Company NameMontreal Properties Limited
DirectorsIrwin Leo Weiler and Nicholas Nicky Rosenthal
Company StatusActive
Company Number02517380
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Previous NameDreamdraft Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Irwin Leo Weiler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cranbourne Gardens
London
NW11 0HU
Secretary NameMrs Dahlia Weiler
NationalityCanadian
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cranbourne Gardens
London
NW11 0HU
Director NameMr Nicholas Nicky Rosenthal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(20 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mayfield Gardens
London
NW4 2PY
Director NamePerry William Newman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 October 1991)
RoleCompany Director
Correspondence Address17 Shirehall Park
London
NW4 2QJ
Director NameDavid Rothschild
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2004(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6125 Devimy Ave
Montreal
Quebec H352r2
Canada

Location

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

Shareholders

2 at £1Dahlia Weiler
100.00%
Ordinary

Financials

Year2014
Net Worth£510,024
Cash£680,014
Current Liabilities£374,650

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 August 1994Delivered on: 17 August 1994
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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 flat 1-27 nottingham place london t/no NGL675147.
Fully Satisfied
15 August 1994Delivered on: 17 August 1994
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 keswick road putney and flats 1-5 48 keswick road putney t/no SGL4197 & LN82617.
Fully Satisfied
15 August 1994Delivered on: 17 August 1994
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 humbolt road london t/no BGL4246.
Fully Satisfied
15 August 1994Delivered on: 17 August 1994
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 247 upper richmond road london t/no 227748.
Fully Satisfied
15 August 1994Delivered on: 17 August 1994
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 ingham road london t/no 338061.
Fully Satisfied
23 February 1994Delivered on: 26 February 1994
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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
18 December 1990Delivered on: 29 December 1990
Satisfied on: 17 September 2015
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of bury road, radcliffe t/n gm 115898.
Fully Satisfied
28 March 2007Delivered on: 30 March 2007
Satisfied on: 19 August 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 48 keswick road, putney t/no SGL4197 london borough of wandsworth and the l/h land being flat 1, 27 nottingham place t/no NGL675147, city of westminster and the f/h land being 123 high street, acton t/no MX281205, london borough of ealing for further property. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
28 March 2007Delivered on: 30 March 2007
Satisfied on: 19 August 2015
Persons entitled: Nationwide Building Society

Classification: Debenture (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 property and assets, both present and future.
Fully Satisfied
8 April 1997Delivered on: 9 April 1997
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 the greenway l/b of barnet t/n P85362, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 April 1997Delivered on: 9 April 1997
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 high street acton london t/n MX281205, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 April 1997Delivered on: 9 April 1997
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 247 upper richmond road london t/n 227748, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 December 1990Delivered on: 29 December 1990
Satisfied on: 17 September 2015
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 26, narcissus road, london NW6. T/n ngl 673891.
Fully Satisfied
8 April 1997Delivered on: 9 April 1997
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 keswick road putney london t/n SGL4197, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 April 1997Delivered on: 9 April 1997
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 ingham road london t/n 338061, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 April 1997Delivered on: 9 April 1997
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hurst lodge staney avenue l/b of brent t/n NGL655132, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 April 1997Delivered on: 9 April 1997
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165 hornsey road london t/n NGL732005, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 December 1996Delivered on: 31 December 1996
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
29 November 1996Delivered on: 5 December 1996
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 deans buildings flint street walworth london t/no: TGL115878 fixed and floating charges over plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 5 December 1996
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 27 nottingham place, london; fixed and floating charges over all plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 November 1995Delivered on: 16 December 1995
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 deans buildings walworth t/n sgl 493599 fixed charge over all buildings and other structures goodwill plant machinery and other items floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
27 November 1995Delivered on: 5 December 1995
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a land at the greenway hendon t/n P85362 and by way of fixed charge all buildings and structures all plant machinery and other items any goodwill and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods.
Fully Satisfied
30 October 1995Delivered on: 2 November 1995
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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 upper parts 95 seven sisters road london N7 part of t/n LN227161 (now allocated t/n NGL732005), fixed charge all buildings, other structures, goodwill plant machinery and other items, assigns the rental sums benefit of all rights and remedies, floating charge all unattached plant machinery chattels goods. See the mortgage charge document for full details.
Fully Satisfied
18 December 1990Delivered on: 29 December 1990
Satisfied on: 17 September 2015
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 501, kings road, chelsea t/n 387006.
Fully Satisfied
31 July 2015Delivered on: 10 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold properties known as or being (a) 247 upper richmond road, london SW15 6SW registered at h m land registry with title number 227748, (b) 48 keswick road, london, SW15 2JE registered at h m land registry with title number SGL4197, (c) 123 high street, london W3 6LY registered at h m land registry with title number MX281205, (d) 21 deans buildings, london, SE17 1QE registered at h m land registry with title number TGL115878, (e) flat 127 nottingham place, london W1M 3FF registered at h m land registry with title number NGL675147 and (f) 165 hornsey road, london, N7 6RA registered at h m land registry with title number NGL732005.
Outstanding
31 July 2015Delivered on: 10 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All land in england and wales from the date of the charge vested in the name of the chargor and not registered at h m land registry; all land in england and wales from the date of the charge vested in the name of the chargor and registered at h m land registry; all other land which is at the date of the charge, or in the future becomes the property of the chargor; all intellectual property, present and future, including any intellectual property to which the chargor is not absolutely entitled or to which the chargor is entitled together with others; the benefit of all agreements and licences at the date of the charge or in the future entered into or enjoyed by the chargor relating to the use or exploitation of any intellectual property in any part of the world; all trade secrets and confidential information and knowhow owned or enjoyed by the chargor at the date of the charge or in the future in any part of the world.. 'Land' includes freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. 'Intellectual property' means all patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semi conduction products) and, in each case, any extensions and renewals of, and any applications for these rights.
Outstanding

