London
W1T 5DS
Secretary Name | Kathleen McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 141 Cricklewood Broadway London NW2 3HY |
Director Name | Mr Alexander Andre' Zak |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 141 Cricklewood Broadway London NW2 3HY |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Lipe Stephen Kelvin |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 5 Beaumont Gardens West Heath Road Hampstead London NW3 7TF |
Director Name | Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 82 Sheaveshill Avenue London Nw9 |
Secretary Name | Paul Martin Decker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Mrs Dorit Zak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gardiner Avenue London NW2 4AN |
Telephone | 020 84527504 |
---|---|
Telephone region | London |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Kathleen McDonald 5.00% Ordinary |
---|---|
475 at £1 | Alexander Zak 47.50% Ordinary |
475 at £1 | Dorit Zak 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £831,961 |
Cash | £59,517 |
Current Liabilities | £127,188 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 on the third and fourth floors and store room 15 on the fourth floor at 10 palace gate london royal borough of kensington and chelsea. Fully Satisfied |
---|---|
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 16 at 10 palace gate london royal borough of kensington and chelsea. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 18 at 10 palace gate london royal borough of kensington and chelsea. Fully Satisfied |
9 June 1993 | Delivered on: 15 June 1993 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland 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 flat k/a flat a 3 greville place london NW6 t/n NGL413210 all plant machinery and fixtures and fittings impements utensils furniture and equipment the present or future goodwill. Fully Satisfied |
9 June 1993 | Delivered on: 15 June 1993 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland 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 flat k/a flat b 3 greville place london NW6 t/n NGL675644 all plant machinery fixtures fittings furniture and equipment and the present or future goodwill of any business. Fully Satisfied |
19 May 1992 | Delivered on: 28 May 1992 Satisfied on: 24 August 2005 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 12 at palace gate london royal borough of kensington and chelsea. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 11 at 10 palace gate london royal borough of kensington and chelsea. Fully Satisfied |
29 August 1990 | Delivered on: 31 August 1990 Satisfied on: 7 December 1993 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a land on the south side of gwscwm road pembrey dyfed t/n wa 426470 and all that property adjoining land to the south side of gwscwm road pembrey dyfed. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 on the ground and first floors at 10 palace gate royal borough of kensington and chelsea. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 6 at 10 palace gate royal borough of kensington and chelsea. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 1 at 10 palace gate london royal borough of kensington and chelsea. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 13 at 10 palace gate royal borough of kensington and chelsea. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18 on the third and fourth floors tog with the store cupboard on the fourth floor at 10 palace gate royal borough of kensington and chelsea. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 7 March 1996 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 15 at 10 palace gate london royal borough of kensington and chelsea. Fully Satisfied |
9 June 1993 | Delivered on: 15 June 1993 Persons entitled: The Royal Bank of Scotland 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 flat k/a flat c/h 3 greville place london NW6 t/n ngl 706589 and all plant machinery fixtures fittings furniture and equipment the present or future goodwill of any business. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as flat c/h, 3 greville place, london NW6 5JP with title number NGL706589. The leasehold property known as flat f, 3 greville place, london NW6 5JP with title number NGL665244. The leasehold property known as the porters flat, 10 palace gate, london W8 5NF with title number BGL6929. The leasehold property known as the flat 22, 10 palace gate, london W8 5NF with title number BGL6932. The freehold property known as 108 barrington road, london N8 9QX with title number NGL70305. The leasehold property known as flat 1 devonshire mansions, devonshire place, brighton BN2 1QH with title number ESX302674. The leasehold property known as flat 8 new steine mansions, devonshire place, brighton BN2 1QJ with title number ESX369832. The leasehold property known as 20 blatchington road, hove BN3 3YN and 23 brooker street, hove BN3 3YX with title number SX79317 and ESX136100. The freehold property known as 4 and 4A blatchington road, hove BN3 3YN with title number ESX91296 and ESX123097. For further information please see the charging instrument. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
2 October 2017 | Delivered on: 19 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Flat f 3 greville place camden NW6 5JP. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property flat 8 new steine mansions brighton t/n ESX158082. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property flat c/h 3 greville place london t/n NGL706589. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property flat 4, 11 belsize square london t/n NGL745725. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property flat f, 3 greville place london t/n NGL665244. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property porters flat 10 palace gate london t/n BGL6929. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property maid room 1A, 10 palace gate london t/n BGL6931. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property 4/4A blatchington road hove t/n's ESX123097 and ESX91296. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property flat 1 devonshire mansions devonshire place brighton t/n ESX157550. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property flat 22 10 palace gate london t/n BGL6932. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 January 2004 | Delivered on: 8 January 2004 Persons entitled: Hsbc 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: L/H property maid room 1B 10 palace gate london t/n BGL6931. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 November 2002 | Delivered on: 30 November 2002 Persons entitled: Hsbc 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: The f/h property k/a 23 brooker street, hove, t/n ESX136100. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 August 2002 | Delivered on: 3 September 2002 Persons entitled: Hsbc 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: The freehold property at 20 blatchington road hove t/n SX79317. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 March 1999 | Delivered on: 12 March 1999 Persons entitled: Midland 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: The f/h property k/a 108 barrington road crouch end london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 April 1998 | Delivered on: 25 April 1998 Persons entitled: Midland Bank 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. Outstanding |
