Portman Square
London
W1H 7PE
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2006(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street Portman Square London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2006(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street Portman Square London W1H 7PE |
Secretary Name | Karen Anne Jupp |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2006(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 day after company formation) |
Appointment Duration | 12 months (resigned 04 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 05 March 1993(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elliot Mews St Johns Wood London NW8 9ED |
Secretary Name | Terence Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 day after company formation) |
Appointment Duration | 12 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 9 Duke Street London Sw3 |
Director Name | Mr Mahesh Radia |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Natal Road Ilford Essex IG1 2HA |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Zafer Sedat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Teresa Ellen Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 27 November 2001) |
Role | Secretary |
Correspondence Address | 25 Parkway Sawbridgeworth Hertfordshire CM21 9NR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 1997) |
Correspondence Address | 6 Claridge House 32 Davies Street London W1K 4ND |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
950 at £1 | Terence Shelby Cole 95.00% Ordinary |
---|---|
50 at £1 | Ms Niki Maxine Cole 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,204,100 |
Cash | £168,353 |
Current Liabilities | £6,849,154 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
12 July 2010 | Delivered on: 14 July 2010 Persons entitled: Arlene Seaton, Pengepond LTD, Berryglen LTD, Dogwood LTD & Campion Finance LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 February 2012 | Delivered on: 28 February 2012 Persons entitled: Arlene Seaton, Pengepond Limited, Tenuregrade Limited,Dogwood Limited and Campion Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2000 | Delivered on: 2 September 2000 Satisfied on: 23 July 2010 Persons entitled: Dogwood Limited, Samuels & Samuels Limited, Shrewdmoor Limited, Roy Jack Samuels, Daphne Samuels, Tenuregrade Limited and Pengepond Limityed Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the facility agreement defined therein. Particulars: One ordinary share of £1 in hallmill developments limited together with all dividends accruing therefrom. Fully Satisfied |
14 June 2000 | Delivered on: 27 June 2000 Satisfied on: 23 July 2010 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties Classification: Guarantee and security interest agreement made between the chargor, rightlane limited, primelend limited, penelope ann steinberg, mark neil steinberg and terence cole (each a shareholder) Secured details: All present and future obligations, monies and liabilities due or to become due from each of the shareholders to the chargee under the security interest agreement. Particulars: The securities being the shares, stock, debentures, debenture stock, loan stock, bonds or units of a unit trust scheme. See the mortgage charge document for full details. Fully Satisfied |
1 December 1998 | Delivered on: 22 December 1998 Satisfied on: 23 July 2010 Persons entitled: Henry Ansbacher & Co. Limited Classification: Mortgage of shares Secured details: All monies due or to become due from industrial securities (developments) limited (as borrower) to the chargee under or in connection with the facility agreement in the amount of £4,500,000 between the borrower and the bank as amended novated supplemented or replaced from time to time. Particulars: 35 ordinary shares of £1 each in the issued share capital of the borrower and registered in the name of the company together with all related rights thereto and thereof inclusive of dividends bonus interest or other income in respecxt of any such assets. See the mortgage charge document for full details. Fully Satisfied |
30 October 1997 | Delivered on: 19 November 1997 Satisfied on: 23 July 2010 Persons entitled: Anglo Irish Bank Corporation PLC(The "Secured Party") Classification: Security agreenent Secured details: All monies due or to become due from cinnamon limited (the "company") to the chargee under the terms of the security agreement. Particulars: All the chargor's right title and interest in and to the "collateral" being the shares (as defined in the agreement) together with all dividends bonuses and other securities accruing or issued thereto or therefrom. See the mortgage charge document for full details. Fully Satisfied |
6 February 1997 | Delivered on: 7 February 1997 Satisfied on: 23 July 2010 Persons entitled: Deedchoice 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 |
29 October 1996 | Delivered on: 31 October 1996 Satisfied on: 21 February 1997 Persons entitled: Arlene Renee Seaton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
20 August 1996 | Delivered on: 22 August 1996 Satisfied on: 23 July 2010 Persons entitled: Tenuregrade Limited, Pengepond Limited and Berryglen 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 flat 4, 40 montagu place london W1 together with all fixtures and fittings chattels goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2013 | Delivered on: 20 September 2013 Satisfied on: 1 October 2014 Persons entitled: Sculptor Finance (Md) Ireland Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
