London
W3 6UU
Director Name | Mr Daniel Jonathan Khalili |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU |
Director Name | Moise Elghanayan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 24 April 1992(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 April 1993) |
Role | Co Director |
Correspondence Address | Flat D 8 Kensington Palace Gardens London W8 4QP |
Director Name | Prof Nasser David Khalili |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 1992(1 week, 1 day after company formation) |
Appointment Duration | 25 years (resigned 11 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Director Name | Marion Sophie Khalili |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Secretary Name | Mr Anthony George Bunker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Secretary Name | Marion Sophie Khalili |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 1 Balfour Place London W1Y 5RH |
Secretary Name | Marion Sophie Khalili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 1 Balfour Place London W1Y 5RH |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Director Name | Field Marshal The Lord Charles Ronald Llewelyn Guthrie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Field Marshal The Lord Charles Ronald Llewelyn Guthrie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Secretary Name | Jacqueline Patricia Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2006) |
Role | Secretary |
Correspondence Address | 42 Mallard Road South Croydon Surrey CR2 8PY |
Director Name | Mr Benjamin Henri Khalili |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Director Name | Mr Raphael Rene Khalili |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | stnicholasarcades.co.uk |
---|---|
Telephone | 0845 4590078 |
Telephone region | Unknown |
Registered Address | Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Meriken Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,492,958 |
Cash | £4,687,468 |
Current Liabilities | £43,645,544 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
26 November 1993 | Delivered on: 8 December 1993 Satisfied on: 15 July 1999 Persons entitled: Lawson Marden Group Limited Classification: Rent depsoit deed Secured details: The company's obligations to the chargee under the lease. Particulars: £175,000. Fully Satisfied |
---|---|
12 November 1993 | Delivered on: 18 November 1993 Satisfied on: 29 March 1994 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: All that f/h land k/as land and land lying to the east of park street frimley.t/no.SY446302. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 October 1993 | Delivered on: 11 October 1993 Satisfied on: 29 May 1996 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h land k/as phases i,ii and iii the royal oak industrial estate daventry northamptonshire.fixed equitable charge the benefit of such personal covenants by the tenants and the guarantees in respect of such obligations in respect of the occupational leases.fixed charge the copyright and rights in the nature of copyright.floating charge all movable plant machinery implements and other items.. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 8 October 1993 Satisfied on: 8 July 1994 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Rental account assignation agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6 and 8 april 1993 and any variation or alteration thereof. Particulars: All monies now or at any time standing to the credit of the rental account being the sterling deposit account of favermead limited with barclays bank PLC at 9 gracechurch street,london designated "favermead limited re:cameron toll rental account" and numbered 00363278 and all entitlements to interest and other rights and benefits accruing in connection with such monies including the debt represented by such monies. Fully Satisfied |
1 October 1993 | Delivered on: 6 October 1993 Satisfied on: 29 March 1994 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/as land buildings on the south west side of bridge street pinner middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 June 1993 | Delivered on: 1 July 1993 Satisfied on: 29 March 1994 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal charge and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of any loan agreement or this charge. Particulars: All that f/h land k/as units 1,2 and 3 chantry place headstone lane harrow.t/nos.ngl 201496 and ngl 13671.fixed equitable charge the benefit of the personal covenants by the tenants and the guarantees in respect of such obligations.floating charge all the assets property and undertaking including goodwill and all uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 April 1993 | Delivered on: 15 April 1993 Satisfied on: 29 May 1996 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 8TH april 1993 and this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 July 2008 | Delivered on: 6 August 2008 Satisfied on: 2 May 2012 Persons entitled: Khalili Familienstiftung Classification: Floating charge Secured details: £7,500,000 due or to become due from the company to the chargee. Particulars: Floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 September 2000 | Delivered on: 21 September 2000 Satisfied on: 2 May 2012 Persons entitled: Hsbc Investment Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 1999 | Delivered on: 14 June 1999 Satisfied on: 2 October 1999 Persons entitled: Lawson Mardon Packaging UK LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 29TH december 1993. Particulars: Rent deposit of £100,000. Fully Satisfied |
16 October 1998 | Delivered on: 28 October 1998 Satisfied on: 20 January 2004 Persons entitled: Westfalische Hypothekenbank A.G. Classification: Third party share charge Secured details: All monies due or to become due from favermead investments limited (the "borrower") or the company to the chargee under or pursuant to the terms of the sterling term loan agreement dated 13 october 1998 or the charge and any other sums defined as "indebtedness" in the charge. Particulars: All right title and interest in and to the "scheduled securities" (as defined therein) and all dividends or interest paid or payable and all stocks (and the dividends or interest thereon) rights monies or property accruing or offered at any time by way of redemption bonus preference option or otherwise in respect of the same. Fully Satisfied |
