London
SW1H 9JA
Director Name | Mr Nigel Yigal Salem |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 6th Floor Cockspur Street London SW1Y 5BL |
Director Name | Michael Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 North Station Plaza Great Neck New York 11021 |
Secretary Name | Mr David Stephen Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Grove Totteridge London N20 8LB |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 December 2018) |
Correspondence Address | Bassetts Mill Lane Hildenborough Tonbridge Kent TN11 9LX |
Website | thaisq.com |
---|
Registered Address | 170 Shaftesbury Avenue London WC2H 8JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,982,959 |
Gross Profit | £15,856,770 |
Net Worth | £16,542,404 |
Cash | £2,140,341 |
Current Liabilities | £15,499,876 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
22 May 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 1989 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1989 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1989 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 2021 | Delivered on: 29 March 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
10 December 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 November 2017 | Delivered on: 5 December 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 March 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 13 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 28 thames street, windsor t/no BK160063. Outstanding |
26 September 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
8 January 2024 | Full accounts made up to 30 June 2023 (24 pages) |
---|---|
17 July 2023 | Change of details for Rossmoregate London Limited as a person with significant control on 1 July 2023 (2 pages) |
16 June 2023 | Registered 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 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
21 February 2023 | Full accounts made up to 30 June 2022 (27 pages) |
6 June 2022 | Change of details for Rossmoregate London Limited as a person with significant control on 1 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages) |
27 April 2022 | Satisfaction of charge 022063290076 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290066 in full (1 page) |
27 April 2022 | Satisfaction of charge 58 in full (1 page) |
27 April 2022 | Satisfaction of charge 39 in full (1 page) |
27 April 2022 | Satisfaction of charge 65 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290072 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290069 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290074 in full (1 page) |
27 April 2022 | Satisfaction of charge 6 in full (1 page) |
27 April 2022 | Satisfaction of charge 14 in full (1 page) |
27 April 2022 | Satisfaction of charge 48 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290070 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290068 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290075 in full (1 page) |
27 April 2022 | Satisfaction of charge 46 in full (1 page) |
27 April 2022 | Satisfaction of charge 52 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290077 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290071 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290078 in full (1 page) |
27 April 2022 | Satisfaction of charge 41 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290073 in full (1 page) |
27 April 2022 | Satisfaction of charge 022063290067 in full (1 page) |
19 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
24 March 2022 | Full accounts made up to 30 June 2021 (24 pages) |
2 February 2022 | Registered 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 2021 | Satisfaction of charge 022063290079 in full (1 page) |
2 November 2021 | Satisfaction of charge 022063290080 in full (1 page) |
29 June 2021 | Full accounts made up to 30 June 2020 (23 pages) |
19 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
29 March 2021 | Registration of charge 022063290079, created on 26 March 2021 (17 pages) |
29 March 2021 | Registration of charge 022063290080, created on 26 March 2021 (16 pages) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 30 June 2019 (24 pages) |
11 December 2019 | Registration of charge 022063290078, created on 10 December 2019 (78 pages) |
11 December 2019 | Registration of charge 022063290077, created on 10 December 2019 (81 pages) |
3 December 2019 | Registered 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 2019 | Satisfaction of charge 59 in full (1 page) |
29 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 March 2019 | Registered 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 2019 | Full accounts made up to 30 June 2018 (22 pages) |
6 December 2018 | Termination of appointment of David Stephen Seal as a secretary on 1 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Secretarial Services Limited as a secretary on 1 December 2018 (1 page) |
29 June 2018 | Registration of charge 022063290076, created on 28 June 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (26 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (26 pages) |