7 February 1996 | Delivered on: 10 February 1996 Satisfied on: 23 July 2010 Persons entitled: Deedchoice 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 |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 October 2014 | Satisfaction of charge 027957700011 in full (4 pages) |
1 October 2014 | Satisfaction of charge 027957700011 in full (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 October 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 September 2013 | Registration of charge 027957700011 (32 pages) |
20 September 2013 | Registration of charge 027957700011 (32 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
13 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
19 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Director's details changed for Terence Shelby Cole on 1 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mrs Niki Maxine Cole on 1 March 2010 (1 page) |
12 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Terence Shelby Cole on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Niki Maxine Cole on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Terence Shelby Cole on 1 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mrs Niki Maxine Cole on 1 March 2010 (1 page) |
12 April 2010 | Director's details changed for Mrs Niki Maxine Cole on 1 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mrs Niki Maxine Cole on 1 March 2010 (1 page) |
12 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mrs Niki Maxine Cole on 1 March 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Karen Anne Jupp on 22 December 2009 (1 page) |
11 January 2010 | Secretary's details changed for Karen Anne Jupp on 22 December 2009 (1 page) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
7 March 2008 | Secretary's change of particulars / karen jupp / 05/03/2008 (1 page) |
7 March 2008 | Secretary's change of particulars / karen jupp / 05/03/2008 (1 page) |
3 March 2008 | Secretary's change of particulars / karen jypp / 01/03/2008 (1 page) |
3 March 2008 | Secretary's change of particulars / karen jypp / 01/03/2008 (1 page) |
4 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Location of register of members (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 48 portland place london W1B 1AJ (1 page) |
18 February 2003 | Location of register of members (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 48 portland place london W1B 1AJ (1 page) |
18 February 2003 | Location of register of members (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Return made up to 04/03/02; full list of members
|
26 March 2002 | Return made up to 04/03/02; full list of members
|
14 August 2001 | Total exemption small company accounts made up to 30 September 1999 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 September 1999 (4 pages) |
18 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 1996 (4 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 1996 (4 pages) |
26 March 2001 | Ad 01/03/01--------- £ si 950@1=950 £ ic 50/1000 (2 pages) |
26 March 2001 | Ad 01/03/01--------- £ si 950@1=950 £ ic 50/1000 (2 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 September 2000 | Particulars of mortgage/charge (4 pages) |
2 September 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (6 pages) |
27 June 2000 | Particulars of mortgage/charge (6 pages) |
12 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
18 March 1999 | Return made up to 04/03/99; no change of members (5 pages) |
18 March 1999 | Return made up to 04/03/99; no change of members (5 pages) |
22 December 1998 | Particulars of mortgage/charge (7 pages) |
22 December 1998 | Particulars of mortgage/charge (7 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 March 1998 | Return made up to 04/03/98; no change of members
|
26 March 1998 | Return made up to 04/03/98; no change of members
|
19 November 1997 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Particulars of mortgage/charge (7 pages) |
5 September 1997 | Director resigned (2 pages) |
5 September 1997 | Director resigned (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
30 April 1997 | Return made up to 04/03/97; full list of members (7 pages) |
30 April 1997 | Return made up to 04/03/97; full list of members (7 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Full accounts made up to 30 September 1994 (11 pages) |
21 January 1997 | Full accounts made up to 30 September 1994 (11 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 6 claridge house 32 davies street london wiy 1LG (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 6 claridge house 32 davies street london wiy 1LG (1 page) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Return made up to 04/03/96; no change of members
|
7 June 1996 | Return made up to 04/03/96; no change of members
|
17 May 1996 | Full accounts made up to 31 March 1994 (11 pages) |
17 May 1996 | Full accounts made up to 31 March 1994 (11 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: c/o howard kennedy 19 cavendish square london W1A 2AW (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: c/o howard kennedy 19 cavendish square london W1A 2AW (1 page) |
4 May 1995 | Return made up to 04/03/95; no change of members (6 pages) |
4 May 1995 | Return made up to 04/03/95; no change of members (6 pages) |
4 March 1993 | Incorporation (16 pages) |
4 March 1993 | Incorporation (16 pages) |