6 October 1997 | Delivered on: 9 October 1997 Satisfied on: 21 March 2001 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a 116/118 clerkenwell road and 18/19 clerkenwell road,london EC1.t/no.NGL327061.floating charge the chattels being all plant,machinery,fixtures,fittings,furniture and equipment of the company. Fully Satisfied |
15 August 1997 | Delivered on: 20 August 1997 Satisfied on: 21 March 2001 Persons entitled: Deutshe Pfandbrief-Und Hypothekenbank Ag Classification: Construction deposit security deed Secured details: All monies due or to become due from the company to the chargee under the lending documents. Particulars: All moneys standing to the credit of the consruction deposit account which is in the interest bearing blocked deposit account no. 07011172 at the national westminster bank PLC and all entitlements to interest and other rights and benefits. Fully Satisfied |
21 June 1996 | Delivered on: 1 July 1996 Satisfied on: 21 March 2001 Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all present and future undertaking and property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
6 April 1993 | Delivered on: 14 April 1993 Satisfied on: 8 July 1994 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Assignation Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date or any variation or alteration thereof. Particulars: The rents,income and any other payments due to favermead limited of cameron toll shopping centre,edinburgh. See the mortgage charge document for full details. Fully Satisfied |
21 June 1996 | Delivered on: 1 July 1996 Satisfied on: 21 March 2001 Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag Classification: Construction deposit security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lending documents (as defined in the property facility agreement dated 31/5/96). Particulars: All moneys standing to the credit of the construction deposit account and all entitlements to interest/other rights thereon; account/ns; 06094947 and 06295142. see the mortgage charge document for full details. Fully Satisfied |
21 June 1996 | Delivered on: 1 July 1996 Satisfied on: 21 March 2001 Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lending documents (as defined in the property facility agreement dated 31/5/96). Particulars: All rights,title and interest under the refurbishment contract,key man insurance and any collateral warranty under part (c) miscellaneous warranties of the schedule of collateral warranties. See the mortgage charge document for full details. Fully Satisfied |
21 June 1996 | Delivered on: 1 July 1996 Satisfied on: 21 March 2001 Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 18 and 19 kensington palace gardens and 19,22 and 23 palace garden mews,kensington,london; t/no bgl 13442 and the chattels by way of floating charge. See the mortgage charge document for full details. Fully Satisfied |
26 February 1996 | Delivered on: 7 March 1996 Satisfied on: 30 December 1997 Persons entitled: Barclays Bank PLC (As Agent and Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement dated 13TH february 1996, the interest rate swap contract or the security documents. Particulars: Area of ground k/a ferry muir south queensferry west lothian t/n-WLN5064. Fully Satisfied |
13 February 1996 | Delivered on: 16 February 1996 Satisfied on: 25 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement, the interest rate swap contract referred to therein or the security documents together with any other monies due. Particulars: All that l/h property k/a 11,12,13,13A,14 and 14A grafton street and 164 new bond street london W1 t/no. NGL711570. All that f/h property k/a the quintins shopping centre hailsham east sussex t/nos. ESX110550 and esx 165903 and all rents debts in respect of the property all plant and machinery. First floating charge over all business undertaking property assets revenues rights uncalled capital present and future. See the mortgage charge document for full details. Fully Satisfied |
23 October 1995 | Delivered on: 9 November 1995 Satisfied on: 6 July 1996 Persons entitled: Union Bank of Switzerland Classification: Fixed charge of trade contracts Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 31 march 1995 and/or any other sums due under an interest rate hedging agreement. Particulars: By way of fixed charge the benefit of each and all of the trade contracts referred to in the schedule entered into by,assigned or novated to the borrower with contractors and others in respect of any building works and all other works as defined in the facility agreement and each and all of the bonds or guarantees. See the mortgage charge document for full details. Fully Satisfied |
31 March 1995 | Delivered on: 19 April 1995 Satisfied on: 6 July 1996 Persons entitled: Union Bank of Switzerland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 31 march 1995 and this charge. Particulars: L/H property k/a 18 and 19 kensington palace gardens and 19, 22 and 23 palace gardens mews, kensington, london W11. Fixed charges over all present and future interest of the company in the licences patents and trade names. Fixed charge on all compensation payable in relation to the property. Etc.. see the mortgage charge document for full details. Fully Satisfied |
31 March 1995 | Delivered on: 6 April 1995 Satisfied on: 25 September 1999 Persons entitled: The Crown Estate Commissioners Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and this deed. Particulars: All sums from time to time credited to a deposit account with coutts & co, the strand, london. Fully Satisfied |
