London
EC1V 1LR
Director Name | Mr Sidney Benjamin Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 357 City Road London EC1V 1LR |
Secretary Name | Mr Sidney Benjamin Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 357 City Road London EC1V 1LR |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 357 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,020,788 |
Cash | £176,730 |
Current Liabilities | £1,898,953 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
9 August 1995 | Delivered on: 15 August 1995 Satisfied on: 19 February 2005 Persons entitled: Dunbar Bank PLC Classification: A standard security which was presented for registration in scotland on the 9TH august 1995 Secured details: All monies due or to become due from southbrae limited to the chargee. Particulars: Lease of units 2,3,4,6,7 & 8 at phoenix house clydebank business centre clydebank t/no DMB52378. Fully Satisfied |
---|---|
19 May 1995 | Delivered on: 25 May 1995 Satisfied on: 22 May 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £165,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47/55 (odd) yarm lane, stockton-on-tees t/no. CE68466 and a floating charge on all the undertaking property and assets of the company including goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
24 January 1995 | Delivered on: 27 January 1995 Satisfied on: 22 May 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £330,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 357 city road london t/n NGL609215, first floating charge all assets property and undertaking including goodwill uncalled capital, fixed charge and assigns all rents owing in respect of the property. Fully Satisfied |
30 June 1994 | Delivered on: 15 July 1994 Satisfied on: 22 May 2002 Persons entitled: Allied Dunbar Assurance 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. See the mortgage charge document for full details. Fully Satisfied |
8 July 1994 | Delivered on: 14 July 1994 Satisfied on: 19 February 2005 Persons entitled: Allied Dunbar Assurance PLC Classification: Standard security which was presented for registration in scotland 8 july 1994. Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 29 and 30 june 1994. Particulars: Leae between ascot holdings PLC and the company dated 23 and 29 june 1994 t/n DMB52378 of all and whole subjects forming suites 2,3,4,6,7, and 8 pf the building k/a phonix house (formerly k/a control house) clydebank business park clydebank. Fully Satisfied |
17 November 1992 | Delivered on: 4 December 1992 Satisfied on: 22 May 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 16/10/92 and 11/11/92. Particulars: 471/475 gorgie road edinburgh, 239/241 leith walk edinburgh, site at beancross road grangemouth, 61/63 glasgow road paisley, 121 nelson street glasgow. Fully Satisfied |
11 April 2007 | Delivered on: 16 May 2007 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 08 may 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H interest of subjects at 461-475 great northern road, aberdeen. Fully Satisfied |
8 July 1992 | Delivered on: 16 July 1992 Satisfied on: 22 May 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc ref M27C for full details. 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 |
5 January 2004 | Delivered on: 2 February 2004 Satisfied on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A standard security which was presented for registration in scotland on 23 january 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects known as unit 3, 154 reid street bridgeton glasgow t/n GLA63873. Fully Satisfied |
2 June 1992 | Delivered on: 16 June 1992 Satisfied on: 30 May 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 28TH may and 2ND june 1992. Particulars: Lease of area of ground at callendar riggs falkirk. Fully Satisfied |
27 June 2000 | Delivered on: 2 August 2000 Satisfied on: 19 December 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security which was presented for registration in scotland on the 19 july 2000 and dated Secured details: All monies due or to become due from the company to the chargee (and/or any associated or group company of the chargee) on any account whatsoever but excepting any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 and any monies due in relation to the "facility letter" (as defined). Particulars: Unit 1-17 and the paddock the green portlethen. Fully Satisfied |
25 October 1999 | Delivered on: 12 November 1999 Satisfied on: 28 July 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on the 3RD november 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 ingram street and 97-101 hutcheson street glasgow. Fully Satisfied |
8 December 1997 | Delivered on: 17 December 1997 Satisfied on: 20 July 2021 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 london road bromley kent t/no.SGL173925 together with all buildings,fixtures and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations. Fully Satisfied |
8 December 1997 | Delivered on: 10 December 1997 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge its undertaking and all its property assets rights and whatsoever and wheresoever present and or future,. See the mortgage charge document for full details. Fully Satisfied |
9 October 1997 | Delivered on: 25 October 1997 Satisfied on: 6 October 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-7 broadway mews clapham common london t/no: 387797 floating charge over the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1997 | Delivered on: 15 August 1997 Satisfied on: 22 May 2002 Persons entitled: Allied Dunbar Assurnace PLC Classification: Legal charge & floating charge Secured details: £780,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage f/h property k/a 20 and 22 anyards road cobham surrey t/n-SY467672. By way of first floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