5 December 2017 | Registration of charge 022063290075, created on 30 November 2017 (33 pages) |
5 December 2017 | Registration of charge 022063290075, created on 30 November 2017 (33 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
3 April 2017 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
3 April 2017 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
19 September 2016 | Registration of charge 022063290074, created on 16 September 2016 (30 pages) |
19 September 2016 | Registration of charge 022063290074, created on 16 September 2016 (30 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
17 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 48 (5 pages) |
17 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 022063290066 (5 pages) |
17 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
17 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 48 (5 pages) |
17 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 022063290068 (5 pages) |
17 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 022063290068 (5 pages) |
17 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
17 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 022063290066 (5 pages) |
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Statement of capital on 8 June 2016
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
23 May 2016 | Solvency Statement dated 28/04/16 (1 page) |
23 May 2016 | Solvency Statement dated 28/04/16 (1 page) |
23 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
23 May 2016 | Statement by Directors (2 pages) |
23 May 2016 | Statement by Directors (2 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
12 May 2016 | Termination of appointment of Michael Cohen as a director on 28 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Cohen as a director on 28 April 2016 (1 page) |
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Michael Cohen on 21 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Michael Cohen on 21 March 2016 (2 pages) |
18 April 2016 | Satisfaction of charge 57 in full (1 page) |
18 April 2016 | Satisfaction of charge 57 in full (1 page) |
24 February 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
24 February 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
7 January 2016 | Satisfaction of charge 022063290069 in full (1 page) |
7 January 2016 | Satisfaction of charge 25 in full (2 pages) |
7 January 2016 | Satisfaction of charge 022063290068 in full (1 page) |
7 January 2016 | Satisfaction of charge 27 in full (2 pages) |
7 January 2016 | Satisfaction of charge 022063290068 in full (2 pages) |
7 January 2016 | Satisfaction of charge 27 in full (2 pages) |
7 January 2016 | Satisfaction of charge 022063290068 in full (2 pages) |
7 January 2016 | Satisfaction of charge 25 in full (2 pages) |
7 January 2016 | Satisfaction of charge 022063290069 in full (2 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
1 June 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
1 June 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (17 pages) |
8 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (17 pages) |
18 March 2015 | Registration of charge 022063290073, created on 13 March 2015 (43 pages) |
18 March 2015 | Registration of charge 022063290073, created on 13 March 2015 (43 pages) |
16 March 2015 | Registration of charge 022063290072, created on 13 March 2015 (37 pages) |
16 March 2015 | Registration of charge 022063290072, created on 13 March 2015 (37 pages) |
5 July 2014 | Registration of charge 022063290071, created on 4 July 2014 (38 pages) |
5 July 2014 | Registration of charge 022063290071, created on 4 July 2014 (38 pages) |
5 July 2014 | Registration of charge 022063290071, created on 4 July 2014 (38 pages) |
13 June 2014 | Registration of charge 022063290068 (60 pages) |
13 June 2014 | Registration of charge 022063290070 (56 pages) |
13 June 2014 | Registration of charge 022063290069 (56 pages) |
13 June 2014 | Registration of charge 022063290070 (56 pages) |
13 June 2014 | Registration of charge 022063290069 (56 pages) |
13 June 2014 | Registration of charge 022063290068 (60 pages) |
6 June 2014 | Satisfaction of charge 61 in full (1 page) |
6 June 2014 | Satisfaction of charge 62 in full (2 pages) |
6 June 2014 | Satisfaction of charge 62 in full (2 pages) |
6 June 2014 | Satisfaction of charge 61 in full (1 page) |
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
Statement of capital on 2015-05-08
|
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
Statement of capital on 2015-05-08
|
31 March 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 31 March 2014 (1 page) |
20 March 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
20 March 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
13 March 2014 | Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page) |
13 March 2014 | Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page) |
1 November 2013 | Satisfaction of charge 35 in full (2 pages) |
1 November 2013 | Satisfaction of charge 35 in full (2 pages) |
21 October 2013 | Satisfaction of charge 53 in full (2 pages) |
