Company NameRonly Holdings Limited
DirectorNuri Bali
Company StatusActive
Company Number02555852
CategoryPrivate Limited Company
Incorporation Date7 November 1990(33 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Nuri Bali
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameRobby Afnaim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration20 years (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Southway
London
NW11 6SB
Secretary NameRobby Afnaim
NationalityTurkish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration20 years (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Southway
London
NW11 6SB
Director NameMr Dan Isacco Saban
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(3 years after company formation)
Appointment Duration19 years, 12 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameErol Yahya
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed07 November 1993(3 years after company formation)
Appointment Duration15 years, 5 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address20 Glenwood Road
Mill Hill
London
NW7 4LJ
Director NameMr Erol Gerard Yeroham Telvi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(3 years after company formation)
Appointment Duration29 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMr John Gilmour Pattullo
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
206 Marylebone Road
London
NW1 6JQ

Contact

Websiteronly.com
Telephone020 74330400
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£73,309
Current Liabilities£1,503

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

26 September 1995Delivered on: 28 September 1995
Satisfied on: 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa

Classification: General assignment of debts
Secured details: All monies due or to become due from the company to the chargee under the terms of this general assignment of debts.
Particulars: The company assigns by way of guarantee all present and future debts of the company resulting from its business dealings with its debtors, including all the related and preference rights as well as the due, current and future interest where the transactions apply only to loans or borrowings or credit facilities obtained from the bank;. See the mortgage charge document for full details.
Fully Satisfied
6 September 1995Delivered on: 21 September 1995
Satisfied on: 20 November 2002
Persons entitled: Meespierson N.V.

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange promissory notes and other negotiable instruments of any description and all bills of lading warrants delivery orders. See the mortgage charge document for full details.
Fully Satisfied
4 July 1995Delivered on: 6 July 1995
Satisfied on: 24 November 1999
Persons entitled: Bank Hapoalim B.M.

Classification: Charge 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 standing to the credit of the company on any current deposit or other account with or at any of the offices of bank hapoalim B.M. or with any agent of bank hapolim anywhere in the world.
Fully Satisfied
31 March 1994Delivered on: 8 April 1994
Satisfied on: 20 November 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 spring villa park edgeware l/b of harrow part t/no NGL526315 with fixtures & fittings.
Fully Satisfied
26 August 2011Delivered on: 2 September 2011
Satisfied on: 29 March 2012
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch

Classification: Charge over account agreement
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the deposit by way of first fixed charge.
Fully Satisfied
26 August 2011Delivered on: 2 September 2011
Satisfied on: 29 March 2012
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch

Classification: Assignment agreement
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the assigned assets see image for full details.
Fully Satisfied
14 January 2011Delivered on: 15 January 2011
Satisfied on: 8 August 2012
Persons entitled: Dbs Bank LTD, London Branch

Classification: Charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title benefits and interest in and to all receivables see image for full details.
Fully Satisfied
14 January 2011Delivered on: 15 January 2011
Satisfied on: 8 August 2012
Persons entitled: Dbs Bank LTD, London Branch

Classification: A security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the charged assets see image for full details.
Fully Satisfied
12 January 2011Delivered on: 14 January 2011
Satisfied on: 17 August 2012
Persons entitled: Credit Suisse Ag

Classification: Assignment of claims (receivables)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present and future claims out of sales contracts and other contracts and agreements on buyers, rights and claims deriving from insurance policies see image for full details.
Fully Satisfied
5 October 1993Delivered on: 21 October 1993
Satisfied on: 4 July 2008
Persons entitled: Bic International Credit PLC

Classification: Trade finance assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title & interest in & all monies & other receivables arising or in connection with financing sale or other realisation of goods all rights title & interest in & all policies & contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
12 January 2011Delivered on: 14 January 2011
Satisfied on: 17 August 2012
Persons entitled: Credit Suisse Ag

Classification: General deed of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: - all book-entry securities that are credited to a securities portfolio held at the bank. - all securities, unsecuritized rights and other assets held or held elsewhere. - all assets held at the bank. - rights and claims from fiduciary investments see image for full details.
Fully Satisfied
12 January 2011Delivered on: 14 January 2011
Satisfied on: 17 August 2012
Persons entitled: Credit Suisse Ag