3 April 1997 | Delivered on: 4 April 1997 Satisfied on: 19 December 2014 Persons entitled: Anglo Irish Bank Corporation 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 |
11 March 1996 | Delivered on: 19 March 1996 Satisfied on: 19 February 2005 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All monies due or to become due from trentstar limited to the chargee under the terms of the charge. Particulars: Units 2, 3, 4, 6, 7 and 8 phoenix house clydebank business park clydebank t/n dmb 52378. Fully Satisfied |
9 October 1995 | Delivered on: 17 October 1995 Satisfied on: 22 May 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11TH september 1995. Particulars: 334/336 high street, kirkcaldy. Fully Satisfied |
6 October 1995 | Delivered on: 12 October 1995 Satisfied on: 22 May 2002 Persons entitled: Allied Dunbar Assurance 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 |
2 June 1992 | Delivered on: 16 June 1992 Satisfied on: 30 May 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 28TH may and 2ND june 1992. Particulars: Plot or area of ground lying on or towards the north east of callendar road, falkirk in the county of stirling. Fully Satisfied |
10 January 2022 | Delivered on: 21 January 2022 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the tenant’s interest in and to the subjects situated at, known as and forming 461-475 great northern road, aberdeen AB24 2BD, being the subjects registered in the land register of scotland under title number ABN71977. Outstanding |
1 September 2020 | Delivered on: 11 September 2020 Persons entitled: Coutts & Co Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in or charged to the company. 2. by way of fixed charge: (a) all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company except the property charged by clause 1 above (b) all fixtures and fittings from time to time attached to any freehold and leasehold property of the company (c) all plant and machinery of the company present and future and all associated warranties and maintenance contracts (d) all rents receivable from any lease granted out of any freehold and leasehold property of the company (e) all the goodwill of the company present and future (f) all the uncalled capital of the company present and future (g) all stocks shares and other securities held by the company from time to time in any subsidiary and all stocks shares and other securities held by the company from time to time in any subsidiary and all income and rights derived from or attaching to the same. (H) all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property (I) the benefit of any currency or interest rate swap cap or collar or other hedging agreement or any futures transaction or treasury instrument made with the bank or any third party. Outstanding |
1 September 2020 | Delivered on: 11 September 2020 Persons entitled: Coutts & Co Classification: A registered charge Particulars: Freehold land at 41-43 high street waltham cross EN8 7AB and registered at hm land registry with tile number HD288174 and the freehold land at 43 high street waltham cross EN8 7AB and registered at hm land registry with tile number HD19927. Outstanding |
4 May 2018 | Delivered on: 5 May 2018 Persons entitled: Coutts & Co Classification: A registered charge Particulars: The green portlethen title number KNC8379. Outstanding |
23 April 2018 | Delivered on: 25 April 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: This is a deed of variation of the original charge under deed code 0271 5620 0045 to include the land with title number 325272 as additional security. Outstanding |
14 December 2017 | Delivered on: 15 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 224, 226, 228 and 236 stamford hill, london N16 6TT, registered under title numbers 324110, 373830, 373980 and 373983. Outstanding |
8 January 2015 | Delivered on: 27 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 461 - 475 great northern road, aberdeen, AB24 2BD, title number ABN71977. Outstanding |
18 December 2014 | Delivered on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The rent and all other monies due and to become due in terms of the leases affecting the property at 461-475 great northern road, aberdeen all as detailed in the instrument - please see instrument for further details. Outstanding |
20 December 2011 | Delivered on: 31 December 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a the green portlethen aberdeen scotland t/no KNC8379. Outstanding |
12 December 2011 | Delivered on: 15 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal 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: 222 and 224 stamford hill, hackney, london, t/no: 324110 and 325272 by way of first fixed charge all licences, the proceeds of sale of the property and the benefit of any rental deposit see image for full details. Outstanding |
12 December 2011 | Delivered on: 15 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal 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: 226 stamford hill, hackney, london, t/no: 373830 by way of first fixed charge all licences, the proceeds of sale of the property and the benefit of any rental deposit see image for full details. Outstanding |
12 December 2011 | Delivered on: 15 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal 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: 228 stamford hill, hackney, london, t/no: 373980 by way of first fixed charge all licences, the proceeds of sale of the property and the benefit of any rental deposit see image for full details. Outstanding |
12 December 2011 | Delivered on: 15 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal 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: 236 stamford hill, hackney, london, t/no: 373983 see image for full details. Outstanding |
