London
N16 6JL
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Mrs Pessie Berger |
---|---|
Nationality | American |
Status | Current |
Appointed | 11 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mrs Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1995(7 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1995(7 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(10 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 1998(10 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Lily Berger |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
93 at £1 | Nominee Co 1bh LTD 93.00% Ordinary B |
---|---|
7 at £1 | Hco Subsidiary LTD 7.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,659,210 |
Cash | £77,995 |
Current Liabilities | £6,253,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies due from each of the companies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Third party deed of charge over securities Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever. Particulars: Various shares and all interest dividends bonus issues distributions allotments etc. see the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of assignment over inter-company loans Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever. Particulars: All present and future book debts which become owing to the company by any person. See the mortgage charge document for full details. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 9 July 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Third party legal charge Secured details: All monies due from the company and dorita properties limited and riderview limited to the chargee on any account whatsoever. Particulars: F/H property k/a hill house blackfriars road southwark london t/no SGL160873 with buildings & erections fixtures & fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 January 1990 | Delivered on: 1 August 1990 Satisfied on: 9 July 1999 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Memorandum of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company with the bank. Fully Satisfied |
2 July 1990 | Delivered on: 19 July 1990 Satisfied on: 9 July 1999 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 July 1988 | Delivered on: 26 July 1988 Satisfied on: 16 September 1998 Persons entitled: Hongkong and Shanghai Banking Corporation. Classification: Over securities charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed legal mortgage over all the company's right title and interest all dividends all stocks. (Please see form 395). Fully Satisfied |
1 July 1998 | Delivered on: 16 July 1998 Satisfied on: 10 December 2013 Persons entitled: Nationwide Building Society Classification: Deed of variation supplemental to debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company covenants on demand to pay or discharge the indebtedness to the chargee as continuing security for the payment and discharge of the indebtedness,the company with full title guarantee charges to the chargee by way of a floating charge such of the company's property as shall from time to time be subject to legal charges in favour of the chargee but not further otherwise. Fully Satisfied |
1 July 1998 | Delivered on: 16 July 1998 Satisfied on: 10 December 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. 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 |
1 July 1998 | Delivered on: 7 July 1998 Satisfied on: 10 December 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: F/H land and property k/a seymour court colney hatch lane muswell hill l/b of haringey t/n MX136990. 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 |
1 July 1998 | Delivered on: 7 July 1998 Satisfied on: 10 December 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: F/H property k/a st ivian court colney hatch lane muswell hill l/b of haringey t/n MX152276. 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 |
1 July 1998 | Delivered on: 7 July 1998 Satisfied on: 10 December 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: F/H land and property k/a cedar court colney hatch lane and pages hill l/b of haringey t/n MX26939. 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 |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 9 July 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies due from each company. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies due from each company. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies due from each company. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies due from each company. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 9 July 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies due from each company. See the mortgage charge document for full details. Fully Satisfied |
13 July 1988 | Delivered on: 26 July 1988 Satisfied on: 16 September 1998 Persons entitled: Hongkong and Shanghai Banking Corporation. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H charge over all the company'S. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 March 2019 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
14 March 2019 | Previous accounting period extended from 24 March 2018 to 30 June 2018 (1 page) |
17 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 July 2018 | Cessation of Nominee Co 1Bh Limited as a person with significant control on 6 May 2016 (1 page) |
4 July 2018 | Notification of Tabletop London Limited as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
26 July 2017 | Notification of Nominee Co 1Bh Limited as a person with significant control on 6 May 2016 (1 page) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Nominee Co 1Bh Limited as a person with significant control on 6 May 2016 (1 page) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
29 June 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
22 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
7 July 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 July 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
28 June 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
12 August 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 August 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 December 2013 | Satisfaction of charge 15 in full (4 pages) |
10 December 2013 | Satisfaction of charge 15 in full (4 pages) |
