London
W1J 6NE
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Closed |
Appointed | 11 February 2019(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Lorraine Denise Gordon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 326 Euro Towers Block 4 Euro Port Road Gibraltar Foreign |
Director Name | Sharon Gail Lennard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 15 Flood Street London SW3 4PW |
Secretary Name | Ian Alfred Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Secretary Name | Alan George Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 74 Chancery Lane London WC2A 1AD |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(26 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Anil Kumar Thapar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2015(26 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | geraud.co.uk |
---|---|
Telephone | 0151 3635411 |
Telephone region | Liverpool |
Registered Address | 24 Bruton Place London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90k at £1 | Newincco 1244 LTD 90.00% Ordinary |
---|---|
10k at £1 | Newincco 1244 LTD 10.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £725,808 |
Net Worth | £13,584,643 |
Cash | £18,845 |
Current Liabilities | £1,635,169 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 1996 | Delivered on: 12 January 1996 Satisfied on: 25 January 2006 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 market row brixton london l/b of lambeth t/no TGL47077 and the proceeds of sale thereof and 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 |
---|---|
2 May 1995 | Delivered on: 9 May 1995 Satisfied on: 25 January 2006 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-359 upper street islington london t/n-106127 and/or the proceeds of sale thereof. 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 |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 10 October 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further and legal charge Secured details: £2,829,789.57 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All that f/h land and buildings 73 75 77 and 79 kings road chelsea t/n NGL82317 all those f/h properties k/a land and buildings abutting coldharbour lane in the london borough of lambeth t/n TGL407077 and land and buildings k/a 359 upper street islington t/n 106127. see the mortgage charge document for full details. Fully Satisfied |
29 July 1994 | Delivered on: 2 August 1994 Satisfied on: 25 January 2006 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H-73,75,77,77A and 79 kings road chelsea london t/n-NGL82317. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1993 | Delivered on: 10 November 1993 Satisfied on: 25 January 2006 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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-the glanville arcade coldharbour lane in the L.B. of lambeth t/n-SGL76206. L/h-land covered by railway arch number 615 being 37 atlantic road brixton and land adjoining railway to the north of coldharbour lane t/n-LN137509. Fully Satisfied |
13 May 1993 | Delivered on: 14 May 1993 Satisfied on: 2 June 1995 Persons entitled: Commercial Union Life Assurance Comapny Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: The sum of £277,000 deposited with alsop wilkinson. Fully Satisfied |
13 May 1993 | Delivered on: 14 May 1993 Satisfied on: 10 June 1995 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Legal charge Secured details: £1,893,363.76 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 181-183B kings road london SW3. T/n-LN86541. Floating charge over the whole of the undertaking property and assets of the company. Fully Satisfied |
5 April 1993 | Delivered on: 15 April 1993 Satisfied on: 5 October 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £3,350,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-land and buildings fronting electric lane atlantic road coldharbour lane brixton L.B. of lambeth t/n-TGL47077 and f/h- the mall 359 upper street islington t/n-106127. Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 May 2014 | Delivered on: 9 May 2014 Satisfied on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Freehold land adjoining 35 – 37 electric avenue, london, SW9 8JP registered with title number SGL387280.. Freehold land and buildings fronting electric lane, london registered with title number TGL47077.. Freehold land known as 414 – 416 coldharbour lane, london, SW9 8LF registered with title number SGL472988.. Freehold land known as 17 – 23 (odd) electric lane and 428 – 430 electric lane, london registered with title number TGL31990. Fully Satisfied |
22 September 2006 | Delivered on: 2 October 2006 Satisfied on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land market row brixton london t/nos tgl 47077 and sgl 387280. f/h land 414/416 coldharbour lane t/n sgl 472988. f/h land 17-23 (odd) electric lane and 426-430 (even) coldharbour lane brixton london t/n tgl 31990. f/h land the mall 359 upper street islington london t/n 106217. 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 |
5 October 2005 | Delivered on: 14 October 2005 Satisfied on: 23 September 2006 Persons entitled: National Westminster 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: Part of camden market camden high street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 April 2005 | Delivered on: 29 April 2005 Satisfied on: 23 September 2006 Persons entitled: National Westminster 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: Land adjacent to 190 camden high st and 10 dewsbury terrace camden london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 April 2005 | Delivered on: 29 April 2005 Satisfied on: 23 September 2006 Persons entitled: National Westminster 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: 190 camden high st and 10 dewsbury terrace and land forming part of dewsbury terrace t/n NGL77354 and NGL559336. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 September 1999 | Delivered on: 1 October 1999 Satisfied on: 18 March 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 19 february 1997. Particulars: The freehold property known as 414 and 416 coldharbour lane brixton SGL472988, 17-23 (odd) electric lane and 426-430 (even) coldharbour lane TGL31990, 190 camden high stret and 10 dewsbury terrace camden title number NGL773354 part of dewsbury terrace camden NGL559336 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
8 April 1997 | Delivered on: 11 April 1997 Satisfied on: 25 January 2006 Persons entitled: Credit Suisse First Boston 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 situate and k/a 73, 75 kings road chelsea and atlantic court 77 king's road chelsea t/no: NGL82317 and the goodwill of any business. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
