 pages)
1 October 2013Registration of charge 022063290066 (45 pages)
1 October 2013Registration of charge 022063290067 (39 pages)
27 September 2013Satisfaction of charge 56 in full (4 pages)
27 September 2013Satisfaction of charge 56 in full (4 pages)
21 September 2013All of the property or undertaking has been released from charge 54 (3 pages)
21 September 2013All of the property or undertaking has been released from charge 53 (3 pages)
21 September 2013All of the property or undertaking has been released from charge 55 (3 pages)
21 September 2013All of the property or undertaking has been released from charge 60 (3 pages)
21 September 2013All of the property or undertaking has been released from charge 53 (3 pages)
21 September 2013All of the property or undertaking has been released from charge 54 (3 pages)
21 September 2013All of the property or undertaking has been released from charge 60 (3 pages)
21 September 2013All of the property or undertaking has been released from charge 55 (3 pages)
13 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
13 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
7 June 2013Re-registration from a public company to a private limited company (1 page)
7 June 2013Statement of company's objects (2 pages)
7 June 2013Re-registration from a public company to a private limited company (1 page)
7 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
7 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
7 June 2013Re-registration of Memorandum and Articles (30 pages)
7 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 June 2013Statement of company's objects (2 pages)
7 June 2013Re-registration of Memorandum and Articles (30 pages)
27 February 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
27 February 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 65 (9 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 65 (9 pages)
29 October 2012Director's details changed for Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Director's details changed for Haim Elies Danous on 25 October 2012 (2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 63 (10 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 63 (10 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 64 (10 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 64 (10 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
2 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 62 (6 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 61 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 62 (6 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 61 (8 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
5 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 5 January 2011 (2 pages)
29 December 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
29 December 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
27 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
23 December 2009Group of companies' accounts made up to 30 June 2009 (29 pages)
23 December 2009Group of companies' accounts made up to 30 June 2009 (29 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 60 (7 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 60 (7 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 58 (6 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 58 (6 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 59 (6 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 59 (6 pages)
28 April 2009Return made up to 11/04/09; full list of members (6 pages)
28 April 2009Return made up to 11/04/09; full list of members (6 pages)
21 January 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
21 January 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
29 April 2008Return made up to 11/04/08; full list of members (6 pages)
29 April 2008Return made up to 11/04/08; full list of members (6 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 56 (6 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 56 (6 pages)
31 January 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
31 January 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
24 August 2007Particulars of mortgage/charge (6 pages)
24 August 2007Particulars of mortgage/charge (6 pages)
31 May 2007Return made up to 11/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2007Return made up to 11/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
5 February 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
26 April 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
26 April 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
1 February 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
1 February 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
26 April 2005Particulars of mortgage/charge (8 pages)
26 April 2005Particulars of mortgage/charge (8 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
25 January 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
25 January 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
27 April 2004Return made up to 11/04/04; full list of members (7 pages)
27 April 2004Return made up to 11/04/04; full list of members (7 pages)
13 January 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
13 January 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
25 April 2003Return made up to 11/04/03; full list of members (7 pages)
25 April 2003Return made up to 11/04/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
28 February 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
4 February 2003Particulars of mortgage/charge (7 pages)
4 February 2003Particulars of mortgage/charge (7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
23 April 2002Return made up to 11/04/02; full list of members (7 pages)
23 April 2002Return made up to 11/04/02; full list of members (7 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
21 August 2001Auditor's resignation (1 page)
21 August 2001Auditor's resignation (1 page)
1 August 2001Registered office changed on 01/08/01 from: bdo stoy hayward the heights, 59-56 lowlands road, harrow, middlesex HA1 3AU (1 page)
1 August 2001Registered office changed on 01/08/01 from: bdo stoy hayward the heights, 59-56 lowlands road, harrow, middlesex HA1 3AU (1 page)
14 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
14 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
1 February 2001Full group accounts made up to 30 June 2000 (17 pages)
1 February 2001Full group accounts made up to 30 June 2000 (17 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 11/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 2000Return made up to 11/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 2000Registered office changed on 10/04/00 from: 8,baker street,, london., W1M 1DA (1 page)
10 April 2000Registered office changed on 10/04/00 from: 8,baker street,, london., W1M 1DA (1 page)
28 March 2000Full group accounts made up to 30 June 1999 (17 pages)
28 March 2000Full group accounts made up to 30 June 1999 (17 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
18 May 1999Return made up to 11/04/99; full list of members (6 pages)
18 May 1999Return made up to 11/04/99; full list of members (6 pages)
2 February 1999Full group accounts made up to 30 June 1998 (16 pages)
2 February 1999Full group accounts made up to 30 June 1998 (16 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
1 February 1998Full group accounts made up to 30 June 1997 (15 pages)
1 February 1998Full group accounts made up to 30 June 1997 (15 pages)
9 January 1998Particulars of mortgage/charge (7 pages)
9 January 1998Particulars of mortgage/charge (7 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (7 pages)
28 October 1997Particulars of mortgage/charge (7 pages)
11 June 1997Particulars of mortgage/charge (7 pages)
11 June 1997Particulars of mortgage/charge (7 pages)
11 June 1997Particulars of mortgage/charge (7 pages)
11 June 1997Particulars of mortgage/charge (7 pages)
13 May 1997Particulars of mortgage/charge (7 pages)
13 May 1997Particulars of mortgage/charge (7 pages)
18 April 1997Return made up to 11/04/97; full list of members (6 pages)
18 April 1997Return made up to 11/04/97; full list of members (6 pages)
27 March 1997Full accounts made up to 30 June 1996 (14 pages)
27 March 1997Full accounts made up to 30 June 1996 (14 pages)
2 October 1996Particulars of mortgage/charge (7 pages)
2 October 1996Particulars of mortgage/charge (7 pages)
29 May 1996Particulars of mortgage/charge (7 pages)
29 May 1996Particulars of mortgage/charge (7 pages)
29 May 1996Particulars of mortgage/charge (7 pages)
29 May 1996Particulars of mortgage/charge (7 pages)
18 May 1996Particulars of mortgage/charge (13 pages)
18 May 1996Particulars of mortgage/charge (4 pages)
18 May 1996Particulars of mortgage/charge (4 pages)
18 May 1996Particulars of mortgage/charge (13 pages)
23 April 1996Return made up to 11/04/96; full list of members (6 pages)
23 April 1996Return made up to 11/04/96; full list of members (6 pages)
5 February 1996Full accounts made up to 30 June 1995 (12 pages)
5 February 1996Full accounts made up to 30 June 1995 (12 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
15 June 1995Particulars of mortgage/charge (8 pages)
15 June 1995Particulars of mortgage/charge (8 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Return made up to 11/04/95; full list of members (6 pages)
18 April 1995Return made up to 11/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (87 pages)
18 February 1994Particulars of mortgage/charge (9 pages)
18 February 1994Particulars of mortgage/charge (9 pages)
2 September 1989Particulars of mortgage/charge (3 pages)
2 September 1989Particulars of mortgage/charge (3 pages)
26 August 1989Particulars of mortgage/charge (3 pages)
26 August 1989Particulars of mortgage/charge (3 pages)
17 July 1989Nc inc already adjusted (1 page)
17 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1989Nc inc already adjusted (1 page)
17 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
1 February 1988Memorandum and Articles of Association (57 pages)
1 February 1988Memorandum and Articles of Association (57 pages)
17 December 1987Incorporation (12 pages)
17 December 1987Incorporation (12 pages)