Classification: Pledge of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lien on all goods which are held by the chargee or are held at the bank's disposal elsewhere but in the bank's name. All insurance and other private or public law claims accruing with respect to the aforementioned goods - all book entry securities that are credited to a securities portfolio held at the bank.
Fully Satisfied
22 July 2010Delivered on: 23 July 2010
Satisfied on: 20 January 2012
Persons entitled: Banque Cantonale De Geneve

Classification: Pledge of goods
Secured details: All monies due or to become due from ronly alloys limited to the chargee on any account whatsoever.
Particulars: All goods without exception held, at present or in future anywhere or at its disposal, the goods may be represented by warehouse certificates, bills of lading or any other document related to the goods.
Fully Satisfied
11 January 2010Delivered on: 16 January 2010
Satisfied on: 20 January 2012
Persons entitled: Banque Cantonale De Geneve

Classification: Pledge of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods in the chargees names or at its disposal see image for full details.
Fully Satisfied
29 October 2008Delivered on: 7 November 2008
Satisfied on: 28 June 2012
Persons entitled: Bank Leuni (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment with full guarantee absolutely to the bank the assigned assets which shall be continuing security for the payment or discharge of the secured liabilities see image for full details.
Fully Satisfied
28 October 2008Delivered on: 6 November 2008
Satisfied on: 25 January 2012
Persons entitled: National Bank of Greece S.A.

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the amounts standing to the credit of the collection account see image for full details.
Fully Satisfied
28 October 2008Delivered on: 6 November 2008
Satisfied on: 25 January 2012
Persons entitled: National Bank of Greece S.A.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest under any contract between the company and a buyer in respect of goods financed by the bank (buyer contract) all or any sums under or arising out of any buyer contract see image for full details.
Fully Satisfied
17 December 2007Delivered on: 22 December 2007
Satisfied on: 4 July 2008
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All "receivables". See the mortgage charge document for full details.
Fully Satisfied
28 November 2007Delivered on: 15 December 2007
Satisfied on: 20 January 2012
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All paper securities,stocks,bonds,coupons of paper securities including all rights resulting from them,savings account books,deposit account books and any other asset in the present or future possession of the chargee. See the mortgage charge document for full details.
Fully Satisfied
20 November 2007Delivered on: 21 November 2007
Satisfied on: 22 December 2007
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefits and interest in and to all "receivables".
Fully Satisfied
4 August 1993Delivered on: 20 August 1993
Satisfied on: 28 June 2012
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights monies or property. See the mortgage charge document for full details.
Fully Satisfied
24 July 2007Delivered on: 3 August 2007
Satisfied on: 26 April 2013
Persons entitled: Banque Cantonale Vaudoise

Classification: Trade finance security deed executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company and ronly alloys limited to the chargee on any account whatsoever.
Particulars: All right title and interest in the assigned receivables, the pledged goods and the pledged documents, first floating charge all right in and to the charge property the goods and all proceeds of sale,. See the mortgage charge document for full details.
Fully Satisfied
9 May 2007Delivered on: 19 May 2007
Satisfied on: 10 August 2012
Persons entitled: Banque Cantonale Vaudoise

Classification: Trade finance security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all rights,title and interest in and to assigned receivables; all amounts,credits or other assets or rights held by the bank on any account whatsoever and all insurances thereon; the pledged goods and pledged documents. See the mortgage charge document for full details.
Fully Satisfied
8 September 2006Delivered on: 14 September 2006
Satisfied on: 25 January 2012
Persons entitled: Fibi Bank (UK) PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All goods chattels and other property and/or title or other documents relating to or representing the same which are now or hereafter either in the bank's possession or warehoused or stored in the bank's name or received by deposited or lodged with transferred to or otherwise held by the bank. See the mortgage charge document for full details.
Fully Satisfied
12 May 2005Delivered on: 24 May 2005
Satisfied on: 20 January 2012
Persons entitled: Banque Cantonale De Geneve

