London
NW3 6NG
Secretary Name | Mr Jonathan Richard Silver |
---|---|
Status | Current |
Appointed | 01 August 2014(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Rosemont Road London NW3 6NG |
Director Name | Jonathan Richard Silver |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 1998) |
Role | Solicitor |
Correspondence Address | 54 Castelnau Barnes London SW13 9EX |
Secretary Name | Mr Jonathan Richard Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 56 Kings Road Richmond Surrey TW10 6EP |
Director Name | Anthony Hampshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 17 February 2003) |
Role | Sales Manager |
Correspondence Address | 17 Montague Road Richmond Surrey TW10 6QW |
Director Name | Mr Jonathan Richard Silver |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 17 February 2003) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 56 Kings Road Richmond Surrey TW10 6EP |
Secretary Name | CSQ (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1993(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 1998) |
Correspondence Address | 25 Harley Street London W1N 2BR |
Director Name | London Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 November 2010) |
Correspondence Address | Audley House 56 Kings Road Richmond Surrey TW10 6EP |
Website | barclays.co.uk |
---|
Registered Address | 1 Rosemont Road London NW3 6NG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Jonathan Richard Silver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,232,766 |
Cash | £3,512 |
Current Liabilities | £658,201 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
30 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 April 2015 Persons entitled: Fortuna Properties Limited Classification: Legal charge Secured details: £337,500 and all other monies due or to become due from the company to the chargee. Particulars: 42 lowndes street london SW1 t/n NGL289021. Fully Satisfied |
---|---|
27 November 1995 | Delivered on: 4 December 1995 Satisfied on: 26 October 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited 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 10B st james avenue london NW2 t/no. NGL241080 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1994 | Delivered on: 12 May 1994 Satisfied on: 23 May 2015 Persons entitled: Allied Irish Banks PLC 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/as flat 3, 222 finchley road, london NW3 t/no NGL549718 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1994 | Delivered on: 12 May 1994 Satisfied on: 26 October 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as 184 willesden lane, london NW6 7PP t/no MX365746 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1994 | Delivered on: 7 May 1994 Satisfied on: 26 October 1996 Persons entitled: Allied Irish Banks 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/as 36 shortmead street, biggleswade, bedfordshire the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 1993 | Delivered on: 4 December 1993 Satisfied on: 26 October 1996 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 garway road london the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1993 | Delivered on: 30 April 1993 Satisfied on: 26 October 1996 Persons entitled: Allied Irish Banks P.L.C. 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 13 belsize square london the goodwill of the business and the benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 2002 | Delivered on: 1 May 2002 Satisfied on: 28 April 2015 Persons entitled: Malcolm Joseph Robinson Classification: Legal charge Secured details: £47,260.96 due or to become due from the company to the chargee. Particulars: The f/h property k/a 41 lowndes street london t/n NGL239021. Fully Satisfied |
15 December 1992 | Delivered on: 23 December 1992 Satisfied on: 23 May 2015 Persons entitled: National Westminster 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: L/H property k/a second floor flat 7 belsize avenue, london NW3 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1999 | Delivered on: 17 September 1999 Satisfied on: 28 April 2015 Persons entitled: National Westminster 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 46-48 church road teddington middlesex t/nos MX214259 & MX296831. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 August 1998 | Delivered on: 25 August 1998 Satisfied on: 28 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 the barons twickenham middlesex t/no;-MX408089, 31 haverfield gardens kew richmond upon thames t/no;-SY263825, 56 kings road richmond upon thames surrey SY258543, 329 richmond road twickenham MX393700 and 410 richmond road twickenham MX308988. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
21 August 1998 | Delivered on: 25 August 1998 Satisfied on: 28 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 garway road london W2 t/n-NGL574567. 13 belsize square london NW3 t/n-LN239678. 7 belsize avenue london NW6 t/n-NGL356892 (see 395 for other property charged).. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 June 1997 | Delivered on: 25 June 1997 Satisfied on: 28 April 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 58841350 and and earmarked or designated by reference to the company. Fully Satisfied |