20 April 1994 | Delivered on: 10 May 1994 Satisfied on: 19 February 1996 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/as land and buildings k/as 11,12 13,13A 14 and 14A grafton street and 164 new bond street london W1.t/nos.ngl 711570 and ngl 242070.fixed equitable charge the benefit of the personal covenants by the tenants and guarantees in respect of its obligations in respect of the occupational leases of the said property.fixed charge the copyright and rights in the nature of copyright and the implied licence of the company in any plans,specifications and negatives relating to the said property.. See the mortgage charge document for full details. Fully Satisfied |
20 December 1993 | Delivered on: 10 January 1994 Satisfied on: 19 February 1996 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of any loan agreement and this charge. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
8 April 1993 | Delivered on: 9 April 1993 Satisfied on: 8 July 1994 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date or any variation or alteration thereof. Particulars: All and whole that area or piece of ground in the former city and parish of edinburgh formerly in the county of midlothian and now in the city of edinburgh district of lothian region and for the purpose of registration of writs in the county of midlothian extending to twenty one acres and seven hundred and fifty three decimal or one thousandth parts of an acre or thereby.. See the mortgage charge document for full details. Fully Satisfied |
3 November 2014 | Delivered on: 10 November 2014 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Outstanding |
24 August 2009 | Delivered on: 9 September 2009 Persons entitled: Brixton (Victoria Industrial Estate) 1 Limited Classification: Rent deposit deed 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: Interest in the deposit balance. See image for full details. Outstanding |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 109, 110, 111 mount street london and 112-113 mount street london t/no's 426586 and 426587 by way of first fixed charge all estates or interest including all rents and assigns all rights in respect of any insurance policy see image for full details. Part Satisfied |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to receive all rental income together with the benefit of all security and all guarantees granted to or held see image for full details. Part Satisfied |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Pledge agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets meaning cash which was at the date of the pledge agreement or in the future held in or standing to the credit of the cash account including any interest see image for full details. Part Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 August 2023 | Notification of Claudia Schadler-Bissic as a person with significant control on 1 June 2023 (1 page) |
7 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 February 2021 | Registered office address changed from Nour House 2 Old Burlington Street London W1S 3AD to Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU on 8 February 2021 (1 page) |
17 December 2020 | Termination of appointment of Raphael Rene Khalili as a director on 1 April 2020 (1 page) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 July 2019 | Termination of appointment of Benjamin Henri Khalili as a director on 20 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Termination of appointment of Marion Sophie Khalili as a director on 11 May 2017 (1 page) |
11 December 2017 | Termination of appointment of Marion Sophie Khalili as a director on 11 May 2017 (1 page) |
9 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
15 May 2017 | Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page) |
1 February 2017 | Director's details changed for Mr Raphael Rene Khalili on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Benjamin Henri Khalili on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Benjamin Henri Khalili on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Raphael Rene Khalili on 31 January 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Director's details changed for Raphael Rene Khalili on 25 March 2016 (2 pages) |
27 May 2016 | Director's details changed for Benjamin Henri Khalili on 25 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Raphael Rene Khalili on 25 March 2016 (2 pages) |
27 May 2016 | Director's details changed for Daniel Jonathan Khalili on 25 March 2016 (2 pages) |
27 May 2016 | Director's details changed for Daniel Jonathan Khalili on 25 March 2016 (2 pages) |
27 May 2016 | Director's details changed for Benjamin Henri Khalili on 25 March 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages) |
30 June 2015 | Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Daniel Khalili on 1 January 2015 (1 page) |
30 June 2015 | Secretary's details changed for Daniel Khalili on 1 January 2015 (1 page) |
30 June 2015 | Secretary's details changed for Daniel Khalili on 1 January 2015 (1 page) |
30 June 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
30 June 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages) |
30 June 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
16 March 2015 | Satisfaction of charge 29 in part (1 page) |
16 March 2015 | Satisfaction of charge 30 in part (1 page) |
16 March 2015 | Satisfaction of charge 28 in part (1 page) |
16 March 2015 | Satisfaction of charge 30 in part (1 page) |
16 March 2015 | Satisfaction of charge 29 in part (1 page) |
16 March 2015 | Satisfaction of charge 28 in part (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Registration of charge 027076910031, created on 3 November 2014 (12 pages) |
10 November 2014 | Registration of charge 027076910031, created on 3 November 2014 (12 pages) |
10 November 2014 | Registration of charge 027076910031, created on 3 November 2014 (12 pages) |
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
11 May 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