Classification: Pledge of goods
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All goods without exception, held at present or in future anywhere, in the chargee's name or at its disposal, the goods may be warehouse certificates, bills of lading or any other document related to the goods.
Fully Satisfied
12 May 2005Delivered on: 24 May 2005
Satisfied on: 20 January 2012
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All paper securities, stocks, bonds, coupons of paper securities including all rights from them, savings account books, deposit account books and any other asset in present or future, all other claims and rights. See the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 18 January 2005
Satisfied on: 20 January 2012
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to receivables ahich means all monies owing to the company under any contracts,in respect of any breach of contract,under any policy of insurance in respect of goods and under any security or guarantee. See the mortgage charge document for full details.
Fully Satisfied
19 November 2004Delivered on: 1 December 2004
Satisfied on: 20 January 2012
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company and all promissory notes and negotiable instruments of any description and all bills of lading shipping documents warrants delivery orders wharfingers' or other warehouse keepers' certificates or receipts and/or invoices or other documents.
Fully Satisfied
19 November 2004Delivered on: 1 December 2004
Satisfied on: 20 January 2012
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders wharfingers' or other warehouse keepers' certificates or receipts and all documents of title and/or documents entitling possession whatsoever and the produce and goods to which the same relate.
Fully Satisfied
19 November 2004Delivered on: 1 December 2004
Satisfied on: 17 May 2005
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables meaning all moneys due or owing to the company under any contract in respect of sale of goods or products. See the mortgage charge document for full details.
Fully Satisfied
1 November 2003Delivered on: 6 November 2003
Satisfied on: 8 August 2012
Persons entitled: Israel Discount Bank Limited

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys and other receivables due to the company arising out of or in connection with the financing carriage sale or other disposition of any and all goods, all policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
4 August 1993Delivered on: 20 August 1993
Satisfied on: 28 June 2012
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Charge 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 from time to time held to the credit of the debtor by the bank on any current or other account. See the mortgage charge document for full details.
Fully Satisfied
14 October 2002Delivered on: 25 October 2002
Satisfied on: 28 June 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Assignment of book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the debts in respect of those contracts for supply of commodities for which funding has been provided by the bank to the assignor all debts where these are covered under the policy if insurance in the name of the assignor underwritten by zurich agrippina verischerung ag under policy number 02/6951305/08. see the mortgage charge document for full details.
Fully Satisfied
23 September 2002Delivered on: 10 October 2002
Satisfied on: 16 May 2003
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Deed of assignment
Secured details: Us dollars 8,500,000.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All proceeds or sums received by ronly from jsc in respect of an arbitration claim with all sums and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
20 August 2002Delivered on: 31 August 2002
Satisfied on: 3 January 2003
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Specific security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargee grants to the chargor a security interest in the collateral and pledges the collateral;..and shall include all insurance, proceeds, products and accessions on, of and to any thereof.. See the mortgage charge document for full details.
Fully Satisfied
1 May 2000Delivered on: 10 May 2000
Satisfied on: 11 January 2005
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to receivables which means all monies owing to the company under any contracts, in respect of any breach of contract, under any policy of insurance in respect of goods and under any security or guarantee. See the mortgage charge document for full details.
Fully Satisfied
24 January 2000Delivered on: 8 February 2000
Satisfied on: 11 January 2005
Persons entitled: Banque Cantonale De Geneve

Classification: Assignment of claims (receivables)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables created by the chargor.
Fully Satisfied
24 January 2000Delivered on: 8 February 2000
Satisfied on: 11 January 2005
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All paper securities stocks bonds coupons of paper securities all rights savings account books, deposit account books and any other assets. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 15 May 1999
Satisfied on: 3 January 2003
Persons entitled: Bank Leumi (UK) PLC

Classification: Assignment of book debts
Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargee pursuant to facility 3 of the facility letter.
Particulars: The assignor with full title guarantee assigns all its right title and interest in the debts being in respect of those contracts for supply of commodities for which funding has been provided by the bank to the assignor all debts where these:1.are covered under the policy of insurance in the name of the assignor underwritten by trade indemnity PLC under policy number 110622901 from time to time;and 2.arise out of the business under contracts where the debtors are any one of the following including subsidiaries thereof:- cadbury schweppes PLC.nestle S.A..kraft foods inc.groupe danone.;and federation of migros cooperatives;and 3.are any other debts,as approved by the bank from time to time.. See the mortgage charge document for full details.
Fully Satisfied
19 October 1998Delivered on: 24 October 1998
Satisfied on: 20 November 2001
Persons entitled:
Lee Paris
Philip Goodmaker
Victor Korman