19 February 1998 | Delivered on: 25 February 1998 Persons entitled: Midland 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: The f/h property k/a pahse 3 gwscwm road pembrey llanelli wales. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 1990 | Delivered on: 17 October 1997 Persons entitled: Daiwa Bank Limited Classification: Legal charge and floating charge Secured details: £224,000. Particulars: F/H property k/a 20 blatchington ropad ESX79317 and f/h property k/a 23 brooker street hove t/no;-ESX136100. Outstanding |
1 October 1997 | Delivered on: 14 October 1997 Persons entitled: Daiwa Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all undertaking property and other assets of whatsoever nature both present and future including uncalled capital for the time being. Outstanding |
14 September 1993 | Delivered on: 18 September 1993 Persons entitled: The Royal Bank of Scotland PLC 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 on the south side of gwscwm road pembrey llanelli dyfed t/no WA426470. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
27 August 1993 | Delivered on: 1 September 1993 Persons entitled: Gei Limited 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 car parking space no.8 At 10 palace gate london W8 in the royal borough of kensington and chelsea. Outstanding |
13 July 1993 | Delivered on: 17 July 1993 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 22 on the third floor at 10 palace gate london royal borough of kensington and chelsea. Outstanding |
13 July 1993 | Delivered on: 17 July 1993 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 10 at 10 palace gate london royal borough of kensington and chelsea. Outstanding |
13 July 1993 | Delivered on: 17 July 1993 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking space no 9 at 10 palace gate london royal borough of kensington and chelsea. Outstanding |
13 July 1993 | Delivered on: 17 July 1993 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two bed-sitting rooms on the ground floor tog with the bathroom at 10 palace gate royal borough of kensington and chelsea. Outstanding |
13 July 1993 | Delivered on: 17 July 1993 Persons entitled: Gei (For General Export & Import) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Porters flat on the ground floor at 10 palace gate london royal borough of kensington and chelsea. Outstanding |
6 June 1990 | Delivered on: 14 June 1990 Persons entitled: Lipe Stephen Kelvin Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) f/h land on southside of gwscwm road pembrey dyfed. Title no wa 426470 (2) property adjoining land to the south side of gwscwm road pembrey dyfed. Outstanding |
11 October 2023 | Director's details changed for Mr Alexander Andre' Zak on 6 October 2023 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
26 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
21 June 2022 | Current accounting period shortened from 30 September 2022 to 30 June 2022 (1 page) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
31 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
4 May 2022 | Registration of charge 023887880043, created on 29 April 2022 (51 pages) |
4 May 2022 | Registration of charge 023887880045, created on 29 April 2022 (41 pages) |
4 May 2022 | Registration of charge 023887880044, created on 29 April 2022 (20 pages) |
12 April 2022 | Satisfaction of charge 28 in full (1 page) |
12 April 2022 | Satisfaction of charge 39 in full (2 pages) |
12 April 2022 | Satisfaction of charge 18 in full (1 page) |
12 April 2022 | Satisfaction of charge 32 in full (2 pages) |
12 April 2022 | Satisfaction of charge 22 in full (1 page) |
12 April 2022 | Satisfaction of charge 34 in full (2 pages) |
12 April 2022 | Satisfaction of charge 37 in full (2 pages) |
12 April 2022 | Satisfaction of charge 27 in full (2 pages) |
12 April 2022 | Satisfaction of charge 35 in full (2 pages) |
12 April 2022 | Satisfaction of charge 29 in full (2 pages) |
12 April 2022 | Satisfaction of charge 23 in full (1 page) |
12 April 2022 | Satisfaction of charge 30 in full (2 pages) |
12 April 2022 | Satisfaction of charge 19 in full (1 page) |
12 April 2022 | Satisfaction of charge 25 in full (1 page) |
12 April 2022 | Satisfaction of charge 31 in full (2 pages) |
12 April 2022 | Satisfaction of charge 36 in full (2 pages) |
12 April 2022 | Satisfaction of charge 33 in full (2 pages) |
12 April 2022 | Satisfaction of charge 38 in full (2 pages) |
12 April 2022 | Satisfaction of charge 24 in full (1 page) |
11 April 2022 | Satisfaction of charge 023887880042 in full (1 page) |
11 April 2022 | Satisfaction of charge 41 in full (2 pages) |
11 April 2022 | Change of details for Lsk Investments & Trading Limited as a person with significant control on 29 March 2022 (2 pages) |
11 April 2022 | Satisfaction of charge 40 in full (2 pages) |
23 August 2021 | Director's details changed for Mr Alexander Andre' Zak on 16 August 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
24 May 2021 | Change of details for Mrs Dorit Zak as a person with significant control on 13 May 2021 (2 pages) |
24 May 2021 | Director's details changed for Mrs Dorit Zak on 13 May 2021 (2 pages) |
16 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
5 March 2020 | Director's details changed for Mrs Dorit Zak on 17 May 2019 (2 pages) |
12 February 2020 | Appointment of Mr Alexander Andrew Zak as a director on 4 February 2020 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
19 October 2017 | Registration of charge 023887880042, created on 2 October 2017 (6 pages) |