15 May 2008 | Delivered on: 13 June 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 9, docharty road, dingwall, ross-shire t/no ROS1454. Outstanding |
11 January 2007 | Delivered on: 16 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a chandos hotel 5 chandos square broadstairs t/no K35005. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 October 2006 | Delivered on: 6 October 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any member of the bank group on any account whatsoever. Particulars: F/H property k/a 236 stamford hill hackney london t/no 373983. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at brake bros unit bridgend industrial estate tower close bridgend mid glamorgan,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 September 2005 | Delivered on: 7 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 226 stamford hill hackney london t/n 373830 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
20 December 2004 | Delivered on: 22 December 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever. Particulars: F/H property k/a chandos hotel, 5 chandos square, broadstairs t/n K35005 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
25 March 2004 | Delivered on: 1 April 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 228 stamford hill london t/n 373980, the rental income, all guarantees warranties and representations, all agreements for lease, insurance policies. See the mortgage charge document for full details. Outstanding |
5 January 2004 | Delivered on: 4 February 2004 Persons entitled: Hsbc Bank PLC Classification: A standard security which was presented for registration in scotland on 23/01/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that area of ground formerly part of the former lands of fouldubs in the parish of grangemouth and the county of stirling and known as national tyre depot beancross road grangemouth. Outstanding |
9 May 2002 | Delivered on: 22 May 2002 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects k/a and forming 334/336 high street kirkcaldy t/no: FFE4151. Outstanding |
9 May 2002 | Delivered on: 22 May 2002 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects generally k/a units 2 and 3 callendar riggs falkirk. See the mortgage charge document for full details. Outstanding |
9 May 2002 | Delivered on: 22 May 2002 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2 and 3 callendar riggs falkirk. Outstanding |
9 May 2002 | Delivered on: 22 May 2002 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An area of ground generally k/a "kinoull" 471-475 gorgie road edinburgh in the county of midlothian. See the mortgage charge document for full details. Outstanding |
9 May 2002 | Delivered on: 22 May 2002 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dominium plenum (primo) of an area of ground lying in the parish of grangemouth and county of stirling. See the mortgage charge document for full details. Outstanding |
9 May 2002 | Delivered on: 22 May 2002 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects k/a and forming 61/63 glasgow road paisley t/no: REN51130. Outstanding |
9 May 2002 | Delivered on: 22 May 2002 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects k/a and forming 121 nelson street glasgow t/no: GLA3213. See the mortgage charge document for full details. Outstanding |
11 September 2020 | Registration of charge 027156200049, created on 1 September 2020 (8 pages) |
---|---|
11 September 2020 | Registration of charge 027156200048, created on 1 September 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 18 May 2020 with no updates (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 18 May 2019 with no updates (8 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 18 May 2018 with updates (8 pages) |
6 June 2018 | Satisfaction of charge 24 in full (4 pages) |
6 June 2018 | Satisfaction of charge 27 in full (4 pages) |
6 June 2018 | Satisfaction of charge 22 in full (4 pages) |
6 June 2018 | Satisfaction of charge 21 in full (4 pages) |
6 June 2018 | Satisfaction of charge 26 in full (4 pages) |
6 June 2018 | Satisfaction of charge 37 in full (4 pages) |
5 May 2018 | Registration of charge 027156200047, created on 4 May 2018 (6 pages) |
25 April 2018 | Registration of charge 027156200046, created on 23 April 2018 (6 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
15 December 2017 | Satisfaction of charge 41 in full (1 page) |
15 December 2017 | Satisfaction of charge 33 in full (2 pages) |
15 December 2017 | Satisfaction of charge 39 in full (1 page) |
15 December 2017 | Satisfaction of charge 38 in full (1 page) |
15 December 2017 | Registration of charge 027156200045, created on 14 December 2017 (7 pages) |
15 December 2017 | Registration of charge 027156200045, created on 14 December 2017 (7 pages) |
15 December 2017 | Satisfaction of charge 33 in full (2 pages) |
15 December 2017 | Satisfaction of charge 40 in full (1 page) |
15 December 2017 | Satisfaction of charge 39 in full (1 page) |
15 December 2017 | Satisfaction of charge 38 in full (1 page) |
15 December 2017 | Satisfaction of charge 40 in full (1 page) |
15 December 2017 | Satisfaction of charge 41 in full (1 page) |
1 November 2017 | Satisfaction of charge 34 in full (1 page) |
1 November 2017 | Satisfaction of charge 30 in full (1 page) |
1 November 2017 | Satisfaction of charge 32 in full (2 pages) |
1 November 2017 | Satisfaction of charge 30 in full (1 page) |
1 November 2017 | Satisfaction of charge 32 in full (2 pages) |
1 November 2017 | Satisfaction of charge 34 in full (1 page) |
19 June 2017 | Confirmation statement made on 18 May 2017 with updates (17 pages) |
19 June 2017 | Confirmation statement made on 18 May 2017 with updates (17 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
18 August 2016 | Annual return made up to 18 May 2016 Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 18 May 2016 Statement of capital on 2016-08-18