Classification: Rent deposit deed
Secured details: The due performance and observance of the covenants agreements conditions and obligations on the part of the company to the chargees under the lease or this deed.
Particulars: The deposit being £2,342.50.
Fully Satisfied
10 September 1997Delivered on: 18 September 1997
Satisfied on: 20 November 2001
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the sum or sums from time to time standing to the credit of deposit account number 01252055 and the sums from time to time standing to the credit of any blocked deposit accounts which may hereafter be open.
Fully Satisfied
21 April 1993Delivered on: 30 April 1993
Satisfied on: 24 November 1999
Persons entitled: Bayerische Vereinsbank S.A. (Bv France)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every guarantee bond indemnity undertaking stand-by letter of credit. See the mortgage charge document for full details.
Fully Satisfied
10 September 1997Delivered on: 18 September 1997
Satisfied on: 20 November 2001
Persons entitled: Credit Lyonnais

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and all bills of exchange promissory notes and negotiable instruments of any description all bills of lading combined and other transport documents dock warrants delivery orders warehouse warrants and receipts and all other documents of title to and documents relating to goods and all goods represented by such documents or to which such documents relate and all policies and certificates of insurance.
Fully Satisfied
16 June 1997Delivered on: 25 June 1997
Satisfied on: 17 May 2012
Persons entitled: United Overseas Bank

Classification: Trade finance security
Secured details: All monies due or to become due from the company to the chargee for or in connection with the financing of goods; and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies and other receivables (the "assigned monies") due to the company arising out of or in connection with the financing carriage sale or other disposition of any and all goods purchased and sold by the company whether pursuant to transactions in consideration of monies or monies worth or other consideration, counter-trade or any other operations (the "goods"). See the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 8 November 1996
Satisfied on: 11 January 2005
Persons entitled: Swiss Bank Corporation

Classification: Pledge of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods deposited. See the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 8 November 1996
Satisfied on: 11 January 2005
Persons entitled: Swiss Bank Corporation

Classification: Declaration of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Certain book debts due to the company. See the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 8 November 1996
Satisfied on: 11 January 2005
Persons entitled: Swiss Bank Corporation

Classification: Charge/declaration of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities, bills of exchange, promissory notes, negotiable instruments, bill of lading, documents of title. See the mortgage charge document for full details.
Fully Satisfied
24 April 1996Delivered on: 2 May 1996
Satisfied on: 24 November 1999
Persons entitled: Banque Nationale De Paris (Switzerland) Limited

Classification: Deed of general hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in and to: all agreements to buy or sell goods ("financed goods") or any interest in financed goods ("contracts"). See the mortgage charge document for full details.
Fully Satisfied
26 September 1995Delivered on: 28 September 1995
Satisfied on: 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company acknowledges and pledges to the bank:- 1. all goods and all bills of exchange, promissory notes and negotiable instruments of any description, all bills of lading, combined and other transport documents, dock warrants, delivery orders, warehouse warrants and receipts;. See the mortgage charge document for full details.
Fully Satisfied
26 September 1995Delivered on: 28 September 1995
Satisfied on: 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The customer charges and agrees to charge to the bank its entire right title and interest in:- 1. by way of first fixed charge all goods or produce now or at any time hereafter deposited with or transferred to the bank or its agent by the customer or any person on its behalf in any part of the world for any purpose including safe custody or security and all other goods or produce including safe custody and all other goods or produce to which the documents (as defined below) relate (the "goods").. See the mortgage charge document for full details.
Fully Satisfied
26 September 1995Delivered on: 28 September 1995
Satisfied on: 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of this general letter of pledge.
Particulars: The company hereby grants and acknowledges a right of pledge in favour of the bank on:- 1. all bearer or to order securities and other assets which now or may in the future be deposited at its premises or in its name at the premises of third parties, all deposits, contents of stong boxes, credit accounts, in swiss francs or foreign currencies, all fiduciary accounts operated by the bank on the company's behalf;. See the mortgage charge document for full details.
Fully Satisfied
26 September 1995Delivered on: 28 September 1995
Satisfied on: 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa

Classification: Deed of pledge of goods and assignment of debts
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: The company hereby grants the bank 1. a right of pledge under the provisions of articles 884 and ff of the swiss civil code on all goods belonging to the company which are now or may subsequently be in the possession of the bank;. See the mortgage charge document for full details.
Fully Satisfied
9 October 1992Delivered on: 14 October 1992
Satisfied on: 1 February 2000
Persons entitled: Bic International Credit PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods,bills of lading,warrents,transport documents and other documents of title to goods and/or other property.all proceeds of the sale or other disposition of the goods as delivered to or in the possession of the chargee.
Fully Satisfied
8 April 2003Delivered on: 11 April 2003
Persons entitled: Bnp Paribas (Suissee) Sa

Classification: Deed of assignment
Secured details: Us$8,500,000 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the smaller contract the abitration proceedings the claim and all proceeds receivable or received by it or by any person at its direction or on its behalf except the amounts are payable to it under the agreement.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
12 May 2023Registered office address changed from 3rd Floor 201 Haverstock Hill London NW3 4QG to Acre House 11/15 William Road London NW1 3ER on 12 May 2023 (1 page)
16 February 2023Satisfaction of charge 29 in full (1 page)
13 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
13 January 2023Cancellation of shares. Statement of capital on 31 October 2022
  • GBP 10,000
(6 pages)
11 January 2023Termination of appointment of Erol Gerard Yeroham Telvi as a director on 31 December 2022 (1 page)
31 October 2022Accounts for a small company made up to 31 December 2021 (7 pages)
25 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 June 2021Notification of a person with significant control statement (2 pages)
23 June 2021Cessation of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page)
30 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
4 July 2019Confirmation statement made on 27 June 2019 with updates (3 pages)
4 July 2019Director's details changed for Mr Gerard Yeroham Erol Telvi on 9 November 2018 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 10 July 2017 (1 page)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
3 July 2017Director's details changed for Nori Bali on 20 June 2017 (2 pages)
3 July 2017Director's details changed for Nori Bali on 20 June 2017 (2 pages)
6 January 2017Solvency Statement dated 01/12/16 (1 page)
6 January 2017Statement of capital on 6 January 2017
  • GBP 10,000
  • USD 1,356
(5 pages)
6 January 2017Statement of capital on 6 January 2017
  • GBP 10,000
  • USD 1,356
(5 pages)
6 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Solvency Statement dated 01/12/16 (1 page)
6 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
  • USD 210,000
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
  • USD 210,000
(4 pages)
26 April 2016Audited abridged accounts made up to 31 December 2015 (8 pages)
26 April 2016Accounts made up to 31 December 2015 (8 pages)
26 April 2016Audited abridged accounts made up to 31 December 2015 (8 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
  • USD 210,000
(4 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
  • USD 210,000
(4 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
  • USD 210,000
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 10,000
  • USD 210,000
(3 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
  • USD 210,000
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 10,000
  • USD 210,000
(3 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
  • USD 210,000
(4 pages)
19 September 2014Director's details changed for Mr Gerard Yeroham Erol Telvi on 18 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Gerard Yeroham Erol Telvi on 18 September 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(3 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(3 pages)
4 December 2013Termination of appointment of Dan Saban as a director (1 page)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(3 pages)
4 December 2013Termination of appointment of Dan Saban as a director (1 page)
18 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
8 October 2013Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ on 8 October 2013 (1 page)
20 June 2013Termination of appointment of John Pattullo as a director (1 page)
20 June 2013Termination of appointment of John Pattullo as a director (1 page)
26 April 2013Satisfaction of charge 39 in full (1 page)
26 April 2013Satisfaction of charge 39 in full (1 page)
