London
W1G 9SP
Director Name | Urs Wehinger |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 January 2010(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 8 Wimpole Street London W1G 9SP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Jacques Cugny |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 10 Rte De Commugny Coppett 1296 Switzerland |
Secretary Name | Ms Monique Laure Bagattini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 1998) |
Role | Secretary |
Correspondence Address | 1 Ch Fief De Chapitre 1212 Petit-Lancy Switzerland |
Director Name | Jean-Louis Kaiser |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 July 2010) |
Role | Attorney At Law |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 7 Rue Des Battoirs 1205 Geneve Switzerland |
Director Name | Pierre Jose Loze |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 July 2010) |
Role | Attorney At Law |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 7 Rue Des Battoirs Geneve 1205 |
Secretary Name | Jean-Louis Kaiser |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 July 2010) |
Role | Attorney At Law |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 7 Rue Des Battoirs 1205 Geneve Switzerland |
Registered Address | C/O Lawrence Stephens 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,534,099 |
Cash | £138,025 |
Current Liabilities | £42,936 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 November |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
27 June 2001 | Delivered on: 4 July 2001 Persons entitled: Bank of Butterfield (UK) Limited Classification: Mortgage 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 |
---|---|
14 July 1994 | Delivered on: 27 July 1994 Persons entitled: Matheson Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 40 sussex court spring street london. Outstanding |
14 July 1994 | Delivered on: 27 July 1994 Persons entitled: Matheson Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 spring street london. Outstanding |
29 October 1993 | Delivered on: 18 November 1993 Persons entitled: Matheson Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 33 spring street l/b of the city of westminster. Outstanding |
29 October 1993 | Delivered on: 18 November 1993 Persons entitled: Matheson Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 10 sussex court spring street l/b of westminster. Outstanding |
16 March 2023 | Delivered on: 17 March 2023 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: All that leasehold property known as flat 701 carrington house, 6 hertford street, london, W1J 7RG as the same is registered at the land registry with leasehold title absolute under title number:NGL975833. All that leasehold property known as flat 702 carrington house, 6 hertford street, london, W1J 7SU as the same is registered at the land registry with leasehold title absolute under title number:NGL301795. Outstanding |
27 June 2019 | Delivered on: 28 June 2019 Persons entitled: Silverstream ( Finance) Hampstead Limited Classification: A registered charge Particulars: All that leasehold property known as 40 sussex court, spring street, london, W2 1JF as the same is registered at the land registry with leasehold title absolute under title number: NGL722518. Outstanding |
27 June 2019 | Delivered on: 28 June 2019 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property known as flat 702 carrington house, 6 hertford street, london, W1J 7SU as the same is registered at the land registry with leasehold title absolute under title number: NGL301795. Outstanding |
27 June 2019 | Delivered on: 28 June 2019 Persons entitled: Silverstream Finance ( Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property known as 37 sussex court, spring street, london, W2 1JF as the same is registered at the land registry with leasehold title absolute under title number: NGL715238. Outstanding |
27 June 2019 | Delivered on: 27 June 2019 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property known as 30 spring street, london, W2 1JA as the same is registered at the land registry with leasehold title absolute under title number: NGL722516. Outstanding |
29 October 1993 | Delivered on: 18 November 1993 Persons entitled: Matheson Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 37 sussex court spring street l/b of westminster. Outstanding |
27 June 2019 | Delivered on: 27 June 2019 Persons entitled: Silverstream Finance ( Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property known as flat 701 carrington house, 6 hertford street, london, W1J 7SU as the same is registered at the land registry with leasehold title absolute under title number: NGL975833. Outstanding |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Silverstream (Nominees) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 701 carrington house, hertford street, london, W1Y 7TD as the same is registered at hm land registry with title absolute under title number: NGL975833. Outstanding |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Silverstream (Nominees) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 40 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL722518. Outstanding |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Silverstream (Nominees) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 702 carrington house, hertford street, london, W1Y 7TD as the same is registered at hm land registry with title absolute under title number: NGL301795. Outstanding |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Silverstream (Nominees) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 37 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL715238. Outstanding |
26 October 2017 | Delivered on: 30 October 2017 Persons entitled: Bank Frick & Co. Ag Classification: A registered charge Particulars: (A) by way of legal mortgage of the property known as flat 3, carrington house, 6 hertford street, london, W1J 7RG (title number NGL896352) and flat 507, carrington house, 6 hertford street london, W1J 7SU (title number NGL778692) (‘the property’);. (B) by way of fixed charge:. (I) the benefit of all agreements relating to each property to which it is or may become a party or otherwise entitled;. (Ii) its rights under the appointment of any managing agent of the property;. (Iii) all its rights, title and interest in the insurances;. (Iv) the benefit of all authorisations held in connection with the use of any charged assets or any business operated on or from any property and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets; and. (V) if and in so far as any assignment in clause 3.2 (assignment) shall for any reason be ineffective as an assignment, the assets referred to in that clause. Outstanding |