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 February 2023Appointment of Mr Mark Robert Weiler as a director on 3 February 2023 (2 pages)
3 February 2023Termination of appointment of Nicholas Nicky Rosenthal as a director on 3 February 2023 (1 page)
3 February 2023Director's details changed for Mr Mark Robert Weiler on 3 February 2023 (2 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 September 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 June 2020Current accounting period shortened from 25 June 2019 to 24 June 2019 (1 page)
20 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 October 2015Satisfaction of charge 19 in full (2 pages)
12 October 2015Satisfaction of charge 20 in full (2 pages)
12 October 2015Satisfaction of charge 21 in full (2 pages)
12 October 2015Satisfaction of charge 18 in full (2 pages)
12 October 2015Satisfaction of charge 4 in full (1 page)
12 October 2015Satisfaction of charge 19 in full (2 pages)
12 October 2015Satisfaction of charge 17 in full (2 pages)
12 October 2015Satisfaction of charge 21 in full (2 pages)
12 October 2015Satisfaction of charge 17 in full (2 pages)
12 October 2015Satisfaction of charge 4 in full (1 page)
12 October 2015Satisfaction of charge 15 in full (1 page)
12 October 2015Satisfaction of charge 20 in full (2 pages)
12 October 2015Satisfaction of charge 16 in full (2 pages)
12 October 2015Satisfaction of charge 15 in full (1 page)
12 October 2015Satisfaction of charge 16 in full (2 pages)
12 October 2015Satisfaction of charge 18 in full (2 pages)
17 September 2015Satisfaction of charge 5 in full (1 page)
17 September 2015Satisfaction of charge 13 in full (1 page)
17 September 2015Satisfaction of charge 1 in full (1 page)
17 September 2015Satisfaction of charge 8 in full (1 page)
17 September 2015Satisfaction of charge 12 in full (1 page)
17 September 2015Satisfaction of charge 6 in full (1 page)
17 September 2015Satisfaction of charge 22 in full (2 pages)
17 September 2015Satisfaction of charge 5 in full (1 page)
17 September 2015Satisfaction of charge 3 in full (1 page)
17 September 2015Satisfaction of charge 7 in full (1 page)
17 September 2015Satisfaction of charge 14 in full (1 page)
17 September 2015Satisfaction of charge 9 in full (1 page)
17 September 2015Satisfaction of charge 2 in full (1 page)
17 September 2015Satisfaction of charge 10 in full (2 pages)
17 September 2015Satisfaction of charge 11 in full (2 pages)
17 September 2015Satisfaction of charge 3 in full (1 page)
17 September 2015Satisfaction of charge 6 in full (1 page)
17 September 2015Satisfaction of charge 13 in full (1 page)
17 September 2015Satisfaction of charge 11 in full (2 pages)
17 September 2015Satisfaction of charge 14 in full (1 page)
17 September 2015Satisfaction of charge 10 in full (2 pages)
17 September 2015Satisfaction of charge 9 in full (1 page)
17 September 2015Satisfaction of charge 1 in full (1 page)
17 September 2015Satisfaction of charge 8 in full (1 page)
17 September 2015Satisfaction of charge 12 in full (1 page)
17 September 2015Satisfaction of charge 7 in full (1 page)
17 September 2015Satisfaction of charge 2 in full (1 page)
17 September 2015Satisfaction of charge 22 in full (2 pages)
19 August 2015Satisfaction of charge 23 in full (1 page)
19 August 2015Satisfaction of charge 24 in full (2 pages)
19 August 2015Satisfaction of charge 24 in full (2 pages)
19 August 2015Satisfaction of charge 23 in full (1 page)
10 August 2015Registration of charge 025173800025, created on 31 July 2015 (18 pages)
10 August 2015Registration of charge 025173800025, created on 31 July 2015 (18 pages)
10 August 2015Registration of charge 025173800026, created on 31 July 2015 (10 pages)
