London
EC3V 3ND
Director Name | Enid Mahboubian |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Farrokh Mahboubian |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 20 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Alexander Mahboubian |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2002(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | John David Ingle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 54 Scotts Lane Shortlands Bromley Kent BR2 0LL |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 19 April 2021) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG |
Director Name | Farrokh Mahboubian |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QT |
Telephone | 020 74902906 |
---|---|
Telephone region | London |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Blendhall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,954,524 |
Cash | £2,045,027 |
Current Liabilities | £21,989,934 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
17 September 1999 | Delivered on: 22 September 1999 Satisfied on: 22 November 2014 Persons entitled: Efg Private Bank Limited 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 |
---|---|
24 May 1999 | Delivered on: 5 June 1999 Satisfied on: 18 September 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Quicks garage west side of warwick road coventry.. And 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 |
5 March 1997 | Delivered on: 25 March 1997 Satisfied on: 6 August 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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 March 1997 | Delivered on: 25 March 1997 Satisfied on: 16 June 1999 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 25 christopher street london EC1 t/n's LN71564 and LN119775 and the proceeds of sale thereof and by way of floating security all property and assets. See the mortgage charge document for full details. Fully Satisfied |
27 August 1996 | Delivered on: 4 September 1996 Satisfied on: 17 June 2004 Persons entitled: Coutts & Company Classification: Legal charge 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 |
23 November 1994 | Delivered on: 3 December 1994 Satisfied on: 25 August 2001 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159-173 (odd) st. John street and 1-7 (all) aylesbury street, london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1994 | Delivered on: 3 December 1994 Satisfied on: 18 April 2008 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8-15 (all) aylesbury street, and 1 jerusalem street passage london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1994 | Delivered on: 3 December 1994 Satisfied on: 16 August 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 st. Johns square, london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1988 | Delivered on: 21 July 1988 Satisfied on: 10 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159-173 (odd nos) st john street & 1-7 (all nos) aylesbury street EC1 l/b of islington t/no. Ngl 162020 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as 159-173 st john street and 7 aylesbury street, london, EC1V 4PW registered at hm land registry with title number NGL115186. Outstanding |
4 March 2015 | Delivered on: 4 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The mortgagor, namely meritcape limited (company registered number 2256286) covenants to discharge on demand the mortgagor's obligations and as a continuing security for such discharge and with full title guarantee charges to the bank by way of legal mortgage all legal interests and otherwise by way of fixed charge the property, being 34-44 fashion street and 46-48 fashion street, london, E1, land registry title numbers NGL275714 and NGL276046 (to the full extent of the mortgagor's interest in the property or its proceeds of sale). Outstanding |
4 March 2015 | Delivered on: 4 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The mortgagor, being meritcape limited (company registered number 2256286), covenants to discharge on demand the mortgagor's obligations and as a continuing security for such discharge and with full title guarantee charges to the bank (coutts & company) by way of legal mortgage all legal interests and otherwise by way of fixed charge the property, namely 64,66 and 68 commercial street and land and buildings on the south side of fashion street, stepney, london, E1 6LT, land registry title no: NGL243837 (to the full extent of the mortgagor's interest in the property or its proceeds of sale). Outstanding |
4 March 2015 | Delivered on: 4 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The mortgagor, being meritcape limited (company registered number 2256286), covenants to discharge on demand the mortgagor's obligations and as a continuing security for such discharge and with full title guarantee charges to the bank (coutts & company) by way of legal mortgage all legal interests and otherwise by way of fixed charge the property, namely 70 and 72 commercial street and 1-3 fashion street london E1 with land registry title no: 221393 (to the full extent of the mortgagor's interest in the property or its proceeds of sale). Outstanding |
3 December 2010 | Delivered on: 15 December 2010 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 1 to 3 sun street and 37 to 39 wilson street t/no NGL246679 and NGL188346. Outstanding |
5 August 2010 | Delivered on: 11 August 2010 Persons entitled: Efg Private Bank Limited Classification: Deed of assignment over rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Assigns all rents, profits, income, fees and other sums see image for full details. Outstanding |
1 July 2002 | Delivered on: 20 July 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s relating to 42-47 and 48 st johns square london. Outstanding |
1 July 2002 | Delivered on: 20 July 2002 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 42-47 and 48 st johns square london LN150523 & NGL115186 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
31 August 2000 | Delivered on: 1 September 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property t/n NGL115186 159-173 st john street london EC1. Outstanding |
20 September 1999 | Delivered on: 27 September 1999 Persons entitled: Efg Private Bank Limited Classification: A charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposits as continuing security for the payment and discharge of the secured sums. Its right to require the bank to repay the deposits. See the mortgage charge document for full details. Outstanding |
17 September 1999 | Delivered on: 22 September 1999 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 145-147 st john street london EC1 and 25 christopher street london EC2 title number NGL150523 (st john street) and title numbers LN119775 and LN71564 all buildings and fixtures. See the mortgage charge document for full details. Outstanding |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Satisfaction of charge 11 in full (1 page) |