26 October 2017 | Delivered on: 30 October 2017 Persons entitled: Bank Frick & Co. Ag Classification: A registered charge Particulars: The following accounts of the chargor with the lender:. Gbp current account number 0609116/001-000-826. iban number: LI84 0881 1060 9116 K000 G. (as such may from time to time be re-designated or re-numbered) and includes:-. (A) any suspense account referred to in clause 13.5 (appropriations); and. (B) any new account opened pursuant to clause 13.6 (new accounts). 2. means such accounts that the lender shall fund with the credit facilities made available on the terms of the facility letter. Outstanding |
26 October 2017 | Delivered on: 30 October 2017 Persons entitled: Bank Frick & Co. Ag Classification: A registered charge Particulars: (A) by way of legal mortgage:. (I) the property known as flat 3, carrington house, 6 hertford street, london, W1J 7RG (title number NGL896352) and flat 507, carrington house, 6 hertford street london, W1J 7SU (title number NGL778692); and. (Ii) all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to it;. (B) by way of fixed charge:. (I) (to the extent that they are not the subject of an effective mortgage under clause 3.1(a)) all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to it;. (Ii) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (Iii) the benefit of all other agreements relating to each property to which it is or may become a party or otherwise entitled;. (Iv) all plant, machinery and equipment owned by it and its interest in any plant, machinery and equipment in its possession;. (V) its rights under the appointment of any managing agent of the property;. (Vi) all its rights, title and interest in the insurances;. (Vii) its investments together with all related rights;. (Viii) all its intellectual property;. (Ix) the amount from time to time standing to the credit of any account;. (X) all of its book and other debts and their proceeds and all monies due and owing to it together with the full benefit of all security, collateral instruments and other rights relating to any of the foregoing;. (Xi) all its goodwill and uncalled capital;. (Xii) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets; and. (Xiii) if and in so far as any assignment in clause 3.2 (assignment) shall for any reason be ineffective as an assignment, the assets referred to in that clause. Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Silverstream Finance (Mayfair) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 3 carrington house hertford street london W1J 7RG as the same is registered at hm land registry with title absolute under title number NGL896352. Outstanding |
27 January 2017 | Delivered on: 27 January 2017 Persons entitled: Silverstream Finance (Mayfair) Limited Classification: A registered charge Particulars: All that leasehold properties situate and known as:-. 1. flat 40 sussex court, spring street, london, W2 1JF. Title number: NGL722518. 2. 702 carrington house, london, W1Y 7TD. Title number: NGL301795. 3. 37 sussex court, spring street, london, W2 1JF. Title number: NGL715238. 4. 507 carrington house, hertford street, london, W1J 7SU. Title number: NGL778692. 5. 3 carrington house, hertford street, london, W1J 7RG. Title number: NGL896352. All of which are registered at hm land registry under the title numbers above mentioned. Outstanding |
29 October 1993 | Delivered on: 18 November 1993 Persons entitled: Matheson Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 36 sussex court spring street l/b of westminster. Outstanding |
27 January 2017 | Delivered on: 27 January 2017 Persons entitled: Silverstream Finance (Mayfair) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 37 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL715238. Outstanding |
27 January 2017 | Delivered on: 27 January 2017 Persons entitled: Silverstream Finance (Mayfair) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 40 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL722518. Outstanding |
27 January 2017 | Delivered on: 27 January 2017 Persons entitled: Silverstream Finance (Mayfair) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 702 carrington house, hertford street, london, W1Y 7TD as the same is registered at hm land registry with title absolute under title number: NGL301795. Outstanding |
27 January 2017 | Delivered on: 27 January 2017 Persons entitled: Silverstream Finance (Mayfair) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 507 carrington house, hertford street, london, W1J 7SU as the same is registered at hm land registry with title absolute under title number: NGL778692. Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold properties situate and known as:-. 1. flat 40 sussex court, spring street, london, W2 1JF. Title number: NGL722518. 2. 30 spring street, london, W2 1JA. Title number: NGL722516. 3. 702 carrington house, london, W1Y 7TD. Title number: NGL301795. 4. 37 sussex court, spring street, london, W2 1JF. Title number: NGL715238. 5. 507 carrington house, hertford street, london, W1J 7SU. Title number: NGL778692. 6. 3 carrington house, hertford street, london, W1J 7RG. Title number: NGL896352. All of which are registered at hm land registry under the title numbers above mentioned. Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Silverstream Finance ( Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 3 carrington house, hertford street, london, W1J 7RG as the same is registered at hm land registry with title absolute under title number: NGL896352. Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 507 carrington house, hertford street, london, W1J 7SU as the same is registered at hm land registry with title absolute under title number: NGL778692. Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 702 carrington house, hertford street, london, W1Y 7TD as the same is registered at hm land registry with title absolute under title number: NGL301795. Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 30 spring street, london, W2 1JA as the same is registered at hm land registry with title absolute under title number: NGL722516. Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 37 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL715238. Outstanding |
