33 Halib Street
Abdoun
Amman
Foreign
Director Name | Mr Surmid El Akabi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(19 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aylmer Road London N2 0BX |
Director Name | Ziad El Akabi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(19 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aylmer Road London N2 0BX |
Director Name | Alaya El-Akabi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aylmer Road Hampstead London N2 0BX |
Secretary Name | Alaya El-Akabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aylmer Road Hampstead London N2 0BX |
Director Name | Namir El Akabi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 14 May 2008(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2010) |
Role | Businessman |
Country of Residence | Jordan |
Correspondence Address | Building 4 Halib Street Abdoun Amman Jordan |
Website | dorchesterestates.com |
---|
Registered Address | 239 Old Marylebone Road First Floor London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Karim El Akabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,092,626 |
Cash | £31,923 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now or hereafter owing to the mortgagor in respect of l/a property k/a 93 portsea hall portsea place t/no.NGL219263. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 January 1994 | Delivered on: 17 January 1994 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 high road east finchley london with all rents all buildings and fixtures plant and machinery. Fully Satisfied |
6 January 1994 | Delivered on: 17 January 1994 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 high road east finchley london and all rents now owing or hereafter to become owing in respect of the property. Fully Satisfied |
12 October 1992 | Delivered on: 14 October 1992 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing to the mortgagor in respect of l/h property at 72 grove hall court, hall road, london NW8. Fully Satisfied |
12 October 1992 | Delivered on: 14 October 1992 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) Limited Classification: Charge and set-off over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in any currency) held by the bank to the credit of the mortgagor on any current deposit or other account(s). Fully Satisfied |
12 October 1992 | Delivered on: 14 October 1992 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 72 grove hall court, hall road, london NW8 t/no. NGL684416. Fully Satisfied |
16 May 1990 | Delivered on: 25 May 1990 Satisfied on: 4 May 1996 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1D hyde park mansions london floating security over the companys undertaking and all its property and assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
31 May 2001 | Delivered on: 16 June 2001 Satisfied on: 30 November 2005 Persons entitled: The United Bank of Kuwait PLC Classification: Security instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any portfolio management agreement. Particulars: All securities and all buildings, trade and other fixtures, fixed plant and machinery, assigns the goodwill of the business (if any); the benefit of all licences; floating charge all plant machinery and other equipment and all tools, furniture, vehicles and goods. Fully Satisfied |
24 July 1998 | Delivered on: 10 August 1998 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys in any currency whatsoever from time to time held by the bank on any current deposit or other account whatsoever. Fully Satisfied |
24 July 1998 | Delivered on: 10 August 1998 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor/basement known as 56 theobalds rd,london WC1. See the mortgage charge document for full details. Fully Satisfied |
24 July 1998 | Delivered on: 10 August 1998 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents in respect of l/hold property known as ground floor and basement 56 theobalds rd,london WC1. See the mortgage charge document for full details. Fully Satisfied |
19 June 1997 | Delivered on: 4 July 1997 Satisfied on: 30 November 2005 Persons entitled: United Bank of Kuwait PLC Classification: Instrument over portfolio of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any portfolio management agreement. Particulars: Fixed and floating charges over all property, securities, derivative assets or bank account and any interests therein and all proceeds of sale thereof and all dividends, interest or other income deriving thereunder. See the mortgage charge document for full details. Fully Satisfied |
2 January 1997 | Delivered on: 22 January 1997 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the mortgagor for the property k/a 15 barrie house lancaster gate t/n NGL171528. Fully Satisfied |
2 January 1997 | Delivered on: 22 January 1997 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys (in any currency whatsoever) from time to time held by the bank to the credit of the mortgagor on any current deposit or other account or accounts whatsoever which the mortgagor may now or hereafter have with the bank. Fully Satisfied |
2 January 1997 | Delivered on: 22 January 1997 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 15 barrie house lancaster gate london t/n ngl 171528. Fully Satisfied |
