Company NameBitochon Limited
Company StatusActive
Company Number02718572
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMrs Zisi Frankel
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed05 October 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMr Joel Frankel
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(6 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address24 Courtleigh Gardens
London
NW11 9JX
Secretary NameMrs Zisi Frankel
NationalityCanadian
StatusCurrent
Appointed31 May 2000(8 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMr Maurice Moishe Frankel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(16 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hurstwood Road
London
NW11 0AX
Director NameMr Ephraim Frankel
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(17 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Woodlands
London
NW11 9QU
Secretary NameRachelle Frankel
StatusCurrent
Appointed04 December 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address.New Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Zisi Frankel
NationalityCanadian
StatusResigned
Appointed05 October 1992(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Secretary NameMr John Philip David Lawson
NationalityBritish
StatusResigned
Appointed06 February 2006(13 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRancho Mirage 1 Woodtree Close
Hendon
London
NW4 1HQ
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address.New Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

99 at £1Worldhold LTD
99.00%
Ordinary
1 at £1Leslie Frankel & Worldhold LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£729,080
Cash£510,527
Current Liabilities£9,627,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 45 manor road erith t/n sgl 132345.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 10 and 12 dryden road wimbledon SW19 t/n sgl 109107.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 regency house 95 ditchling road brighton t/n esx 167927.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 38 and 38A dryden road wimbledon SW19 t/n sgl 102813.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 14, 14A, 20, 20A, 24, 24A, 34, 34A, 48 and 48A dryden road wimbledon SW19 t/n sgl 152575.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 situate and k/a 30, 30A, 36 and 36A dryden road wimbledon t/n sgl 102812.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 42 and 42A dryden road wimbledon SW19 t/n sgl 102814.
Outstanding
14 September 2016Delivered on: 27 September 2016
Persons entitled: J.P. Morgan Europe Limited as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The mortgaged property being the beneficial interest in the freehold land being 734 to 742 (even numbers), bristol road south, northfield, birmingham B312NN of title no. WK12941 and other mortgaged property specified in the instrument. Please refer to the instrument for further details.
Outstanding
9 February 2006Delivered on: 28 February 2006
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from trump estates limited, bitochon limited, john philip david lawson, coral andrea lawson, andrew leigh michaels, (in respect of any of them which may be a body corporate) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests present or future of the company to the rents. The 'assigned rights'. See the mortgage charge document for full details.
Outstanding
9 February 2006Delivered on: 28 February 2006
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from trump estates limited, bitochon limited, john philip david lawson, coral andrea lawson, andrew leigh michaels, jeremy swerner and the cloisters (formby) limited and (in respect of any of them which may be a body corporate) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 130 to 162 (even) crockhamwell road, woodley, wokingham t/no BK25627 including all buildings, erections and fixtures and fittings. See the mortgage charge document for full details.
Outstanding
7 February 2006Delivered on: 24 February 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from worldhold limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of 16 16A 18 18A and 20 cheapside lancaster t/n LA810205,. See the mortgage charge document for full details.
Outstanding
7 February 2006Delivered on: 24 February 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed being supplemental to a deed of legal charge dated 15 october 1996 and
Secured details: All monies due or to become due from worldhold limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 16 16A 18 18A and 20 cheapside lancaster t/n LA810205 and the l/h property known as rhodes house 97-121 vicar lane leeds t/n WYK659969, together with all buildings and erections and fixtures (but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 situate at and k/a 5, 7, 9 and 11 gillett road thornton heath t/n sgl 230569.
Outstanding
20 January 2003Delivered on: 4 February 2003
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of assignment
Secured details: All moneys, obligations and liabilities due or to become due from trump estates limited and all or each of the company, each of john philip david lawson coral andrea lawson and andrew leigh michaels (the ancor beneficial chargors) andrew leigh michaels john philip david lawson and jeremy swerner (the discretionary trust beneficial chargors to the chargee aviva PLC and any company which is or becomes a holding company on any account whatsoever.
Particulars: All monies due or to become due to the company under the occupational leases in respect of 130 to 162 (even) crockhamwell road woodley wokingham and all assigned rights in connection thereof. See the mortgage charge document for full details.
