Edgware
HA8 7AB
Director Name | Mr Ezra Attia |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Lydia Attia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1995) |
Role | Property Developer |
Correspondence Address | Flat 3 60a Portland Place London W1N 4HQ |
Secretary Name | Ezra Attia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 9 Cavendish Avenue London NW8 9JD |
Director Name | Julian Michael Reed |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 May 2004) |
Role | Designer |
Correspondence Address | Clifton House 198 Bath Road Bradford On Avon Wiltshire BA15 1SL |
Secretary Name | Julian Michael Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2004) |
Role | Designer |
Correspondence Address | Clifton House 198 Bath Road Bradford On Avon Wiltshire BA15 1SL |
Secretary Name | Mr Omer Ali Erdem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Omer Ali Erdem |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Belsize Place London NW3 5AL |
Director Name | Mr Daniel Attia |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belsize Place London NW3 5AL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | edal.co.uk |
---|
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Ezra Attia (Gibraltar) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,544,481 |
Cash | £134,256 |
Current Liabilities | £4,738,902 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 February 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 May |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 princess mews london borough of camden t/n NGL169704 and by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property all plant machinery and other items and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
---|---|
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 princess mews camden london t/n LN236822 and by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property all plant machinery and other items and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
21 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 princess mews camben london t/n LN10628 and by way of fixed charge al buildings and other structures on and items fixed to the property any goodwill relating to the property all plant machinery and other items and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
9 January 1995 | Delivered on: 13 January 1995 Satisfied on: 30 November 2005 Persons entitled: Republic National Bank of New York 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 8 princess mews hampstead london title no LN108184 tog with all buildings trade and other fixtures fixed plant and machinery rents licence fees and other moneys receivable by the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1994 | Delivered on: 20 December 1994 Satisfied on: 30 November 2005 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or it's affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
10 May 1993 | Delivered on: 28 May 1993 Satisfied on: 30 November 2005 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: 7 princess mews hampstead l/b of camden LN238185. Fully Satisfied |
10 May 1993 | Delivered on: 28 May 1993 Satisfied on: 30 November 2005 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: 8 princess mews hampstead l/b of camden title no: LN108184. Fully Satisfied |
10 May 1993 | Delivered on: 28 May 1993 Satisfied on: 30 November 2005 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: 11 princess mews camden l/b of camden title no: LN106280. Fully Satisfied |
31 October 1996 | Delivered on: 5 November 1996 Satisfied on: 30 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second and third floor flat, 22 willoughby road london 164088; floating charge over plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 and 104 belsize lane london borough of camden t/n LN270482 and LN75245 and by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property all plant machinery and other items and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 belsize place lomdon borough of camden t/n LN108716 and by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property all plant machinery and other items and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 belsize place london borough of camdens t/n LN108652 and by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property all plant machinery and other items and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 princess mews london borugh of camden t/n LN108184 and by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property all plant machinery and other items and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 princess mews london borough of camden t/n ln 238185 and by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property all plant machinery and other items and the proceeds of any claim under any insurance policy and by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
10 May 1993 | Delivered on: 28 May 1993 Satisfied on: 30 November 2005 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: 5 princess mews hampstead l/b of camden title no: NGL169704. Fully Satisfied |
20 July 2017 | Delivered on: 31 July 2017 Persons entitled: Barclays Bank (Suisse) Sa Classification: A registered charge Particulars: Freehold land known as (I) 5, 7, 8, 9 and 11 princess mews, london, NW3 and (ii) flats 1,2 and 3, 2 belsize place london, NW3. Outstanding |
20 July 2017 | Delivered on: 31 July 2017 Persons entitled: Barclays Bank (Suisse) Sa Classification: A registered charge Outstanding |
20 July 2017 | Delivered on: 31 July 2017 Persons entitled: Barclays Bank (Suisse) Sa Classification: A registered charge Particulars: Freehold land known as (I) 5, 7, 8, 9 and 11 princess mews, london, NW3 and (ii) flats 1,2 and 3, 2 belsize place, london, NW3. Outstanding |
23 July 2014 | Delivered on: 30 July 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Freehold land registered at land registry with title number NG169704 and being 5 princess mews, hampstead, london, NW3 5AP, freehold land registered at land registry with title number LN238185 and being 7 princess mews, hampstead, london, NW3 5AP, freehold land registered at land registry with title number LN108184 and being 8 princess mews, hampstead, london, NW3 5AP, freehold land registered at land registry with title number LN236822 and being 9 princess mews, hampstead, london, NW3 5AP, freehold land registered at land registry with title number LN106280 and being 11 princess mews, hampstead, london, NW3 5AP, freehold land registered at land registry with title number LN108716 and being 2 belsize place and 7A princess mews, hampstead, london, NW3 5AL. Outstanding |
23 July 2014 | Delivered on: 29 July 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
23 July 2014 | Delivered on: 29 July 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
27 April 2007 | Delivered on: 9 May 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in the property being 88 compayne gardens, london and all other (if any) property comprised in or subject to the terms contained in trust instrument. Outstanding |
30 October 2006 | Delivered on: 1 November 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from belltron limited to the chargee on any account whatsoeverr. Particulars: F/H 88 compayne gardens london t/n NGL738861. Outstanding |
11 August 2006 | Delivered on: 30 August 2006 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed legal charge all rents. Outstanding |