19 February 1997 | Delivered on: 26 February 1997 Satisfied on: 5 October 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) f/hold property known as 73,75,77,77A and 79 kings rd,chelsea,kensington and chelsea; ngl 82317; (ii) f/hold property known as market row,brixton being land/blds fronting electric lane,atlantic road and coldharbour lane,brixton; tgl 47007; (iii) f/hold land known as the mall arcade,camden passage at 359 upper st,islington - 106127; all buildings,fixtures/fittings,rights,licences and benefits thereon; all covenants,tenancies and agreements,etc. See form 395. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 November 1992 | Delivered on: 24 November 1992 Satisfied on: 2 June 1995 Persons entitled: Cbi-Tdb Union Bancaire Privee Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the loan agreement and the other security documents. Particulars: All rights title and interest in and to all rights and benefits of the company, f/h- 181, 183A and 183B kings road, chelsea, london SW3. F/h-359 upper street in the L.B. of islington. F/h- fronting electric lane, atlantic road and coldharbour lane in the L.B. of lambeth. F/h- the granville arcade, coldharbour lane in the L.B. of lambeth and l/h land covered by railway arch number 615 being 37 atlantic road, brixton and land adjoining the railway to the north of colharbour lambeth. Fully Satisfied |
1 July 2014 | Delivered on: 3 July 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: The freehold property comprised in the following registered titles:. (A) TGL47077, being land and buildings fronting electric lane, london SW9;. (B) SGL387280, being land adjoining 35 – 37 electric avenue, london, SW9 8JP; and. (C) TGL31990, being 17 – 23 (odd) electric lane and 428 – 430 coldharbour lane, london SW9.. The freehold property being 414 – 416 coldharbour lane, london, SW9 8LF registered with title number SGL472988. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2021 | Application to strike the company off the register (1 page) |
18 August 2021 | Full accounts made up to 31 December 2020 (14 pages) |
23 June 2021 | Statement by Directors (1 page) |
23 June 2021 | Resolutions
|
23 June 2021 | Statement of capital on 23 June 2021
|
23 June 2021 | Solvency Statement dated 07/06/21 (1 page) |
26 November 2020 | Full accounts made up to 31 December 2019 (13 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
24 September 2019 | Satisfaction of charge 022290180018 in full (4 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
15 October 2018 | Director's details changed for John Alexander Heller on 13 October 2018 (2 pages) |
25 July 2018 | Part of the property or undertaking has been released from charge 022290180018 (5 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 September 2014 | Satisfaction of charge 022290180017 in full (4 pages) |
4 September 2014 | Satisfaction of charge 16 in full (4 pages) |
4 September 2014 | Satisfaction of charge 022290180017 in full (4 pages) |
4 September 2014 | Satisfaction of charge 16 in full (4 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2014 | Registration of charge 022290180018 (51 pages) |
3 July 2014 | Registration of charge 022290180018 (51 pages) |
15 May 2014 | Statement of company's objects (2 pages) |
15 May 2014 | Statement of company's objects (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
9 May 2014 | Registration of charge 022290180017 (49 pages) |
9 May 2014 | Registration of charge 022290180017 (49 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
18 October 2012 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders
|
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders
|
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders
|
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders
|
16 October 2009 | Director's details changed for Mr Michael Cecil Stevens on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert John Corry on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert John Corry on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Michael Cecil Stevens on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Michael Cecil Stevens on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Alexander Heller on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Aron Heller on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Aron Heller on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Michael Cecil Stevens on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Alexander Heller on 16 October 2009 (2 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members
|
22 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
24 October 2007 | Return made up to 13/10/07; full list of members
|
24 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
27 September 2007 | Memorandum and Articles of Association (17 pages) |
27 September 2007 | Memorandum and Articles of Association (17 pages) |
24 September 2007 | Company name changed atlantic venture investments lim ited\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed atlantic venture investments lim ited\certificate issued on 24/09/07 (2 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 November 2006 | Return made up to 13/10/06; full list of members
|
1 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New director appointed
|
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
9 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
2 October 2006 | Particulars of mortgage/charge (5 pages) |
2 October 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Full accounts made up to 30 November 2005 (15 pages) |
20 September 2006 | Full accounts made up to 30 November 2005 (15 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
3 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members
|
4 November 1999 | Return made up to 13/10/99; full list of members
|
14 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: ratcliffe and co 119 newgate street london EC1A 7AE (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: ratcliffe and co 119 newgate street london EC1A 7AE (1 page) |
25 February 1999 | £ ic 580000/100000 01/02/99 £ sr 480000@1=480000 (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | £ ic 580000/100000 01/02/99 £ sr 480000@1=480000 (1 page) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
12 November 1996 | Return made up to 13/10/96; no change of members
|
12 November 1996 | Return made up to 13/10/96; no change of members
|
22 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (18 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (18 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
10 August 1994 | Particulars of mortgage/charge (3 pages) |
10 August 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | Resolutions
|
10 November 1993 | Particulars of mortgage/charge (3 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
15 April 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
19 March 1993 | Memorandum and Articles of Association (18 pages) |
19 March 1993 | Memorandum and Articles of Association (18 pages) |
24 April 1989 | Company name changed bushbrand LIMITED\certificate issued on 25/04/89 (2 pages) |
24 April 1989 | Company name changed bushbrand LIMITED\certificate issued on 25/04/89 (2 pages) |
10 March 1988 | Incorporation (15 pages) |
10 March 1988 | Incorporation (15 pages) |