16 June 1997 | Delivered on: 23 June 1997 Satisfied on: 28 April 2015 Persons entitled: National Westminster 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 46-48 church road teddington middlesex l/b of richmond upon thames t/no.MX214259 and MX296831. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 June 1997 | Delivered on: 23 June 1997 Satisfied on: 28 April 2015 Persons entitled: National Westminster 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 41 lowndes street l/b of kensington and chelsea t/no.NGL239021. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 January 1997 | Delivered on: 15 January 1997 Satisfied on: 28 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 linfield gardens hampstead t/no;-20335 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time on the property goodwill of any business and benefit of any licences in connection with the property. See the mortgage charge document for full details. Fully Satisfied |
11 December 1996 | Delivered on: 13 December 1996 Satisfied on: 28 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 222 finchley road london NW3 t/no.NGL549718 and 184 willesden lane london NW2 t/no.MX365746 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. Fully Satisfied |
8 October 1996 | Delivered on: 10 October 1996 Satisfied on: 28 April 2015 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 October 1996 | Delivered on: 10 October 1996 Satisfied on: 28 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226 finchley road hampstead t/no LN176358 all buildings fixtures fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 December 1992 | Delivered on: 23 December 1992 Satisfied on: 26 October 1996 Persons entitled: National Westminster 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: L/H property k/a first floor flat 7 belsize avenue, london NW3 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
16 June 2023 | Change of details for Mr Jonathan Richard Silver as a person with significant control on 16 June 2023 (2 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 November 2020 | Previous accounting period shortened from 30 November 2020 to 31 March 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
18 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
6 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 May 2015 | Satisfaction of charge 2 in full (4 pages) |
23 May 2015 | Satisfaction of charge 7 in full (4 pages) |
23 May 2015 | Satisfaction of charge 2 in full (4 pages) |
23 May 2015 | Satisfaction of charge 7 in full (4 pages) |
28 April 2015 | Satisfaction of charge 9 in full (4 pages) |
28 April 2015 | Satisfaction of charge 12 in full (4 pages) |
28 April 2015 | Satisfaction of charge 20 in full (4 pages) |
28 April 2015 | Satisfaction of charge 19 in full (4 pages) |
28 April 2015 | Satisfaction of charge 11 in full (4 pages) |
28 April 2015 | Satisfaction of charge 19 in full (4 pages) |
28 April 2015 | Satisfaction of charge 10 in full (4 pages) |
28 April 2015 | Satisfaction of charge 14 in full (4 pages) |
28 April 2015 | Satisfaction of charge 15 in full (4 pages) |
28 April 2015 | Satisfaction of charge 20 in full (4 pages) |
28 April 2015 | Satisfaction of charge 14 in full (4 pages) |
28 April 2015 | Satisfaction of charge 9 in full (4 pages) |
28 April 2015 | Satisfaction of charge 18 in full (4 pages) |
28 April 2015 | Satisfaction of charge 13 in full (4 pages) |
28 April 2015 | Satisfaction of charge 18 in full (4 pages) |
28 April 2015 | Satisfaction of charge 12 in full (4 pages) |
28 April 2015 | Satisfaction of charge 11 in full (4 pages) |
28 April 2015 | Satisfaction of charge 16 in full (4 pages) |
28 April 2015 | Satisfaction of charge 17 in full (4 pages) |
28 April 2015 | Satisfaction of charge 16 in full (4 pages) |
28 April 2015 | Satisfaction of charge 10 in full (4 pages) |
28 April 2015 | Satisfaction of charge 15 in full (4 pages) |
28 April 2015 | Satisfaction of charge 13 in full (4 pages) |
28 April 2015 | Satisfaction of charge 17 in full (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 March 2015 | Appointment of Mr Jonathan Richard Silver as a secretary on 1 August 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Jonathan Richard Silver on 1 August 2013 (2 pages) |
9 March 2015 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP to 1 Rosemont Road London NW3 6NG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP to 1 Rosemont Road London NW3 6NG on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Jonathan Richard Silver on 1 August 2013 (2 pages) |
9 March 2015 | Appointment of Mr Jonathan Richard Silver as a secretary on 1 August 2014 (2 pages) |
9 March 2015 | Appointment of Mr Jonathan Richard Silver as a secretary on 1 August 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Jonathan Richard Silver on 1 August 2013 (2 pages) |
9 March 2015 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP to 1 Rosemont Road London NW3 6NG on 9 March 2015 (1 page) |