19 October 2017 | Registration of charge 023887880042, created on 2 October 2017 (6 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 August 2016 | Second filing of the annual return made up to 24 May 2016 (18 pages) |
26 August 2016 | Second filing of the annual return made up to 24 May 2016 (18 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return Statement of capital on 2016-05-25
Statement of capital on 2016-08-26
|
25 May 2016 | Annual return Statement of capital on 2016-05-25
Statement of capital on 2016-08-26
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page) |
15 June 2015 | Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page) |
10 June 2015 | Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page) |
29 September 2014 | Secretary's details changed for Kathleen Mcdonald on 29 July 2014 (1 page) |
29 September 2014 | Secretary's details changed for Kathleen Mcdonald on 29 July 2014 (1 page) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Statement of company's objects (2 pages) |
9 September 2014 | Statement of company's objects (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
31 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
19 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
14 June 2012 | Termination of appointment of Lipe Kelvin as a director (1 page) |
14 June 2012 | Termination of appointment of Lipe Kelvin as a director (1 page) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
27 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
26 July 2010 | Amended accounts made up to 30 September 2009 (10 pages) |
26 July 2010 | Amended accounts made up to 30 September 2009 (10 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Appointment of Kathleen Mcdonald as a secretary (3 pages) |
8 February 2010 | Termination of appointment of Dorit Zak as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Dorit Zak as a secretary (2 pages) |
8 February 2010 | Appointment of Kathleen Mcdonald as a secretary (3 pages) |
6 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
28 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
28 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
29 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
27 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
27 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
4 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (5 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (5 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
30 August 2001 | Return made up to 24/05/01; full list of members (5 pages) |
30 August 2001 | Return made up to 24/05/01; full list of members (5 pages) |
19 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
19 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
2 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
7 February 2000 | Company name changed echored LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Company name changed echored LIMITED\certificate issued on 08/02/00 (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
14 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
4 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of property mortgage/charge (3 pages) |
17 October 1997 | Particulars of property mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
18 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
12 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Ad 01/02/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
27 February 1996 | Ad 01/02/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | New director appointed (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 18 queen qnne street london W1M 9LB (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 18 queen qnne street london W1M 9LB (1 page) |
12 June 1995 | Return made up to 24/05/95; full list of members (16 pages) |
12 June 1995 | Return made up to 24/05/95; full list of members (16 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 August 1994 | Director resigned (2 pages) |
10 August 1994 | Director resigned (2 pages) |
15 June 1994 | Return made up to 24/05/94; full list of members (10 pages) |
15 June 1994 | Return made up to 24/05/94; full list of members (10 pages) |
8 December 1993 | Director's particulars changed (2 pages) |
8 December 1993 | Director's particulars changed (2 pages) |
7 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1993 | Particulars of mortgage/charge (3 pages) |
18 September 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
13 August 1993 | Return made up to 24/05/93; full list of members (10 pages) |
13 August 1993 | Return made up to 24/05/93; full list of members (10 pages) |
17 July 1993 | Particulars of mortgage/charge (3 pages) |
17 July 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1992 | Return made up to 24/05/92; full list of members (10 pages) |
4 August 1992 | Return made up to 24/05/92; full list of members (10 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|
28 May 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1992 | Particulars of mortgage/charge (3 pages) |
1 April 1992 | Full accounts made up to 30 September 1991 (6 pages) |
1 April 1992 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
1 April 1992 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
1 April 1992 | Full accounts made up to 30 September 1991 (6 pages) |
28 January 1992 | Registered office changed on 28/01/92 from: 8 anglers lane kentish town london NW5 3ES (1 page) |
28 January 1992 | Registered office changed on 28/01/92 from: 8 anglers lane kentish town london NW5 3ES (1 page) |
28 October 1991 | Return made up to 24/05/91; full list of members (11 pages) |
28 October 1991 | Return made up to 24/05/91; full list of members (11 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
31 August 1990 | Particulars of mortgage/charge (3 pages) |
31 August 1990 | Particulars of mortgage/charge (3 pages) |
14 June 1990 | Particulars of mortgage/charge (3 pages) |
14 June 1990 | Particulars of mortgage/charge (3 pages) |
13 June 1990 | New director appointed (4 pages) |
13 June 1990 | New director appointed (4 pages) |
13 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 November 1989 | Ad 26/10/89--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
3 November 1989 | Ad 26/10/89--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
8 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 May 1989 | Incorporation (15 pages) |
24 May 1989 | Incorporation (15 pages) |