29 October 1993 | Delivered on: 18 November 1993 Persons entitled: Matheson Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 25 sussex court spring street l/b of the city of westminster. Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 40 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL722518. Outstanding |
10 March 2009 | Delivered on: 20 March 2009 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 507 carrington house hertford street london t/n NGL778692. Outstanding |
14 May 2007 | Delivered on: 26 May 2007 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 carrington house 6 hartford street london. Outstanding |
14 May 2007 | Delivered on: 26 May 2007 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 702 carrington house 6 hartford street london. Outstanding |
14 May 2007 | Delivered on: 26 May 2007 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 sussex court spring street london. Outstanding |
14 May 2007 | Delivered on: 26 May 2007 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 sussex court spring street london. Outstanding |
14 May 2007 | Delivered on: 26 May 2007 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 sussex court spring street london. Outstanding |
14 May 2007 | Delivered on: 26 May 2007 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 spring street london. Outstanding |
14 May 2007 | Delivered on: 26 May 2007 Persons entitled: Butterfield Bank (UK) Limited Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any account of the company from time to time with the bank. Outstanding |
14 May 2007 | Delivered on: 26 May 2007 Persons entitled: Butterfield Bank (UK) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 October 1993 | Delivered on: 18 November 1993 Persons entitled: Matheson Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 9 sussex court spring street l/b of westminster. Outstanding |
21 October 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
---|---|
15 June 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
28 June 2019 | Registration of charge 027949560043, created on 27 June 2019 (25 pages) |
28 June 2019 | Registration of charge 027949560042, created on 27 June 2019 (25 pages) |
28 June 2019 | Registration of charge 027949560041, created on 27 June 2019 (25 pages) |
27 June 2019 | Registration of charge 027949560040, created on 27 June 2019 (25 pages) |
27 June 2019 | Registration of charge 027949560039, created on 27 June 2019 (25 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
28 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
22 March 2018 | Registration of charge 027949560035, created on 16 March 2018 (25 pages) |
22 March 2018 | Registration of charge 027949560037, created on 16 March 2018 (25 pages) |
22 March 2018 | Registration of charge 027949560038, created on 16 March 2018 (25 pages) |
22 March 2018 | Registration of charge 027949560036, created on 16 March 2018 (25 pages) |
21 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
30 October 2017 | Registration of charge 027949560032, created on 26 October 2017 (41 pages) |
30 October 2017 | Registration of charge 027949560033, created on 26 October 2017 (15 pages) |
30 October 2017 | Registration of charge 027949560034, created on 26 October 2017 (28 pages) |
30 October 2017 | Registration of charge 027949560034, created on 26 October 2017 (28 pages) |
30 October 2017 | Registration of charge 027949560032, created on 26 October 2017 (41 pages) |
30 October 2017 | Registration of charge 027949560033, created on 26 October 2017 (15 pages) |
11 September 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
11 September 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
31 January 2017 | Registration of charge 027949560031, created on 27 January 2017 (25 pages) |
31 January 2017 | Registration of charge 027949560031, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560028, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560028, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560029, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560029, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560026, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560030, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560027, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560027, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560030, created on 27 January 2017 (25 pages) |
27 January 2017 | Registration of charge 027949560026, created on 27 January 2017 (25 pages) |
5 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
5 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
6 June 2016 | Registration of charge 027949560022, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560025, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560020, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560024, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560025, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560020, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560021, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560019, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560023, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560019, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560022, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560024, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560021, created on 31 May 2016 (25 pages) |
6 June 2016 | Registration of charge 027949560023, created on 31 May 2016 (25 pages) |
2 June 2016 | Satisfaction of charge 17 in full (1 page) |
2 June 2016 | Satisfaction of charge 16 in full (1 page) |
2 June 2016 | Satisfaction of charge 13 in full (1 page) |
2 June 2016 | Satisfaction of charge 9 in full (2 pages) |
2 June 2016 | Satisfaction of charge 9 in full (2 pages) |
2 June 2016 | Satisfaction of charge 12 in full (1 page) |