29 March 1990 | Delivered on: 9 April 1990 Satisfied on: 30 November 2005 Persons entitled: The United Bank of Kuwait PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charges over the companys undertaking and all its property, rights and assets whatsoever & wheresoever. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 400 park west edgware road t/no.NGL517565. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 491 and 492 park west edgware road t/no.NGL383608. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 567 park west edgware road t/no.NGL371378. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 70 portsea hall portsea place t/no.NGL207427. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 30 November 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 93 portsea hall portsea place t/no.NGL219263. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held by the bank to the credit of the mortgagor on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 400 park west edgware road london W2 t/no.NGL517565. See the mortgage charge document for full details. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 491 and 492 park west edgware road london W2 t/no.NGL383608. See the mortgage charge document for full details. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 567 park west edgware road london W2 t/no.NGL371378. See the mortgage charge document for full details. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 17 December 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 70 portsea hall portsea place t/no.NGL207427. See the mortgage charge document for full details. Fully Satisfied |
29 March 1990 | Delivered on: 9 April 1990 Satisfied on: 17 December 1999 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 49 regency lodge adelaide road london, NW8 floating security over the companys undertaking and all its property and assets and rights whatsoever and wheresoever. Fully Satisfied |
17 August 1999 | Delivered on: 20 August 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee incured as principal or under a guarantee or indemnity and/or on any account whatsoever. Particulars: By way of legal mortgage the property k/a flat 15 barrie house lancaster gate bayswater t/n-NGL171528 and 49 regency lodge adelaide road st johns wood t/n-NGL654198 and all buildings fixtures and fixed plant and machinery from time to time on such property;. See the mortgage charge document for full details. Outstanding |
17 August 1999 | Delivered on: 20 August 1999 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee incured as principal or under a guarantee or indemnity and/or on any account whatsoever. Particulars: By way of assignment all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property,. See the mortgage charge document for full details. Outstanding |
13 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
5 April 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
13 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
12 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 October 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
1 August 2019 | Registered office address changed from C/O C/O Rawi & Co Llp 128 Ebury Street London SW1W 9QQ to 239 Old Marylebone Road First Floor London NW1 5QT on 1 August 2019 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 November 2017 | Notification of Surmid El Akabi as a person with significant control on 1 November 2017 (2 pages) |
30 November 2017 | Notification of Surmid El Akabi as a person with significant control on 1 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
11 October 2017 | Satisfaction of charge 28 in full (2 pages) |
11 October 2017 | Satisfaction of charge 27 in full (2 pages) |
11 October 2017 | Satisfaction of charge 27 in full (2 pages) |
11 October 2017 | Satisfaction of charge 28 in full (2 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
30 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
22 June 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
22 June 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
15 March 2016 | Termination of appointment of Alaya El-Akabi as a secretary on 1 June 2015 (1 page) |
15 March 2016 | Termination of appointment of Alaya El-Akabi as a secretary on 1 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Alaya El-Akabi as a director on 1 June 2014 (1 page) |
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Alaya El-Akabi as a director on 1 June 2014 (1 page) |
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Alaya El-Akabi as a director on 1 June 2014 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
14 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
19 August 2010 | Termination of appointment of Namir El Akabi as a director (1 page) |
19 August 2010 | Termination of appointment of Namir El Akabi as a director (1 page) |
16 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Mr Surmad El Akabi on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Surmad El Akabi on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Surmad El Akabi on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Namir El Akabi on 1 October 2009 (2 pages) |