21 October 2013 | Satisfaction of charge 55 in full (2 pages) |
21 October 2013 | Satisfaction of charge 54 in full (1 page) |
21 October 2013 | Satisfaction of charge 51 in full (1 page) |
21 October 2013 | Satisfaction of charge 38 in full (1 page) |
21 October 2013 | Satisfaction of charge 51 in full (1 page) |
21 October 2013 | Satisfaction of charge 33 in full (1 page) |
21 October 2013 | Satisfaction of charge 55 in full (2 pages) |
21 October 2013 | Satisfaction of charge 54 in full (1 page) |
21 October 2013 | Satisfaction of charge 64 in full (1 page) |
21 October 2013 | Satisfaction of charge 33 in full (1 page) |
21 October 2013 | Satisfaction of charge 32 in full (1 page) |
21 October 2013 | Satisfaction of charge 60 in full (2 pages) |
21 October 2013 | Satisfaction of charge 63 in full (2 pages) |
21 October 2013 | Satisfaction of charge 32 in full (1 page) |
21 October 2013 | Satisfaction of charge 53 in full (2 pages) |
21 October 2013 | Satisfaction of charge 64 in full (1 page) |
21 October 2013 | Satisfaction of charge 63 in full (2 pages) |
21 October 2013 | Satisfaction of charge 38 in full (1 page) |
21 October 2013 | Satisfaction of charge 60 in full (2 pages) |
16 October 2013 | Satisfaction of charge 22 in full (2 pages) |
16 October 2013 | Satisfaction of charge 45 in full (1 page) |
16 October 2013 | Satisfaction of charge 40 in full (2 pages) |
16 October 2013 | Satisfaction of charge 40 in full (2 pages) |
16 October 2013 | Satisfaction of charge 43 in full (1 page) |
16 October 2013 | Satisfaction of charge 42 in full (1 page) |
16 October 2013 | Satisfaction of charge 22 in full (2 pages) |
16 October 2013 | Satisfaction of charge 44 in full (1 page) |
16 October 2013 | Satisfaction of charge 49 in full (1 page) |
16 October 2013 | Satisfaction of charge 28 in full (1 page) |
16 October 2013 | Satisfaction of charge 28 in full (1 page) |
16 October 2013 | Satisfaction of charge 45 in full (1 page) |
16 October 2013 | Satisfaction of charge 49 in full (1 page) |
16 October 2013 | Satisfaction of charge 44 in full (1 page) |
16 October 2013 | Satisfaction of charge 42 in full (1 page) |
16 October 2013 | Satisfaction of charge 50 in full (1 page) |
16 October 2013 | Satisfaction of charge 50 in full (1 page) |
16 October 2013 | Satisfaction of charge 43 in full (1 page) |
1 October 2013 | Registration of charge 022063290066 (45 pages) |
1 October 2013 | Registration of charge 022063290067 (39 pages) |
1 October 2013 | Registration of charge 022063290066 (45 pages) |
1 October 2013 | Registration of charge 022063290067 (39 pages) |
27 September 2013 | Satisfaction of charge 56 in full (4 pages) |
27 September 2013 | Satisfaction of charge 56 in full (4 pages) |
21 September 2013 | All of the property or undertaking has been released from charge 54 (3 pages) |
21 September 2013 | All of the property or undertaking has been released from charge 53 (3 pages) |
21 September 2013 | All of the property or undertaking has been released from charge 55 (3 pages) |
21 September 2013 | All of the property or undertaking has been released from charge 60 (3 pages) |
21 September 2013 | All of the property or undertaking has been released from charge 53 (3 pages) |
21 September 2013 | All of the property or undertaking has been released from charge 54 (3 pages) |
21 September 2013 | All of the property or undertaking has been released from charge 60 (3 pages) |
21 September 2013 | All of the property or undertaking has been released from charge 55 (3 pages) |
13 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
13 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Re-registration from a public company to a private limited company (1 page) |
7 June 2013 | Statement of company's objects (2 pages) |
7 June 2013 | Re-registration from a public company to a private limited company (1 page) |
7 June 2013 | Resolutions
|
7 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 June 2013 | Re-registration of Memorandum and Articles (30 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Statement of company's objects (2 pages) |
7 June 2013 | Re-registration of Memorandum and Articles (30 pages) |
27 February 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
27 February 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 65 (9 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 65 (9 pages) |
29 October 2012 | Director's details changed for Haim Elies Danous on 25 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Haim Elies Danous on 25 October 2012 (2 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 63 (10 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 63 (10 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 64 (10 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 64 (10 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
2 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 61 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 61 (8 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 5 January 2011 (2 pages) |
29 December 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
29 December 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