10 August 2015Registration of charge 025173800026, created on 31 July 2015 (10 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
18 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 November 2010Termination of appointment of David Rothschild as a director (1 page)
22 November 2010Termination of appointment of David Rothschild as a director (1 page)
22 November 2010Appointment of Mr Nicholas Nicky Rosenthal as a director (2 pages)
22 November 2010Appointment of Mr Nicholas Nicky Rosenthal as a director (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Location of register of members (1 page)
9 August 2007Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
7 August 2007Return made up to 02/07/07; full list of members (2 pages)
7 August 2007Return made up to 02/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
10 October 2006Return made up to 02/07/06; full list of members (2 pages)
10 October 2006Return made up to 02/07/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2005Return made up to 02/07/05; full list of members (5 pages)
10 August 2005Return made up to 02/07/05; full list of members (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
23 July 2004Return made up to 02/07/04; full list of members (5 pages)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Return made up to 02/07/04; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 July 2003Return made up to 02/07/03; full list of members (5 pages)
12 July 2003Return made up to 02/07/03; full list of members (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 September 2002Return made up to 02/07/02; full list of members (5 pages)
6 September 2002Return made up to 02/07/02; full list of members (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 October 2001Secretary's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
3 October 2001Secretary's particulars changed (1 page)
20 July 2001Return made up to 02/07/01; full list of members (5 pages)
20 July 2001Return made up to 02/07/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 September 1999Registered office changed on 16/09/99 from: treasure house, 19-21 hatton garden, london. EC1N 8BA (1 page)
16 September 1999Registered office changed on 16/09/99 from: treasure house, 19-21 hatton garden, london. EC1N 8BA (1 page)
16 September 1999Return made up to 02/07/99; full list of members (6 pages)
16 September 1999Return made up to 02/07/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 July 1998Return made up to 02/07/98; full list of members (6 pages)
25 July 1998Return made up to 02/07/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 September 1997Return made up to 02/07/97; full list of members (6 pages)
19 September 1997Return made up to 02/07/97; full list of members (6 pages)
28 July 1997Auditor's resignation (1 page)
28 July 1997Auditor's resignation (1 page)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
20 September 1996Return made up to 02/07/96; full list of members (6 pages)
20 September 1996Return made up to 02/07/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 December 1995Particulars of mortgage/charge (6 pages)
16 December 1995Particulars of mortgage/charge (6 pages)
5 December 1995Particulars of mortgage/charge (8 pages)
5 December 1995Particulars of mortgage/charge (8 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 02/07/95; full list of members (12 pages)
19 July 1995Return made up to 02/07/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 September 1990Company name changed\certificate issued on 06/09/90 (2 pages)
6 September 1990Company name changed\certificate issued on 06/09/90 (2 pages)
2 July 1990Incorporation (15 pages)
2 July 1990Incorporation (15 pages)