Outstanding
20 January 2003Delivered on: 4 February 2003
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of legal charge
Secured details: All moneys, obligations and liabilities due or to become due from trump estates limited and all or each of the company, each of john philip david lawson coral andrea lawson and andrew leigh michaels (the ancor beneficial chargors) andrew leigh michaels john philip david lawson and jeremy swerner (the discretionary trust beneficial chargors to the chargee aviva PLC and any company which is or becomes a holding company on any account whatsoever.
Particulars: Freehold property known as 130 to 162 (evens) crockhamwell road woodley wokingham BK25627 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
9 July 2001Delivered on: 18 July 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Charge over shares
Secured details: All liabilities of first place properties limited and leslie frankel as trustees to the chargee under a declaration of trust dated 1 june 2001 (as defined) on any account whatsoever.
Particulars: The company's interest in the entire issued share capital of first place properties LTD with all dividends and other income thereon. See the mortgage charge document for full details.
Outstanding
14 March 2001Delivered on: 16 March 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Charge over shares
Secured details: All monies due or to become due from first place properties (debtor) and leslie frankel as trustees for and on behalf of bitochon limited and porland limited to the chargee on any account whatsoever.
Particulars: With full title guarantee charges all the company's interest in the entire issued share capital. All dividends distributions and other income arising from the charged assets shall be mandated to the bank.
Outstanding
2 June 2000Delivered on: 22 June 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 15TH october 1996.
Particulars: The freehold land and buildings being 22 high street oldham title number GM691316 and freehold land and buildings being unit 1 old town hall rotherham title number SYK328217 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
13 October 1999Delivered on: 25 October 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by worldhold limited and any company from time to time which is a holding company or subsidiary of worldhold limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lendeers") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: Leasehold property k/a part ground and part mezzanine floors and rear service yard at rhodes house vicar lane leeds.together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
12 July 1999Delivered on: 22 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by worldhold limited and any company from time to time which is a holding company or subsidiary of worldhold limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the following leases:- granby buildings 35 37 39 43 and 45 granby street leicester.. See the mortgage charge document for full details.
Outstanding
12 July 1999Delivered on: 22 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgages (general) limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 15TH october 1996.
Particulars: The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto, subject to and with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights, covenants under conditions affecting the same but otherwise free from encumbrance. F/h 35 37 39 43 and 45 granby street leicester LT59279. See the mortgage charge document for full details.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 68 and 70 green lane shopping precinct green lane great boughton t/n ch 161869.
Outstanding
11 June 1993Delivered on: 16 June 1993
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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank 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 13, 15, 17 and 19 gillett road thornton heath t/n sgl 230570.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
27 January 2022Termination of appointment of John Philip David Lawson as a secretary on 24 January 2022 (1 page)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 December 2019Appointment of Rachelle Frankel as a secretary on 4 December 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Director's details changed for Joel Frankel on 21 October 2014 (2 pages)
7 November 2016Director's details changed for Joel Frankel on 21 October 2014 (2 pages)
27 September 2016Registration of charge 027185720024, created on 14 September 2016 (35 pages)
27 September 2016Registration of charge 027185720024, created on 14 September 2016 (35 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(8 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(8 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(8 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
23 October 2014Director's details changed for Mr Maurice Moishe Frankel on 30 May 2014 (2 pages)
23 October 2014Director's details changed for Mr Maurice Moishe Frankel on 30 May 2014 (2 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(8 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
14 March 2013Full accounts made up to 31 March 2012 (16 pages)
14 March 2013Full accounts made up to 31 March 2012 (16 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
24 November 2010Full accounts made up to 31 March 2010 (17 pages)
24 November 2010Full accounts made up to 31 March 2010 (17 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Ephraim Frankel on 9 February 2010 (3 pages)