10 December 2013 | Satisfaction of charge 18 in full (4 pages) |
10 December 2013 | Satisfaction of charge 19 in full (5 pages) |
10 December 2013 | Satisfaction of charge 16 in full (4 pages) |
10 December 2013 | Satisfaction of charge 17 in full (4 pages) |
10 December 2013 | Satisfaction of charge 19 in full (5 pages) |
10 December 2013 | Satisfaction of charge 17 in full (4 pages) |
10 December 2013 | Satisfaction of charge 18 in full (4 pages) |
10 December 2013 | Satisfaction of charge 16 in full (4 pages) |
25 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Statement of company's objects (2 pages) |
16 September 2013 | Statement of company's objects (2 pages) |
16 September 2013 | Resolutions
|
13 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (12 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (12 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (12 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (12 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
27 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (12 pages) |
27 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (12 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
21 May 2010 | Current accounting period shortened from 26 September 2009 to 31 March 2009 (1 page) |
21 May 2010 | Current accounting period shortened from 26 September 2009 to 31 March 2009 (1 page) |
27 August 2009 | Return made up to 24/08/09; full list of members (6 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (6 pages) |
16 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
16 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
28 August 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
28 August 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (6 pages) |
28 July 2008 | Accounting reference date shortened from 27/09/2007 to 26/09/2007 (1 page) |
28 July 2008 | Accounting reference date shortened from 27/09/2007 to 26/09/2007 (1 page) |
16 January 2008 | Accounts for a small company made up to 30 September 2006 (9 pages) |
16 January 2008 | Accounts for a small company made up to 30 September 2006 (9 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
31 July 2007 | Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page) |
31 July 2007 | Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page) |
30 January 2007 | Accounts for a small company made up to 30 September 2005 (9 pages) |
30 January 2007 | Accounts for a small company made up to 30 September 2005 (9 pages) |
30 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
30 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
4 August 2006 | Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page) |
4 August 2006 | Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page) |
12 January 2006 | Accounts for a small company made up to 30 September 2004 (9 pages) |
12 January 2006 | Accounts for a small company made up to 30 September 2004 (9 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
8 August 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
8 August 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
22 February 2005 | Accounts for a small company made up to 30 September 2003 (9 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2003 (9 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
16 September 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
16 September 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (9 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (9 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
28 November 2002 | Full accounts made up to 30 September 2001 (14 pages) |
28 November 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (10 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (10 pages) |
20 May 2002 | Full accounts made up to 30 September 2000 (15 pages) |
20 May 2002 | Full accounts made up to 30 September 2000 (15 pages) |
28 March 2002 | Full accounts made up to 30 September 1999 (16 pages) |
28 March 2002 | Full accounts made up to 30 September 1999 (16 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (10 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (10 pages) |
2 April 2001 | Full accounts made up to 30 September 1998 (16 pages) |
2 April 2001 | Full accounts made up to 30 September 1998 (16 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (10 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (10 pages) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
27 August 1999 | Return made up to 24/08/99; full list of members (32 pages) |
27 August 1999 | Return made up to 24/08/99; full list of members (32 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | New director appointed (3 pages) |
27 November 1998 | New director appointed (4 pages) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | New director appointed (4 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1998 | Return made up to 24/08/98; full list of members (26 pages) |
26 August 1998 | Return made up to 24/08/98; full list of members (26 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | New director appointed (3 pages) |
9 April 1998 | New director appointed (3 pages) |
9 April 1998 | New director appointed (3 pages) |
9 April 1998 | New director appointed (3 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 August 1997 | Return made up to 24/08/97; full list of members (25 pages) |
28 August 1997 | Return made up to 24/08/97; full list of members (25 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 August 1996 | Return made up to 24/08/96; full list of members (28 pages) |
29 August 1996 | Return made up to 24/08/96; full list of members (28 pages) |
8 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
28 December 1995 | Full accounts made up to 31 March 1994 (13 pages) |
28 December 1995 | Full accounts made up to 31 March 1994 (13 pages) |
17 October 1995 | Particulars of mortgage/charge (22 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (22 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
1 September 1995 | Return made up to 24/08/95; full list of members (56 pages) |
1 September 1995 | Return made up to 24/08/95; full list of members (56 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
18 March 1988 | Incorporation (12 pages) |
18 March 1988 | Incorporation (12 pages) |