2 March 2023 | Accounts for a small company made up to 30 June 2022 (19 pages) |
1 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 30 June 2021 (20 pages) |
16 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
24 May 2021 | Termination of appointment of Anthony George Bunker as a director on 19 April 2021 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a small company made up to 30 June 2018 (19 pages) |
11 March 2019 | Auditor's resignation (1 page) |
19 February 2019 | Auditor's resignation (1 page) |
17 December 2018 | Registration of charge 022562860020, created on 13 December 2018 (9 pages) |
22 November 2018 | Satisfaction of charge 12 in full (1 page) |
21 November 2018 | Satisfaction of charge 15 in full (1 page) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (2 pages) |
2 May 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (2 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (2 pages) |
10 July 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
10 July 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
25 March 2017 | Satisfaction of charge 14 in full (4 pages) |
25 March 2017 | Satisfaction of charge 13 in full (4 pages) |
25 March 2017 | Satisfaction of charge 14 in full (4 pages) |
25 March 2017 | Satisfaction of charge 13 in full (4 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (12 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (12 pages) |
13 May 2016 | Full accounts made up to 30 June 2015 (17 pages) |
13 May 2016 | Full accounts made up to 30 June 2015 (17 pages) |
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
4 March 2015 | Registration of charge 022562860017, created on 4 March 2015 (8 pages) |
4 March 2015 | Registration of charge 022562860019, created on 4 March 2015 (8 pages) |
4 March 2015 | Registration of charge 022562860019, created on 4 March 2015 (8 pages) |
4 March 2015 | Registration of charge 022562860017, created on 4 March 2015 (8 pages) |
4 March 2015 | Registration of charge 022562860017, created on 4 March 2015 (8 pages) |
4 March 2015 | Registration of charge 022562860019, created on 4 March 2015 (8 pages) |
4 March 2015 | Registration of charge 022562860018, created on 4 March 2015 (8 pages) |
4 March 2015 | Registration of charge 022562860018, created on 4 March 2015 (8 pages) |
4 March 2015 | Registration of charge 022562860018, created on 4 March 2015 (8 pages) |
8 December 2014 | Director's details changed for Farrokh Mahboubian on 10 November 2014 (3 pages) |
8 December 2014 | Director's details changed for Enid Mahboubian on 10 November 2014 (3 pages) |
8 December 2014 | Director's details changed for Farrokh Mahboubian on 10 November 2014 (3 pages) |
8 December 2014 | Director's details changed for Enid Mahboubian on 10 November 2014 (3 pages) |
22 November 2014 | Satisfaction of charge 9 in full (4 pages) |
22 November 2014 | Satisfaction of charge 9 in full (4 pages) |
21 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 September 2014 | Satisfaction of charge 8 in full (4 pages) |
18 September 2014 | Satisfaction of charge 8 in full (4 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Mr Anthony George Bunker on 10 November 2013 (3 pages) |
19 November 2013 | Director's details changed for Mr Anthony George Bunker on 10 November 2013 (3 pages) |
19 November 2013 | Secretary's details changed for Anna Victoria Kinsman on 10 November 2013 (3 pages) |
19 November 2013 | Secretary's details changed for Anna Victoria Kinsman on 10 November 2013 (3 pages) |
19 November 2013 | Director's details changed for Mr Alexander Mahboubian on 10 November 2013 (3 pages) |
19 November 2013 | Director's details changed for Mr Alexander Mahboubian on 10 November 2013 (3 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (16 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (16 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (16 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (16 pages) |
13 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (16 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (16 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
3 December 2008 | Return made up to 10/11/08; full list of members (7 pages) |
3 December 2008 | Return made up to 10/11/08; full list of members (7 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 April 2008 | Auditor's resignation (1 page) |
7 April 2008 | Auditor's resignation (1 page) |
7 December 2007 | Return made up to 10/11/07; full list of members (8 pages) |
7 December 2007 | Return made up to 10/11/07; full list of members (8 pages) |
16 June 2007 | Full accounts made up to 30 June 2006 (14 pages) |
16 June 2007 | Full accounts made up to 30 June 2006 (14 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (8 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
1 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
1 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
29 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
17 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
16 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
15 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page) |
28 July 2000 | Full accounts made up to 30 June 1999 (28 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page) |
28 July 2000 | Full accounts made up to 30 June 1999 (28 pages) |
15 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
27 September 1999 | Particulars of mortgage/charge (4 pages) |
27 September 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
26 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
6 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 April 1998 | Auditor's resignation (1 page) |
20 April 1998 | Auditor's resignation (1 page) |
19 November 1997 | Return made up to 10/11/97; no change of members (6 pages) |
19 November 1997 | Return made up to 10/11/97; no change of members (6 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 23 lower coombe street croydon surrey CR0 1AA (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 23 lower coombe street croydon surrey CR0 1AA (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 March 1997 | Particulars of mortgage/charge (7 pages) |
25 March 1997 | Particulars of mortgage/charge (11 pages) |
25 March 1997 | Particulars of mortgage/charge (7 pages) |
25 March 1997 | Particulars of mortgage/charge (11 pages) |
27 November 1996 | Return made up to 20/11/96; full list of members (7 pages) |
27 November 1996 | Return made up to 20/11/96; full list of members (7 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
8 December 1995 | Return made up to 20/11/95; full list of members (18 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
8 December 1995 | Return made up to 20/11/95; full list of members (18 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
11 May 1988 | Incorporation (9 pages) |
11 May 1988 | Incorporation (9 pages) |