1 February 2013Director's details changed for Mr Dan Isacco Saban on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Gerard Yeroham Erol Telvi on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Dan Isacco Saban on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Nori Bali on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Nori Bali on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Gerard Yeroham Erol Telvi on 31 January 2013 (2 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
16 November 2011Appointment of Mr John Gilmour Pattullo as a director (2 pages)
16 November 2011Appointment of Mr John Gilmour Pattullo as a director (2 pages)
10 November 2011Termination of appointment of Robby Afnaim as a director (1 page)
10 November 2011Termination of appointment of Robby Afnaim as a director (1 page)
10 November 2011Termination of appointment of Robby Afnaim as a secretary (1 page)
10 November 2011Termination of appointment of Robby Afnaim as a secretary (1 page)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
10 October 2011Statement by directors (1 page)
10 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2011Statement of capital on 10 October 2011
  • GBP 10,000
(4 pages)
10 October 2011Solvency statement dated 03/10/11 (2 pages)
10 October 2011Statement by directors (1 page)
10 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2011Solvency statement dated 03/10/11 (2 pages)
10 October 2011Statement of capital on 10 October 2011
  • GBP 10,000
(4 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
3 August 2010Duplicate mortgage certificatecharge no:47 (6 pages)
3 August 2010Duplicate mortgage certificatecharge no:47 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 47 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 47 (6 pages)
5 May 2010Registered office address changed from 6Th Floor Merit House Edgware Road Colindale London NW9 5AF on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 6Th Floor Merit House Edgware Road Colindale London NW9 5AF on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 6Th Floor Merit House Edgware Road Colindale London NW9 5AF on 5 May 2010 (1 page)
16 January 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
18 November 2009Director's details changed for Gerard Yeroham Erol Telvi on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Gerard Yeroham Erol Telvi on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robby Afnaim on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Nori Bali on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Nori Bali on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Dan Saban on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Dan Saban on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Robby Afnaim on 18 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
29 May 2009Appointment terminated director erol yahya (1 page)
29 May 2009Appointment terminated director erol yahya (1 page)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 45 (5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 45 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 43 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 43 (5 pages)
20 October 2008Full accounts made up to 31 December 2007 (20 pages)
20 October 2008Full accounts made up to 31 December 2007 (20 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Return made up to 07/11/07; full list of members (5 pages)
7 November 2007Return made up to 07/11/07; full list of members (5 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Full accounts made up to 31 December 2006 (18 pages)
27 April 2007Full accounts made up to 31 December 2006 (18 pages)
9 November 2006Return made up to 07/11/06; full list of members (5 pages)
9 November 2006Return made up to 07/11/06; full list of members (5 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
27 March 2006Full accounts made up to 31 December 2005 (19 pages)
27 March 2006Full accounts made up to 31 December 2005 (19 pages)
9 November 2005Return made up to 07/11/05; full list of members (5 pages)
9 November 2005Return made up to 07/11/05; full list of members (5 pages)
13 October 2005Full accounts made up to 31 December 2004 (20 pages)
13 October 2005Full accounts made up to 31 December 2004 (20 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
9 November 2004Return made up to 07/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 November 2004Return made up to 07/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 October 2004Declaration of mortgage charge released/ceased (1 page)
19 October 2004Declaration of mortgage charge released/ceased (1 page)
7 April 2004Full accounts made up to 31 December 2003 (20 pages)
7 April 2004Full accounts made up to 31 December 2003 (20 pages)