13 April 2010Director's details changed for Ephraim Frankel on 9 February 2010 (3 pages)
13 April 2010Director's details changed for Ephraim Frankel on 9 February 2010 (3 pages)
21 December 2009Appointment of Ephraim Frankel as a director (3 pages)
21 December 2009Appointment of Ephraim Frankel as a director (3 pages)
27 November 2009Full accounts made up to 31 March 2009 (16 pages)
27 November 2009Full accounts made up to 31 March 2009 (16 pages)
2 June 2009Return made up to 29/05/09; full list of members (5 pages)
2 June 2009Return made up to 29/05/09; full list of members (5 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
5 June 2008Director appointed maurice frankel (2 pages)
5 June 2008Director appointed maurice frankel (2 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
13 November 2006Full accounts made up to 31 March 2006 (17 pages)
13 November 2006Full accounts made up to 31 March 2006 (17 pages)
28 June 2006Return made up to 29/05/06; full list of members (3 pages)
28 June 2006Return made up to 29/05/06; full list of members (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
13 December 2005Full accounts made up to 31 March 2005 (17 pages)
13 December 2005Full accounts made up to 31 March 2005 (17 pages)
7 June 2005Return made up to 29/05/05; full list of members (6 pages)
7 June 2005Return made up to 29/05/05; full list of members (6 pages)
10 December 2004Full accounts made up to 31 March 2004 (17 pages)
10 December 2004Full accounts made up to 31 March 2004 (17 pages)
4 June 2004Return made up to 29/05/04; full list of members (6 pages)
4 June 2004Return made up to 29/05/04; full list of members (6 pages)
4 December 2003Full accounts made up to 31 March 2003 (17 pages)
4 December 2003Full accounts made up to 31 March 2003 (17 pages)
4 June 2003Return made up to 29/05/03; full list of members (6 pages)
4 June 2003Return made up to 29/05/03; full list of members (6 pages)
2 March 2003Full accounts made up to 31 March 2002 (17 pages)
2 March 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
20 September 2002Full accounts made up to 31 March 2001 (17 pages)
20 September 2002Full accounts made up to 31 March 2001 (17 pages)
5 June 2002Return made up to 29/05/02; full list of members (6 pages)
5 June 2002Return made up to 29/05/02; full list of members (6 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
24 January 2001Full accounts made up to 31 March 2000 (16 pages)
24 January 2001Full accounts made up to 31 March 2000 (16 pages)
4 September 2000Registered office changed on 04/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
4 September 2000Registered office changed on 04/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
5 June 2000Return made up to 29/05/00; full list of members (9 pages)
5 June 2000Return made up to 29/05/00; full list of members (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (15 pages)
27 January 2000Full accounts made up to 31 March 1999 (15 pages)
25 October 1999Particulars of mortgage/charge (7 pages)
25 October 1999Particulars of mortgage/charge (7 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
4 June 1999Return made up to 29/05/99; full list of members (10 pages)
4 June 1999Return made up to 29/05/99; full list of members (10 pages)
18 March 1999Full accounts made up to 31 March 1998 (15 pages)
18 March 1999Full accounts made up to 31 March 1998 (15 pages)
15 March 1999New director appointed (3 pages)
15 March 1999New director appointed (3 pages)
11 June 1998Return made up to 29/05/98; full list of members (8 pages)
11 June 1998Return made up to 29/05/98; full list of members (8 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (10 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (10 pages)
3 November 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
3 November 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
17 June 1997Return made up to 29/05/97; full list of members (8 pages)
17 June 1997Return made up to 29/05/97; full list of members (8 pages)
10 June 1997Registered office changed on 10/06/97 from: 66 wigmore stret london W1H 0HQ (1 page)
10 June 1997Registered office changed on 10/06/97 from: 66 wigmore stret london W1H 0HQ (1 page)
3 June 1997Auditor's resignation (1 page)
3 June 1997Auditor's resignation (1 page)
8 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
8 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
21 June 1996Return made up to 29/05/96; full list of members (7 pages)
21 June 1996Return made up to 29/05/96; full list of members (7 pages)
16 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
16 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
26 September 1995Auditor's resignation (2 pages)
26 September 1995Auditor's resignation (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 13/17 new burlington place london W1X 2JP (1 page)
9 August 1995Registered office changed on 09/08/95 from: 13/17 new burlington place london W1X 2JP (1 page)
9 August 1995Location of register of members (1 page)
9 August 1995Location of register of members (1 page)
13 June 1995Accounts for a small company made up to 31 December 1993 (9 pages)
13 June 1995Accounts for a small company made up to 31 December 1993 (9 pages)
1 June 1995Return made up to 29/05/95; full list of members (16 pages)
1 June 1995Return made up to 29/05/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
6 November 1992Company name changed\certificate issued on 06/11/92 (2 pages)
29 May 1992Incorporation (13 pages)