15 July 2010 | Registered office address changed from 128 Ebury Street London SW1W 9QQ on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Ziad El Akabi on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Namir El Akabi on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ziad El Akabi on 1 October 2009 (2 pages) |
15 July 2010 | Registered office address changed from 128 Ebury Street London SW1W 9QQ on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Namir El Akabi on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Alaya El-Akabi on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Alaya El-Akabi on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ziad El Akabi on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Alaya El-Akabi on 1 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 June 2009 | Director's change of particulars / surmid el akabi / 14/05/2008 (1 page) |
10 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 June 2009 | Director's change of particulars / surmid el akabi / 14/05/2008 (1 page) |
10 June 2009 | Director's change of particulars / surmad el akabi / 14/05/2008 (1 page) |
10 June 2009 | Director's change of particulars / surmad el akabi / 14/05/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
20 May 2008 | Director appointed surmid el akabi (1 page) |
20 May 2008 | Director appointed namir el akabi (1 page) |
20 May 2008 | Director appointed namir el akabi (1 page) |
20 May 2008 | Director appointed surmid el akabi (1 page) |
20 May 2008 | Director appointed ziad el akabi (1 page) |
20 May 2008 | Director appointed ziad el akabi (1 page) |
25 March 2008 | Return made up to 31/12/07; full list of members (8 pages) |
25 March 2008 | Return made up to 31/12/07; full list of members (8 pages) |
24 October 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members
|
17 February 2007 | Return made up to 31/12/06; full list of members
|
18 December 2006 | Reduction of iss capital and minute (oc) (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Certificate of reduction of issued capital (1 page) |
18 December 2006 | Reduction of iss capital and minute (oc) (1 page) |
18 December 2006 | Certificate of reduction of issued capital (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
16 August 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | Return made up to 31/12/05; full list of members
|
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
1 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 1-3 crawford place london W1H 4LA (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 1-3 crawford place london W1H 4LA (1 page) |
16 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 July 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
9 July 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
2 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 182/184 edgware road london W2 2DS (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 182/184 edgware road london W2 2DS (1 page) |
17 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
17 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
14 June 2002 | Accounts for a small company made up to 31 May 2001 (12 pages) |
14 June 2002 | Accounts for a small company made up to 31 May 2001 (12 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
5 April 2001 | Ad 29/03/01--------- £ si 800000@1=800000 £ ic 2350100/3150100 (2 pages) |
5 April 2001 | Ad 29/03/01--------- £ si 800000@1=800000 £ ic 2350100/3150100 (2 pages) |
17 January 2001 | Full accounts made up to 31 May 1999 (12 pages) |
17 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
17 January 2001 | Full accounts made up to 31 May 1999 (12 pages) |
17 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 September 1999 | Full accounts made up to 31 May 1998 (13 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Delivery ext'd 3 mth 31/05/97 (1 page) |
21 January 1998 | Delivery ext'd 3 mth 31/05/97 (1 page) |
4 July 1997 | Particulars of mortgage/charge (13 pages) |
4 July 1997 | Particulars of mortgage/charge (13 pages) |
22 April 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
22 April 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
15 April 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
15 April 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Nc inc already adjusted 28/02/96 (1 page) |
9 May 1996 | Nc inc already adjusted 28/02/96 (1 page) |
8 May 1996 | Memorandum and Articles of Association (11 pages) |
8 May 1996 | Memorandum and Articles of Association (11 pages) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Particulars of contract relating to shares (4 pages) |
11 April 1996 | Ad 04/03/96--------- £ si 2350000@1=2350000 £ ic 100/2350100 (2 pages) |
11 April 1996 | Particulars of contract relating to shares (4 pages) |
11 April 1996 | Ad 04/03/96--------- £ si 2350000@1=2350000 £ ic 100/2350100 (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
13 February 1996 | Return made up to 31/12/95; full list of members
|
13 February 1996 | Return made up to 31/12/95; full list of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 June 1990 | Return made up to 31/12/89; full list of members (5 pages) |
23 August 1988 | Company name changed writbond LIMITED\certificate issued on 24/08/88 (2 pages) |
23 August 1988 | Company name changed writbond LIMITED\certificate issued on 24/08/88 (2 pages) |
20 May 1988 | Incorporation (15 pages) |
20 May 1988 | Incorporation (15 pages) |