24 November 2003Return made up to 07/11/03; full list of members (11 pages)
24 November 2003Return made up to 07/11/03; full list of members (11 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
4 June 2003Full accounts made up to 31 December 2002 (19 pages)
4 June 2003Full accounts made up to 31 December 2002 (19 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Particulars of mortgage/charge (5 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Return made up to 07/11/02; full list of members (11 pages)
22 November 2002Return made up to 07/11/02; full list of members (11 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Particulars of mortgage/charge (11 pages)
25 October 2002Particulars of mortgage/charge (11 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
8 May 2002Full accounts made up to 31 December 2001 (20 pages)
8 May 2002Full accounts made up to 31 December 2001 (20 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Return made up to 07/11/01; full list of members (10 pages)
8 November 2001Return made up to 07/11/01; full list of members (10 pages)
12 October 2001Full accounts made up to 31 December 2000 (18 pages)
12 October 2001Full accounts made up to 31 December 2000 (18 pages)
2 March 2001Registered office changed on 02/03/01 from: 7 spring villa park spring villa road edgware middlesex HA8 7EB (1 page)
2 March 2001Registered office changed on 02/03/01 from: 7 spring villa park spring villa road edgware middlesex HA8 7EB (1 page)
10 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2000Full accounts made up to 31 December 1999 (20 pages)
16 May 2000Full accounts made up to 31 December 1999 (20 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Registered office changed on 19/01/00 from: 11/15 william road london NW1 3ER (1 page)
19 January 2000Registered office changed on 19/01/00 from: 11/15 william road london NW1 3ER (1 page)
1 December 1999Return made up to 07/11/99; full list of members (9 pages)
1 December 1999Return made up to 07/11/99; full list of members (9 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Particulars of mortgage/charge (11 pages)
15 May 1999Particulars of mortgage/charge (11 pages)
27 April 1999Full accounts made up to 31 December 1998 (20 pages)
27 April 1999Full accounts made up to 31 December 1998 (20 pages)
24 November 1998Return made up to 07/11/98; full list of members (11 pages)
24 November 1998Return made up to 07/11/98; full list of members (11 pages)
3 November 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 November 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
3 March 1998Full accounts made up to 30 September 1997 (21 pages)
3 March 1998Full accounts made up to 30 September 1997 (21 pages)
3 December 1997Return made up to 07/11/97; full list of members (10 pages)
3 December 1997Return made up to 07/11/97; full list of members (10 pages)
22 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
4 June 1997Ad 19/05/97--------- £ si 35000@1=35000 £ ic 965000/1000000 (2 pages)
4 June 1997Particulars of contract relating to shares (4 pages)
4 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 June 1997Ad 19/05/97--------- £ si 35000@1=35000 £ ic 965000/1000000 (2 pages)
4 June 1997Ad 19/05/97--------- £ si 245000@1=245000 £ ic 720000/965000 (2 pages)
4 June 1997Particulars of contract relating to shares (4 pages)
4 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 June 1997Ad 19/05/97--------- £ si 245000@1=245000 £ ic 720000/965000 (2 pages)
8 April 1997Full accounts made up to 30 September 1996 (20 pages)
8 April 1997Full accounts made up to 30 September 1996 (20 pages)
3 December 1996Return made up to 07/11/96; full list of members (11 pages)
3 December 1996Return made up to 07/11/96; full list of members (11 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
21 May 1996£ nc 500000/1000000 18/03/96 (1 page)
21 May 1996Ad 18/03/96--------- £ si 220000@1=220000 £ ic 500000/720000 (3 pages)
21 May 1996Particulars of contract relating to shares (3 pages)
21 May 1996Ad 18/03/96--------- £ si 220000@1=220000 £ ic 500000/720000 (3 pages)
21 May 1996Particulars of contract relating to shares (3 pages)
21 May 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996£ nc 500000/1000000 18/03/96 (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
9 April 1996Full accounts made up to 30 September 1995 (20 pages)
9 April 1996Full accounts made up to 30 September 1995 (20 pages)
21 November 1995Return made up to 07/11/95; full list of members (20 pages)
21 November 1995Return made up to 07/11/95; full list of members (20 pages)
28 September 1995Particulars of mortgage/charge (8 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (8 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (10 pages)