30 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Termination of appointment of Jonathan Silver as a secretary (1 page) |
20 September 2013 | Termination of appointment of Jonathan Silver as a secretary (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Registered office address changed from 5 Lindfield Gardens Hampstead London NW3 6PX United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from 5 Lindfield Gardens Hampstead London NW3 6PX United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP England on 14 March 2012 (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 November 2010 | Termination of appointment of London Homes Limited as a director (1 page) |
24 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Termination of appointment of London Homes Limited as a director (1 page) |
24 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP on 20 September 2010 (1 page) |
20 September 2010 | Appointment of Mr Jonathan Richard Silver as a director (2 pages) |
20 September 2010 | Appointment of Mr Jonathan Richard Silver as a director (2 pages) |
20 September 2010 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP on 20 September 2010 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 November 2009 | Director's details changed for London Homes Limited on 1 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for London Homes Limited on 1 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for London Homes Limited on 1 November 2009 (2 pages) |
4 March 2009 | Return made up to 11/11/08; full list of members (3 pages) |
4 March 2009 | Return made up to 11/11/08; full list of members (3 pages) |
21 August 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
21 August 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
26 June 2008 | Return made up to 11/11/07; full list of members (3 pages) |
26 June 2008 | Return made up to 11/11/07; full list of members (3 pages) |
23 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
20 April 2007 | Return made up to 11/11/06; full list of members (2 pages) |
20 April 2007 | Return made up to 11/11/06; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
12 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
16 December 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
16 December 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
4 February 2005 | Return made up to 11/11/04; full list of members (6 pages) |
4 February 2005 | Return made up to 11/11/04; full list of members (6 pages) |
24 December 2004 | Full accounts made up to 30 November 2003 (11 pages) |
24 December 2004 | Full accounts made up to 30 November 2003 (11 pages) |
26 March 2004 | Full accounts made up to 30 November 2002 (12 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Full accounts made up to 30 November 2002 (12 pages) |
26 March 2004 | Director resigned (1 page) |
12 December 2003 | Return made up to 11/11/03; full list of members
|
12 December 2003 | Return made up to 11/11/03; full list of members
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Resolutions
|
17 December 2002 | Return made up to 11/11/02; full list of members
|
17 December 2002 | Return made up to 11/11/02; full list of members
|
30 November 2002 | Full accounts made up to 30 November 2001 (12 pages) |
30 November 2002 | Full accounts made up to 30 November 2001 (12 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
19 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
16 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 30 November 1999 (10 pages) |
15 November 2000 | Full accounts made up to 30 November 1999 (10 pages) |
15 November 2000 | Full accounts made up to 30 November 1998 (10 pages) |
15 November 2000 | Full accounts made up to 30 November 1998 (10 pages) |
20 September 2000 | Return made up to 11/11/99; full list of members
|
20 September 2000 | Return made up to 11/11/99; full list of members
|
14 September 2000 | Registered office changed on 14/09/00 from: 7/10 chandos street london W1M 9DE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 7/10 chandos street london W1M 9DE (1 page) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 11/11/98; no change of members
|
9 February 1999 | Return made up to 11/11/98; no change of members
|
9 February 1999 | New secretary appointed (2 pages) |
7 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
7 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
6 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
22 December 1995 | Return made up to 11/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 11/11/95; full list of members (6 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
11 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
13 June 1995 | Full accounts made up to 30 November 1993 (9 pages) |
13 June 1995 | Full accounts made up to 30 November 1993 (9 pages) |
23 March 1995 | Return made up to 11/11/94; no change of members (4 pages) |
23 March 1995 | Return made up to 11/11/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 November 1992 | Incorporation (17 pages) |
11 November 1992 | Incorporation (17 pages) |