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 October 2015 | Satisfaction of charge 15 in full (4 pages) |
6 October 2015 | Satisfaction of charge 15 in full (4 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 April 2015 | Satisfaction of charge 28 in full (4 pages) |
2 April 2015 | Satisfaction of charge 28 in full (4 pages) |
27 January 2015 | Registration of charge 027156200044, created on 8 January 2015 (6 pages) |
27 January 2015 | Registration of charge 027156200044, created on 8 January 2015 (6 pages) |
27 January 2015 | Registration of charge 027156200044, created on 8 January 2015 (6 pages) |
21 January 2015 | Satisfaction of charge 16 in full (4 pages) |
21 January 2015 | Satisfaction of charge 16 in full (4 pages) |
21 January 2015 | Satisfaction of charge 36 in full (4 pages) |
21 January 2015 | Satisfaction of charge 36 in full (4 pages) |
7 January 2015 | Registration of charge 027156200043, created on 18 December 2014 (6 pages) |
7 January 2015 | Registration of charge 027156200043, created on 18 December 2014 (6 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 December 2014 | Satisfaction of charge 13 in full (4 pages) |
19 December 2014 | Satisfaction of charge 13 in full (4 pages) |
19 December 2014 | Satisfaction of charge 19 in full (4 pages) |
19 December 2014 | Satisfaction of charge 19 in full (4 pages) |
6 June 2014 | Annual return made up to 18 May 2014 Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 18 May 2014 Statement of capital on 2014-06-06
|
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) |
25 June 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
18 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
22 August 2012 | Director's details changed for Mr Bernard Dov Stroh on 17 May 2012 (3 pages) |
22 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Secretary's details changed for Sidney Benjamin Stroh on 17 May 2012 (3 pages) |
22 August 2012 | Director's details changed for Sidney Benjamin Stroh on 17 May 2012 (3 pages) |
22 August 2012 | Secretary's details changed for Sidney Benjamin Stroh on 17 May 2012 (3 pages) |
22 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Director's details changed for Sidney Benjamin Stroh on 17 May 2012 (3 pages) |
22 August 2012 | Director's details changed for Mr Bernard Dov Stroh on 17 May 2012 (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages) |
31 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
28 June 2011 | Annual return made up to 18 May 2011 (14 pages) |
28 June 2011 | Annual return made up to 18 May 2011 (14 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 June 2010 | Annual return made up to 18 May 2010 (14 pages) |
14 June 2010 | Annual return made up to 18 May 2010 (14 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (11 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (11 pages) |
25 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 February 2009 | Auditor's resignation (1 page) |
7 February 2009 | Auditor's resignation (1 page) |
10 July 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
10 July 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
16 June 2008 | Return made up to 18/05/08; no change of members (7 pages) |
16 June 2008 | Return made up to 18/05/08; no change of members (7 pages) |
13 June 2008 | Particulars of a mortgage or charge/398 / charge no: 37 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge/398 / charge no: 37 (5 pages) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
15 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
12 July 2005 | Return made up to 18/05/05; full list of members (8 pages) |
12 July 2005 | Return made up to 18/05/05; full list of members (8 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
1 April 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Particulars of mortgage/charge (4 pages) |
2 February 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (6 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (6 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page) |
4 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Particulars of mortgage/charge (6 pages) |
2 August 2000 | Particulars of mortgage/charge (6 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Return made up to 18/05/00; no change of members (6 pages) |
20 July 2000 | Return made up to 18/05/00; no change of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 November 1999 | Particulars of mortgage/charge (6 pages) |
12 November 1999 | Particulars of mortgage/charge (6 pages) |
2 July 1999 | Return made up to 18/05/99; no change of members (5 pages) |
2 July 1999 | Return made up to 18/05/99; no change of members (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 June 1998 | Return made up to 18/05/98; full list of members (8 pages) |
30 June 1998 | Return made up to 18/05/98; full list of members (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
10 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 May 1996 | Return made up to 18/05/96; full list of members (5 pages) |
30 May 1996 | Return made up to 18/05/96; full list of members (5 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
12 October 1995 | Particulars of mortgage/charge (8 pages) |
12 October 1995 | Particulars of mortgage/charge (8 pages) |
15 August 1995 | Particulars of mortgage/charge (6 pages) |
15 August 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Return made up to 18/05/95; no change of members (8 pages) |
25 May 1995 | Return made up to 18/05/95; no change of members (8 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
4 June 1992 | Memorandum and Articles of Association (4 pages) |
4 June 1992 | Resolutions
|
18 May 1992 | Incorporation (13 pages) |
18 May 1992 | Incorporation (13 pages) |