21 September 1995Particulars of mortgage/charge (10 pages)
6 July 1995Particulars of mortgage/charge (3 pages)
6 July 1995Particulars of mortgage/charge (3 pages)
29 June 1995Full accounts made up to 30 September 1994 (19 pages)
29 June 1995Full accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
6 December 1994Return made up to 07/11/94; full list of members (9 pages)
6 December 1994Return made up to 07/11/94; full list of members (9 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
7 March 1994Full group accounts made up to 30 September 1993 (23 pages)
7 March 1994Full group accounts made up to 30 September 1993 (23 pages)
9 December 1993Return made up to 07/11/93; full list of members (9 pages)
9 December 1993Return made up to 07/11/93; full list of members (9 pages)
26 October 1993£ nc 1000/500000 07/09/93 (1 page)
26 October 1993Conso 07/09/93 (1 page)
26 October 1993Particulars of contract relating to shares (3 pages)
26 October 1993£ nc 1000/500000 07/09/93 (1 page)
26 October 1993Particulars of contract relating to shares (3 pages)
26 October 1993Ad 07/09/93--------- £ si [email protected]=499000 £ ic 1000/500000 (3 pages)
26 October 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
26 October 1993Conso 07/09/93 (1 page)
26 October 1993Ad 07/09/93--------- £ si [email protected]=499000 £ ic 1000/500000 (3 pages)
26 October 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
30 April 1993Particulars of mortgage/charge (3 pages)
30 April 1993Particulars of mortgage/charge (3 pages)
15 April 1993Return made up to 07/11/92; full list of members (7 pages)
15 April 1993Return made up to 07/11/92; full list of members (7 pages)
16 February 1993Full accounts made up to 30 September 1992 (20 pages)
16 February 1993Full accounts made up to 30 September 1992 (20 pages)
26 November 1992Statement of affairs (5 pages)
26 November 1992Ad 01/10/92--------- £ si [email protected] (2 pages)
26 November 1992Statement of affairs (5 pages)
26 November 1992Ad 01/10/92--------- £ si [email protected] (2 pages)
21 October 1992Ad 01/10/92--------- £ si [email protected]=129 £ ic 871/1000 (2 pages)
21 October 1992S-div 01/10/92 (1 page)
21 October 1992Ad 01/10/92--------- £ si [email protected]=129 £ ic 871/1000 (2 pages)
21 October 1992Ad 01/10/92--------- £ si [email protected]=771 £ ic 100/871 (2 pages)
21 October 1992S-div 01/10/92 (1 page)
21 October 1992Ad 01/10/92--------- £ si [email protected]=771 £ ic 100/871 (2 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 October 1992£ nc 100/1000 01/10/92 (1 page)
21 October 1992£ nc 100/1000 01/10/92 (1 page)
20 October 1992Memorandum and Articles of Association (13 pages)
20 October 1992New director appointed (2 pages)
20 October 1992Memorandum and Articles of Association (13 pages)
20 October 1992New director appointed (2 pages)
14 October 1992Particulars of mortgage/charge (3 pages)
14 October 1992Particulars of mortgage/charge (3 pages)
1 October 1992Company name changed afnabal holdings LIMITED\certificate issued on 02/10/92 (2 pages)
1 October 1992Company name changed afnabal holdings LIMITED\certificate issued on 02/10/92 (2 pages)
2 April 1992Full group accounts made up to 30 September 1991 (16 pages)
2 April 1992Full group accounts made up to 30 September 1991 (16 pages)
20 November 1991Return made up to 07/11/91; full list of members (7 pages)
20 November 1991Return made up to 07/11/91; full list of members (7 pages)
11 July 1991Memorandum and Articles of Association (18 pages)
11 July 1991Memorandum and Articles of Association (18 pages)
5 April 1991Secretary resigned;new director appointed (3 pages)
5 April 1991Secretary resigned;new director appointed (3 pages)
19 March 1991Registered office changed on 19/03/91 from: 15 wimpole street london W1M 8AP (1 page)
19 March 1991Registered office changed on 19/03/91 from: 15 wimpole street london W1M 8AP (1 page)
19 March 1991Ad 11/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1991New secretary appointed;director resigned;new director appointed (2 pages)
19 March 1991Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
19 March 1991Accounting reference date notified as 30/09 (1 page)
19 March 1991New secretary appointed;director resigned;new director appointed (2 pages)
19 March 1991Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
19 March 1991Accounting reference date notified as 30/09 (1 page)
19 March 1991Ad 11/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1991Company name changed shelfcourts 6 LIMITED\certificate issued on 07/03/91 (2 pages)
6 March 1991Company name changed shelfcourts 6 LIMITED\certificate issued on 07/03/91 (2 pages)
7 November 1990Incorporation (19 pages)
7 November 1990Incorporation (19 pages)