11 August 2006 | Delivered on: 30 August 2006 Persons entitled: Mizrahi Tefahot Bank Limited Classification: First party deed of charge over property/land Secured details: All monies due or to become due from the company to the chargee. Particulars: Garage 6 akenside court, 26 belsize crescent, hampstead NGL146289, garage 9 akenside court, 26 belsize crescent, hampstead NGL151191, garage 10 akenside court, 26 belsize crescent, hampstead NGL769610, for details of further property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
11 August 2006 | Delivered on: 30 August 2006 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Authority over deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: Authority over deposits in the accounts. Outstanding |
11 August 2006 | Delivered on: 30 August 2006 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Garage 6 akenside 26 belsize crescent hampstead NGL146289, garage 9 akenside 26 belsize crescent hampstead NGL151191, garage 10 akenside 26 belsize crescent hampstead ngl 769610, for details of further property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
27 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
20 February 2020 | Change of details for Mr Lee Maurice Gold as a person with significant control on 31 January 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Lee Maurice Gold on 31 January 2020 (2 pages) |
11 December 2019 | Director's details changed for Mr Lee Maurice Gold on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Lee Maurice Gold on 11 December 2019 (2 pages) |
11 December 2019 | Change of details for Mr Lee Maurice Gold as a person with significant control on 11 December 2019 (2 pages) |
11 December 2019 | Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 11 December 2019 (1 page) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
9 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 January 2018 | Previous accounting period extended from 30 April 2017 to 1 May 2017 (1 page) |
15 August 2017 | Satisfaction of charge 17 in full (2 pages) |
15 August 2017 | Satisfaction of charge 027819150025 in full (1 page) |
15 August 2017 | Satisfaction of charge 027819150023 in full (1 page) |
15 August 2017 | Satisfaction of charge 20 in full (1 page) |
15 August 2017 | Satisfaction of charge 19 in full (2 pages) |
15 August 2017 | Satisfaction of charge 18 in full (1 page) |
15 August 2017 | Satisfaction of charge 027819150024 in full (1 page) |
15 August 2017 | Satisfaction of charge 18 in full (1 page) |
15 August 2017 | Satisfaction of charge 17 in full (2 pages) |
15 August 2017 | Satisfaction of charge 027819150023 in full (1 page) |
15 August 2017 | Satisfaction of charge 027819150025 in full (1 page) |
15 August 2017 | Satisfaction of charge 19 in full (2 pages) |
15 August 2017 | Satisfaction of charge 20 in full (1 page) |
15 August 2017 | Satisfaction of charge 027819150024 in full (1 page) |
31 July 2017 | Registration of charge 027819150026, created on 20 July 2017 (9 pages) |
31 July 2017 | Registration of charge 027819150028, created on 20 July 2017 (12 pages) |
31 July 2017 | Registration of charge 027819150027, created on 20 July 2017 (32 pages) |
31 July 2017 | Registration of charge 027819150026, created on 20 July 2017 (9 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
13 January 2017 | Termination of appointment of Daniel Attia as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Daniel Attia as a director on 11 January 2017 (1 page) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Omer Ali Erdem as a secretary on 21 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Omer Ali Erdem as a secretary on 21 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Omer Ali Erdem as a director on 21 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Omer Ali Erdem as a director on 21 January 2015 (2 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 July 2014 | Registration of charge 027819150025, created on 23 July 2014 (29 pages) |
30 July 2014 | Registration of charge 027819150025, created on 23 July 2014 (29 pages) |
29 July 2014 | Registration of charge 027819150023, created on 23 July 2014 (6 pages) |
29 July 2014 | Registration of charge 027819150024, created on 23 July 2014 (21 pages) |
29 July 2014 | Registration of charge 027819150024, created on 23 July 2014 (21 pages) |
29 July 2014 | Registration of charge 027819150023, created on 23 July 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
27 March 2012 | Appointment of Lee Maurice Gold as a director (3 pages) |
27 March 2012 | Appointment of Omer Ali Erdem as a director (3 pages) |
27 March 2012 | Appointment of Daniel Attia as a director (3 pages) |
27 March 2012 | Appointment of Daniel Attia as a director (3 pages) |
27 March 2012 | Appointment of Omer Ali Erdem as a director (3 pages) |
27 March 2012 | Appointment of Lee Maurice Gold as a director (3 pages) |
26 March 2012 | Termination of appointment of Ezra Attia as a director (2 pages) |
26 March 2012 | Termination of appointment of Ezra Attia as a director (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
29 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Amended accounts made up to 30 April 2010 (8 pages) |
17 February 2011 | Amended accounts made up to 30 April 2010 (8 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
21 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
16 October 2009 | Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 3,belsize place london NW3 5AL (1 page) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 3,belsize place london NW3 5AL (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
31 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
23 January 2001 | Return made up to 31/01/01; full list of members
|
23 January 2001 | Return made up to 31/01/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
23 February 2000 | Return made up to 31/01/00; full list of members
|
25 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members
|
5 February 1999 | Return made up to 31/01/99; full list of members
|
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 January 1998 | Return made up to 31/01/98; no change of members
|
27 January 1998 | Return made up to 31/01/98; no change of members
|
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 February 1997 | Return made up to 31/01/96; full list of members (7 pages) |
20 February 1997 | Return made up to 31/01/96; full list of members (7 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members
|
29 January 1997 | Return made up to 31/01/97; no change of members
|
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 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) |
4 October 1996 | Particulars of mortgage/charge (5 pages) |
4 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) |
4 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) |
4 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) |
4 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) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (5 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 May 1995 | Re-registration of Memorandum and Articles (22 pages) |
17 May 1995 | Re-registration of Memorandum and Articles (22 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Application for reregistration from PLC to private (1 page) |
17 May 1995 | Application for reregistration from PLC to private (1 page) |
17 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
21 January 1993 | Incorporation (12 pages) |
21 January 1993 | Incorporation (12 pages) |