Company NameGreaterhaven Limited
Company StatusActive
Company Number02232835
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(5 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMrs Pessie Berger
NationalityAmerican
StatusCurrent
Appointed11 May 1993(5 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(7 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(7 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(10 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 1998(10 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(10 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1998(10 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(10 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1992(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed24 August 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 May 1993)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

93 at £1Nominee Co 1bh LTD
93.00%
Ordinary B
7 at £1Hco Subsidiary LTD
7.00%
Ordinary A

Financials

Year2014
Net Worth£14,659,210
Cash£77,995
Current Liabilities£6,253,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

3 October 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1988Delivered 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

Filing History

2 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 31 March 2018 (8 pages)
18 March 2019Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
14 March 2019Previous accounting period extended from 24 March 2018 to 30 June 2018 (1 page)
17 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 July 2018Cessation of Nominee Co 1Bh Limited as a person with significant control on 6 May 2016 (1 page)
4 July 2018Notification of Tabletop London Limited as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Accounts for a small company made up to 31 March 2017 (8 pages)
20 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
26 July 2017Notification of Nominee Co 1Bh Limited as a person with significant control on 6 May 2016 (1 page)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Notification of Nominee Co 1Bh Limited as a person with significant control on 6 May 2016 (1 page)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Accounts for a small company made up to 31 March 2016 (9 pages)
29 June 2017Accounts for a small company made up to 31 March 2016 (9 pages)
22 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
7 July 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 July 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(9 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(9 pages)
28 June 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(13 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(13 pages)
12 August 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 August 2015Accounts for a small company made up to 31 March 2014 (7 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(13 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(13 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
10 December 2013Satisfaction of charge 15 in full (4 pages)
10 December 2013Satisfaction of charge 15 in full (4 pages)
10 December 2013Satisfaction of charge 18 in full (4 pages)
10 December 2013Satisfaction of charge 19 in full (5 pages)
10 December 2013Satisfaction of charge 16 in full (4 pages)
10 December 2013Satisfaction of charge 17 in full (4 pages)
10 December 2013Satisfaction of charge 19 in full (5 pages)
10 December 2013Satisfaction of charge 17 in full (4 pages)
10 December 2013Satisfaction of charge 18 in full (4 pages)
10 December 2013Satisfaction of charge 16 in full (4 pages)
25 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(13 pages)
25 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(13 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Particulars of variation of rights attached to shares (3 pages)
16 September 2013Particulars of variation of rights attached to shares (3 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Statement of company's objects (2 pages)
16 September 2013Statement of company's objects (2 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (12 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (12 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (12 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (12 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
27 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (12 pages)
27 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (12 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (9 pages)
21 May 2010Current accounting period shortened from 26 September 2009 to 31 March 2009 (1 page)
21 May 2010Current accounting period shortened from 26 September 2009 to 31 March 2009 (1 page)
27 August 2009Return made up to 24/08/09; full list of members (6 pages)
27 August 2009Return made up to 24/08/09; full list of members (6 pages)
16 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 August 2008Accounts for a small company made up to 30 September 2007 (8 pages)
28 August 2008Accounts for a small company made up to 30 September 2007 (8 pages)
26 August 2008Return made up to 24/08/08; full list of members (6 pages)
26 August 2008Return made up to 24/08/08; full list of members (6 pages)
28 July 2008Accounting reference date shortened from 27/09/2007 to 26/09/2007 (1 page)
