Company NameEZRA Attia Limited
DirectorLee Maurice Gold
Company StatusActive
Company Number02781915
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Maurice Gold
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(19 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Ezra Attia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameLydia Attia
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1995)
RoleProperty Developer
Correspondence AddressFlat 3
60a Portland Place
London
W1N 4HQ
Secretary NameEzra Attia
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address9 Cavendish Avenue
London
NW8 9JD
Director NameJulian Michael Reed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 May 2004)
RoleDesigner
Correspondence AddressClifton House
198 Bath Road
Bradford On Avon
Wiltshire
BA15 1SL
Secretary NameJulian Michael Reed
NationalityBritish
StatusResigned
Appointed25 April 1996(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 2004)
RoleDesigner
Correspondence AddressClifton House
198 Bath Road
Bradford On Avon
Wiltshire
BA15 1SL
Secretary NameMr Omer Ali Erdem
NationalityBritish
StatusResigned
Appointed05 March 2003(10 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameOmer Ali Erdem
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belsize Place
London
NW3 5AL
Director NameMr Daniel Attia
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Belsize Place
London
NW3 5AL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteedal.co.uk

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Ezra Attia (Gibraltar) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£6,544,481
Cash£134,256
Current Liabilities£4,738,902

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

27 September 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 2017Delivered 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 2017Delivered on: 31 July 2017
Persons entitled: Barclays Bank (Suisse) Sa

Classification: A registered charge
Outstanding
20 July 2017Delivered 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 2014Delivered 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 2014Delivered on: 29 July 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 29 July 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
27 April 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
21 April 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
27 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
20 February 2020Change of details for Mr Lee Maurice Gold as a person with significant control on 31 January 2020 (2 pages)
20 February 2020Director's details changed for Mr Lee Maurice Gold on 31 January 2020 (2 pages)
11 December 2019Director's details changed for Mr Lee Maurice Gold on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Lee Maurice Gold on 11 December 2019 (2 pages)
11 December 2019Change of details for Mr Lee Maurice Gold as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Registered 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 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 January 2018Previous accounting period extended from 30 April 2017 to 1 May 2017 (1 page)
15 August 2017Satisfaction of charge 17 in full (2 pages)
15 August 2017Satisfaction of charge 027819150025 in full (1 page)
15 August 2017Satisfaction of charge 027819150023 in full (1 page)
15 August 2017Satisfaction of charge 20 in full (1 page)
15 August 2017Satisfaction of charge 19 in full (2 pages)
15 August 2017Satisfaction of charge 18 in full (1 page)
15 August 2017Satisfaction of charge 027819150024 in full (1 page)
15 August 2017Satisfaction of charge 18 in full (1 page)
15 August 2017Satisfaction of charge 17 in full (2 pages)
15 August 2017Satisfaction of charge 027819150023 in full (1 page)
15 August 2017Satisfaction of charge 027819150025 in full (1 page)
15 August 2017Satisfaction of charge 19 in full (2 pages)
15 August 2017Satisfaction of charge 20 in full (1 page)
15 August 2017Satisfaction of charge 027819150024 in full (1 page)
31 July 2017Registration of charge 027819150026, created on 20 July 2017 (9 pages)
31 July 2017Registration of charge 027819150028, created on 20 July 2017 (12 pages)
31 July 2017Registration of charge 027819150027, created on 20 July 2017 (32 pages)
31 July 2017Registration of charge 027819150026, created on 20 July 2017 (9 pages)
24 March 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 500,000
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 500,000
(3 pages)
13 January 2017Termination of appointment of Daniel Attia as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Daniel Attia as a director on 11 January 2017 (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000
(4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000
(4 pages)
2 March 2015Termination of appointment of Omer Ali Erdem as a secretary on 21 January 2015 (1 page)
2 March 2015Termination of appointment of Omer Ali Erdem as a secretary on 21 January 2015 (1 page)
2 February 2015Termination of appointment of Omer Ali Erdem as a director on 21 January 2015 (2 pages)
2 February 2015Termination of appointment of Omer Ali Erdem as a director on 21 January 2015 (2 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 July 2014Registration of charge 027819150025, created on 23 July 2014 (29 pages)
30 July 2014Registration of charge 027819150025, created on 23 July 2014 (29 pages)
29 July 2014Registration of charge 027819150023, created on 23 July 2014 (6 pages)
29 July 2014Registration of charge 027819150024, created on 23 July 2014 (21 pages)
29 July 2014Registration of charge 027819150024, created on 23 July 2014 (21 pages)
29 July 2014Registration of charge 027819150023, created on 23 July 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (9 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (9 pages)
27 March 2012Appointment of Lee Maurice Gold as a director (3 pages)
27 March 2012Appointment of Omer Ali Erdem as a director (3 pages)
27 March 2012Appointment of Daniel Attia as a director (3 pages)
27 March 2012Appointment of Daniel Attia as a director (3 pages)
27 March 2012Appointment of Omer Ali Erdem as a director (3 pages)
27 March 2012Appointment of Lee Maurice Gold as a director (3 pages)
26 March 2012Termination of appointment of Ezra Attia as a director (2 pages)
26 March 2012Termination of appointment of Ezra Attia as a director (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
29 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
17 February 2011Amended accounts made up to 30 April 2010 (8 pages)
17 February 2011Amended accounts made up to 30 April 2010 (8 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
16 October 2009Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (4 pages)
30 August 2006Particulars of mortgage/charge (4 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
13 March 2006Return made up to 31/01/06; full list of members (2 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Registered office changed on 13/03/06 from: 3,belsize place london NW3 5AL (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Return made up to 31/01/06; full list of members (2 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Registered office changed on 13/03/06 from: 3,belsize place london NW3 5AL (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
9 February 2005Return made up to 31/01/05; full list of members (6 pages)
9 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
6 February 2004Return made up to 31/01/04; full list of members (7 pages)
6 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
31 January 2003Return made up to 31/01/03; full list of members (7 pages)
31 January 2003Return made up to 31/01/03; full list of members (7 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
23 January 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
5 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 February 1997Return made up to 31/01/96; full list of members (7 pages)
20 February 1997Return made up to 31/01/96; full list of members (7 pages)
29 January 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (5 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (5 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 May 1995Re-registration of Memorandum and Articles (22 pages)
17 May 1995Re-registration of Memorandum and Articles (22 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 May 1995Application for reregistration from PLC to private (1 page)
17 May 1995Application for reregistration from PLC to private (1 page)
17 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
17 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 1995Director resigned;new director appointed (4 pages)
27 April 1995Director resigned;new director appointed (4 pages)
21 January 1993Incorporation (12 pages)
21 January 1993Incorporation (12 pages)