London
SW1X 0HU
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2005(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Secretary Name | Mr Terence Shelby Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2006(13 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(30 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Maurice John Martin Philips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 11 years (resigned 20 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elliot Mews St Johns Wood London NW8 9ED |
Secretary Name | Mrs Penelope Ann Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mrs Penelope Ann Steinberg |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Cambridge Gate Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £224 |
Current Liabilities | £10,818 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 50,portsea hall,portsea place,london W2 and by way of fixed cahrge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto. Fully Satisfied |
---|---|
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 7,portsea hall,portsea place,london W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 117,portsea hall,portsea place,london W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company thereto. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 65,portsea hall,portsea place,london W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 101,portsea hall,portsea place,london W1 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 126,potrtsea hall,portsea place,london W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreementsof the said property,and the full benefit of all rights and remedies of the company relating thereto. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 72,portsea hall,portsea place,london,W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefits of all rights and remedies of the company relating thereto. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 30 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a seventh floor flat 126 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 54,portsea hall,portsea place,london W2 and by way of fixed charge all rental and other I9NCOME now or hereafter due or owing to by company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 31 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a fourth floor flat 65 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 31 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a fifth floor flat 72 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 31 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a second floor flat 101 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 31 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a fifth floor flat 117 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 31 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a first floor flat 7 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 31 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a first floor flat 19 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 31 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a first floor flat 50 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 31 August 2011 Persons entitled: Investec Bank (UK) Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage all that l/h property k/a second floor flat 54 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
3 June 1993 | Delivered on: 11 June 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Assignment of rental income Secured details: All monies due from the company to the lender pursuant to the legal charge dated 23RD april 1993. Particulars: All those the rents and other payments due under the terms of the leases and tenancy agreements of the properties listed in the schedule of the assignment. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 31 August 2011 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 19,portsea hall,portsea place,london W1 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto. Fully Satisfied |
26 August 2011 | Delivered on: 1 September 2011 Persons entitled: Giltarc Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises being flats 54 65 72 and 117 portsea hall portsea place london together with all fixtures and fittings and chattels personal whatsoever now or at any time thereafter see image for full details. Outstanding |
23 May 2003 | Delivered on: 28 May 2003 Persons entitled: Irish 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: 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. Outstanding |
23 May 2003 | Delivered on: 28 May 2003 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property being flats 19,54,65,72,101 and 117 portsea hall portsea place london W2. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Outstanding |
14 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
29 June 2022 | Change of details for Tameace Limited as a person with significant control on 14 April 2022 (2 pages) |
3 May 2022 | Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 3 May 2022 (1 page) |
10 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
5 September 2017 | Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page) |
5 September 2017 | Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page) |
17 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
31 December 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
1 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
1 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
16 July 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
16 July 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
11 July 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
11 July 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 August 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
16 August 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
24 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (15 pages) |
14 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
14 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
6 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
6 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
4 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
4 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
6 March 2009 | Return made up to 25/01/09; no change of members (5 pages) |
6 March 2009 | Return made up to 25/01/09; no change of members (5 pages) |
21 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
21 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
9 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
9 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
20 September 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
20 September 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Return made up to 25/01/06; full list of members (5 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Return made up to 25/01/06; full list of members (5 pages) |
4 May 2006 | New secretary appointed (2 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
26 March 2002 | Return made up to 25/01/02; full list of members (7 pages) |
26 March 2002 | Return made up to 25/01/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | New director appointed (4 pages) |
13 August 2001 | New director appointed (4 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: claridge house 32 davies street london W1 (1 page) |
3 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
3 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: claridge house 32 davies street london W1 (1 page) |
10 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
10 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
23 February 2000 | Return made up to 25/01/00; full list of members (5 pages) |
23 February 2000 | Return made up to 25/01/00; full list of members (5 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
26 February 1999 | Return made up to 25/01/99; no change of members
|
26 February 1999 | Return made up to 25/01/99; no change of members
|
2 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
16 February 1998 | Return made up to 25/01/98; no change of members
|
16 February 1998 | Return made up to 25/01/98; no change of members
|
25 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
10 February 1997 | Return made up to 25/01/97; full list of members
|
10 February 1997 | Return made up to 25/01/97; full list of members
|
17 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
17 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
28 February 1996 | Return made up to 25/01/96; no change of members (5 pages) |
28 February 1996 | Return made up to 25/01/96; no change of members (5 pages) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
4 March 1994 | Ad 20/01/94--------- £ si 2@1 (2 pages) |
4 March 1994 | Ad 20/01/94--------- £ si 2@1 (2 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
25 March 1993 | Resolutions
|
25 March 1993 | Resolutions
|
25 January 1993 | Incorporation (17 pages) |
25 January 1993 | Incorporation (17 pages) |