28 July 2008Accounting reference date shortened from 27/09/2007 to 26/09/2007 (1 page)
16 January 2008Accounts for a small company made up to 30 September 2006 (9 pages)
16 January 2008Accounts for a small company made up to 30 September 2006 (9 pages)
24 August 2007Return made up to 24/08/07; full list of members (3 pages)
24 August 2007Return made up to 24/08/07; full list of members (3 pages)
31 July 2007Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page)
31 July 2007Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page)
30 January 2007Accounts for a small company made up to 30 September 2005 (9 pages)
30 January 2007Accounts for a small company made up to 30 September 2005 (9 pages)
30 August 2006Return made up to 24/08/06; full list of members (4 pages)
30 August 2006Return made up to 24/08/06; full list of members (4 pages)
4 August 2006Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page)
4 August 2006Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page)
12 January 2006Accounts for a small company made up to 30 September 2004 (9 pages)
12 January 2006Accounts for a small company made up to 30 September 2004 (9 pages)
2 September 2005Return made up to 24/08/05; full list of members (9 pages)
2 September 2005Return made up to 24/08/05; full list of members (9 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
22 February 2005Accounts for a small company made up to 30 September 2003 (9 pages)
22 February 2005Accounts for a small company made up to 30 September 2003 (9 pages)
1 September 2004Return made up to 24/08/04; full list of members (9 pages)
1 September 2004Return made up to 24/08/04; full list of members (9 pages)
16 September 2003Accounts for a small company made up to 30 September 2002 (9 pages)
16 September 2003Accounts for a small company made up to 30 September 2002 (9 pages)
1 September 2003Return made up to 24/08/03; full list of members (9 pages)
1 September 2003Return made up to 24/08/03; full list of members (9 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
28 November 2002Full accounts made up to 30 September 2001 (14 pages)
28 November 2002Full accounts made up to 30 September 2001 (14 pages)
29 August 2002Return made up to 24/08/02; full list of members (10 pages)
29 August 2002Return made up to 24/08/02; full list of members (10 pages)
20 May 2002Full accounts made up to 30 September 2000 (15 pages)
20 May 2002Full accounts made up to 30 September 2000 (15 pages)
28 March 2002Full accounts made up to 30 September 1999 (16 pages)
28 March 2002Full accounts made up to 30 September 1999 (16 pages)
31 August 2001Return made up to 24/08/01; full list of members (10 pages)
31 August 2001Return made up to 24/08/01; full list of members (10 pages)
2 April 2001Full accounts made up to 30 September 1998 (16 pages)
2 April 2001Full accounts made up to 30 September 1998 (16 pages)
29 August 2000Return made up to 24/08/00; full list of members (10 pages)
29 August 2000Return made up to 24/08/00; full list of members (10 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
27 August 1999Return made up to 24/08/99; full list of members (32 pages)
27 August 1999Return made up to 24/08/99; full list of members (32 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1998New director appointed (3 pages)
7 December 1998New director appointed (3 pages)
27 November 1998New director appointed (4 pages)
27 November 1998New director appointed (3 pages)
27 November 1998New director appointed (3 pages)
27 November 1998New director appointed (4 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1998Return made up to 24/08/98; full list of members (26 pages)
26 August 1998Return made up to 24/08/98; full list of members (26 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (4 pages)
16 July 1998Particulars of mortgage/charge (4 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
9 April 1998New director appointed (3 pages)
9 April 1998New director appointed (3 pages)
9 April 1998New director appointed (3 pages)
9 April 1998New director appointed (3 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 August 1997Return made up to 24/08/97; full list of members (25 pages)
28 August 1997Return made up to 24/08/97; full list of members (25 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
29 August 1996Return made up to 24/08/96; full list of members (28 pages)
29 August 1996Return made up to 24/08/96; full list of members (28 pages)
8 March 1996Full accounts made up to 31 March 1995 (13 pages)
8 March 1996Full accounts made up to 31 March 1995 (13 pages)
28 December 1995Full accounts made up to 31 March 1994 (13 pages)
28 December 1995Full accounts made up to 31 March 1994 (13 pages)
17 October 1995Particulars of mortgage/charge (22 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (22 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
1 September 1995Return made up to 24/08/95; full list of members (56 pages)
1 September 1995Return made up to 24/08/95; full list of members (56 pages)
3 April 1995New director appointed (4 pages)
3 April 1995New director appointed (4 pages)
3 April 1995New director appointed (4 pages)
3 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
18 March 1988Incorporation (12 pages)
18 March 1988Incorporation (12 pages)