2 June 2016 | Satisfaction of charge 12 in full (1 page) |
2 June 2016 | Satisfaction of charge 15 in full (1 page) |
2 June 2016 | Satisfaction of charge 10 in full (1 page) |
2 June 2016 | Satisfaction of charge 16 in full (1 page) |
2 June 2016 | Satisfaction of charge 14 in full (1 page) |
2 June 2016 | Satisfaction of charge 15 in full (1 page) |
2 June 2016 | Satisfaction of charge 10 in full (1 page) |
2 June 2016 | Satisfaction of charge 11 in full (1 page) |
2 June 2016 | Satisfaction of charge 14 in full (1 page) |
2 June 2016 | Satisfaction of charge 13 in full (1 page) |
2 June 2016 | Satisfaction of charge 18 in full (1 page) |
2 June 2016 | Satisfaction of charge 18 in full (1 page) |
2 June 2016 | Satisfaction of charge 11 in full (1 page) |
2 June 2016 | Satisfaction of charge 17 in full (1 page) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
20 November 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
20 November 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 28 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 28 November 2014 (1 page) |
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
1 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
12 December 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a small company made up to 30 November 2011 (6 pages) |
28 January 2013 | Accounts for a small company made up to 30 November 2011 (6 pages) |
30 May 2012 | Registered office address changed from C/O C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from C/O C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 30 May 2012 (1 page) |
21 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
19 October 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
26 July 2011 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 26 July 2011 (1 page) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
17 November 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
19 October 2010 | Accounts for a small company made up to 30 November 2008 (6 pages) |
19 October 2010 | Accounts for a small company made up to 30 November 2008 (6 pages) |
11 October 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Jean-Louis Kaiser on 2 March 2010 (2 pages) |
8 October 2010 | Director's details changed for Pierre Jose Loze on 2 March 2010 (2 pages) |
8 October 2010 | Director's details changed for Pierre Jose Loze on 2 March 2010 (2 pages) |
8 October 2010 | Director's details changed for Jean-Louis Kaiser on 2 March 2010 (2 pages) |
8 October 2010 | Director's details changed for Pierre Jose Loze on 2 March 2010 (2 pages) |
8 October 2010 | Director's details changed for Jean-Louis Kaiser on 2 March 2010 (2 pages) |
7 October 2010 | Termination of appointment of Jean-Louis Kaiser as a secretary (1 page) |
7 October 2010 | Termination of appointment of Jean-Louis Kaiser as a secretary (1 page) |
4 September 2010 | Termination of appointment of Pierre Loze as a director (1 page) |
4 September 2010 | Termination of appointment of Jean-Louis Kaiser as a director (1 page) |
4 September 2010 | Termination of appointment of Pierre Loze as a director (1 page) |
4 September 2010 | Termination of appointment of Jean-Louis Kaiser as a director (1 page) |
13 April 2010 | Accounts for a small company made up to 30 November 2007 (6 pages) |
13 April 2010 | Accounts for a small company made up to 30 November 2007 (6 pages) |
12 April 2010 | Appointment of Aurelio Ferrari as a director (2 pages) |
12 April 2010 | Appointment of Urs Wehinger as a director (2 pages) |
12 April 2010 | Appointment of Urs Wehinger as a director (2 pages) |
12 April 2010 | Appointment of Aurelio Ferrari as a director (2 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 8 wimpole street london W1M 8LA (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 8 wimpole street london W1M 8LA (1 page) |
19 May 2008 | Return made up to 02/03/08; no change of members (7 pages) |
19 May 2008 | Return made up to 02/03/08; no change of members (7 pages) |
22 November 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
22 November 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
4 January 2006 | Accounts for a small company made up to 30 November 2004 (6 pages) |
4 January 2006 | Accounts for a small company made up to 30 November 2004 (6 pages) |
7 September 2005 | Return made up to 02/03/05; full list of members (7 pages) |
7 September 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
6 March 2004 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
6 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
6 March 2004 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
9 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
3 October 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
14 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 July 2001 | Particulars of mortgage/charge (11 pages) |
4 July 2001 | Particulars of mortgage/charge (11 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Resolutions
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
23 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 February 1999 | Return made up to 02/03/98; full list of members (5 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Return made up to 02/03/98; full list of members (5 pages) |
12 February 1999 | New director appointed (2 pages) |
8 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1998 | Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page) |
13 March 1998 | Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 8 wimpole street london W1M 7AB (1 page) |
20 March 1997 | Return made up to 02/03/97; full list of members (5 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 8 wimpole street london W1M 7AB (1 page) |
20 March 1997 | Return made up to 02/03/97; full list of members (5 pages) |
18 March 1996 | Location of register of members (1 page) |
18 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
18 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
18 March 1996 | Location of register of members (1 page) |
26 May 1995 | Return made up to 02/03/95; full list of members (12 pages) |
26 May 1995 | Return made up to 02/03/95; full list of members (12 pages) |
4 August 1993 | Resolutions
|
2 March 1993 | Incorporation (9 pages) |
2 March 1993 | Incorporation (9 pages) |