16 June 2010 | Director's details changed for Daniel Jonathan Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Daniel Jonathan Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Benjamin Henri Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Benjamin Henri Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Raphael Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Raphael Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Benjamin Henri Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Raphael Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Daniel Jonathan Khalili on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
1 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
25 March 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
25 March 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 12-13 conduit street london W1S 2XQ (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 12-13 conduit street london W1S 2XQ (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
9 May 2007 | Return made up to 16/04/07; no change of members (8 pages) |
9 May 2007 | Return made up to 16/04/07; no change of members (8 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
19 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
12 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
12 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 April 2004 | New secretary appointed (2 pages) |
1 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
1 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
28 January 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
28 January 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
18 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
18 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 16/04/01; full list of members
|
18 May 2001 | Return made up to 16/04/01; full list of members
|
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
8 January 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
21 September 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
6 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
5 March 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
5 March 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
28 October 1998 | Particulars of mortgage/charge (7 pages) |
28 October 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Return made up to 16/04/98; no change of members
|
28 April 1998 | Return made up to 16/04/98; no change of members
|
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
13 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (5 pages) |
20 August 1997 | Particulars of mortgage/charge (5 pages) |
20 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
20 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
28 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
28 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1996 | Return made up to 16/04/96; no change of members (5 pages) |
17 May 1996 | Return made up to 16/04/96; no change of members (5 pages) |
7 March 1996 | Particulars of mortgage/charge (4 pages) |
7 March 1996 | Particulars of mortgage/charge (4 pages) |
19 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Particulars of mortgage/charge (10 pages) |
16 February 1996 | Particulars of mortgage/charge (10 pages) |
9 November 1995 | Particulars of mortgage/charge (8 pages) |
9 November 1995 | Particulars of mortgage/charge (8 pages) |
19 September 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
19 September 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
19 April 1995 | Particulars of mortgage/charge (20 pages) |
19 April 1995 | Particulars of mortgage/charge (20 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 September 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
27 September 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
8 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1994 | Particulars of mortgage/charge (4 pages) |
10 May 1994 | Particulars of mortgage/charge (4 pages) |
4 May 1994 | Return made up to 16/04/94; full list of members
|
4 May 1994 | Return made up to 16/04/94; full list of members
|
29 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1994 | Particulars of mortgage/charge (6 pages) |
10 January 1994 | Particulars of mortgage/charge (6 pages) |
8 December 1993 | Particulars of mortgage/charge (3 pages) |
8 December 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1993 | Particulars of mortgage/charge (4 pages) |
18 November 1993 | Particulars of mortgage/charge (4 pages) |
11 October 1993 | Particulars of mortgage/charge (4 pages) |
11 October 1993 | Particulars of mortgage/charge (4 pages) |
8 October 1993 | Particulars of mortgage/charge (3 pages) |
8 October 1993 | Particulars of mortgage/charge (3 pages) |
6 October 1993 | Particulars of mortgage/charge (4 pages) |
6 October 1993 | Particulars of mortgage/charge (4 pages) |
3 October 1993 | Full accounts made up to 31 March 1993 (9 pages) |
3 October 1993 | Full accounts made up to 31 March 1993 (9 pages) |
1 July 1993 | Particulars of mortgage/charge (4 pages) |
1 July 1993 | Particulars of mortgage/charge (4 pages) |
25 April 1993 | Director resigned;new director appointed (2 pages) |
25 April 1993 | Director resigned;new director appointed (2 pages) |
21 April 1993 | Return made up to 16/04/93; full list of members (5 pages) |
21 April 1993 | Return made up to 16/04/93; full list of members (5 pages) |
15 April 1993 | Ad 24/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1993 | Ad 24/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1993 | Particulars of mortgage/charge (15 pages) |
15 April 1993 | Particulars of mortgage/charge (15 pages) |
14 April 1993 | Particulars of mortgage/charge (3 pages) |
14 April 1993 | Particulars of mortgage/charge (3 pages) |
9 April 1993 | Particulars of mortgage/charge (5 pages) |
9 April 1993 | Particulars of mortgage/charge (5 pages) |
24 January 1993 | Accounting reference date notified as 31/03 (2 pages) |
24 January 1993 | Accounting reference date notified as 31/03 (2 pages) |
16 April 1992 | Incorporation (15 pages) |
16 April 1992 | Incorporation (15 pages) |