27 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
23 December 2009 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
23 December 2009 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 60 (7 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 60 (7 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
21 January 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
21 January 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
31 January 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
31 January 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
31 May 2007 | Return made up to 11/04/07; no change of members
|
31 May 2007 | Return made up to 11/04/07; no change of members
|
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
5 February 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members
|
26 April 2006 | Return made up to 11/04/06; full list of members
|
1 February 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
1 February 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
26 April 2005 | Particulars of mortgage/charge (8 pages) |
26 April 2005 | Particulars of mortgage/charge (8 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
25 January 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
25 January 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
13 January 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
13 January 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
25 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
28 February 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
4 February 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
30 January 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Auditor's resignation (1 page) |
21 August 2001 | Auditor's resignation (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: bdo stoy hayward the heights, 59-56 lowlands road, harrow, middlesex HA1 3AU (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: bdo stoy hayward the heights, 59-56 lowlands road, harrow, middlesex HA1 3AU (1 page) |
14 May 2001 | Return made up to 11/04/01; full list of members
|
14 May 2001 | Return made up to 11/04/01; full list of members
|
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Return made up to 11/04/00; full list of members
|
19 May 2000 | Return made up to 11/04/00; full list of members
|
10 April 2000 | Registered office changed on 10/04/00 from: 8,baker street,, london., W1M 1DA (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 8,baker street,, london., W1M 1DA (1 page) |
28 March 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
28 March 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
18 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Full group accounts made up to 30 June 1997 (15 pages) |
1 February 1998 | Full group accounts made up to 30 June 1997 (15 pages) |
9 January 1998 | Particulars of mortgage/charge (7 pages) |
9 January 1998 | Particulars of mortgage/charge (7 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (7 pages) |
28 October 1997 | Particulars of mortgage/charge (7 pages) |
11 June 1997 | Particulars of mortgage/charge (7 pages) |
11 June 1997 | Particulars of mortgage/charge (7 pages) |
11 June 1997 | Particulars of mortgage/charge (7 pages) |
11 June 1997 | Particulars of mortgage/charge (7 pages) |
13 May 1997 | Particulars of mortgage/charge (7 pages) |
13 May 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
29 May 1996 | Particulars of mortgage/charge (7 pages) |
29 May 1996 | Particulars of mortgage/charge (7 pages) |
29 May 1996 | Particulars of mortgage/charge (7 pages) |
29 May 1996 | Particulars of mortgage/charge (7 pages) |
18 May 1996 | Particulars of mortgage/charge (13 pages) |
18 May 1996 | Particulars of mortgage/charge (4 pages) |
18 May 1996 | Particulars of mortgage/charge (4 pages) |
18 May 1996 | Particulars of mortgage/charge (13 pages) |
23 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
4 July 1995 | Particulars of mortgage/charge (8 pages) |
4 July 1995 | Particulars of mortgage/charge (8 pages) |
15 June 1995 | Particulars of mortgage/charge (8 pages) |
15 June 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
18 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (87 pages) |
18 February 1994 | Particulars of mortgage/charge (9 pages) |
18 February 1994 | Particulars of mortgage/charge (9 pages) |
2 September 1989 | Particulars of mortgage/charge (3 pages) |
2 September 1989 | Particulars of mortgage/charge (3 pages) |
26 August 1989 | Particulars of mortgage/charge (3 pages) |
26 August 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Nc inc already adjusted (1 page) |
17 July 1989 | Resolutions
|
17 July 1989 | Nc inc already adjusted (1 page) |
17 July 1989 | Resolutions
|
19 December 1988 | Resolutions
|
19 December 1988 | Resolutions
|
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
1 February 1988 | Memorandum and Articles of Association (57 pages) |
1 February 1988 | Memorandum and Articles of Association (57 pages) |
17 December 1987 | Incorporation (12 pages) |
17 December 1987 | Incorporation (12 pages) |