London
W1F 7BB
Director Name | Mr Rafiq Ahmed Hayat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2001(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Secretary Name | Edward Oyat Okello Engulu |
---|---|
Nationality | Ugandan |
Status | Current |
Appointed | 13 August 2001(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Director Name | Mr Edward Oyat Okello Engulu |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 48 Great Marlborough Street London W1F 7BB |
Director Name | Ms Sandra Louise Pearson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 48 Great Marlborough Street London W1F 7BB |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Barry Richard Margolis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 90 Millway Mill Hill London NW7 3JJ |
Director Name | Cyril Margolis |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Hill Court Bourdon Street London W1 |
Director Name | Simon Charles Margolis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 26 Grosvenor Hill Court Bourdon Street London W1K 3PX |
Secretary Name | Mr Rafiq Ahmed Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Traps Lane New Malden Surrey KT3 4RT |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | mjw13.com |
---|---|
Telephone | 020 74370879 |
Telephone region | London |
Registered Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hague Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,590,895 |
Cash | £174 |
Current Liabilities | £288,700 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
3 January 2019 | Delivered on: 7 January 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: - emlyn house, thorndyke theatre and 5-27 (odd), church street, leatherhead, surrey with the title number SY331445.. - land on the north side of the crescent, leatherhead, surrey with the title number SY636987.. - land on the east side of thorndike theatre, the crescent, leatherhead, surrey with the title number SY639851.. - montague house, church street and land and buildings on the south-west side of church street, leatherhead, surrey, SY224763. Outstanding |
---|---|
6 March 2017 | Delivered on: 7 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Montague house, church street, leatherhead KT22 8DW registered at the land registry with title number SY22463 and. Emlyn house and manor house, the crescent/church street, leatherhead KT22 8DY registered at the land registry with title numbers SY331445, SY636987 and SY639851. Outstanding |
19 December 2011 | Delivered on: 22 December 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever. Particulars: Montague house church street and land and buildings on the south west side of church street leatherhead t/no. SY224763, emlyn house thorndike theatre manor house and land and buildings in church street leatherhead t/no. SY331445, land on the east side of thorndike theatre the crescent leatherhead t/no. SY639851 land on the north side of the crescent leatherhead t/no. SY636987 together with all buildings fixtures and fixed plant and machinery and the proceeds of sale and all rights appurtenant to or benefiting any such property see image for full details. Outstanding |
7 June 2001 | Delivered on: 14 June 2001 Satisfied on: 29 November 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land to the east of thorndiike theatre emlyn house and land adjacent all at church street leatherhead title numbers SY224763 SY639851 SY331445 and SY636987. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 2001 | Delivered on: 14 June 2001 Satisfied on: 29 November 2003 Persons entitled: Bank of Ireland Classification: Assignment of performance bond Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 27 november 200. Particulars: The assignment of a guarantee bond dated 29 january 2001 and made between ballast PLC (1) credit 7 guarantee insurance company PLC (2) as from time to amended or supplemented. Fully Satisfied |
16 October 1997 | Delivered on: 29 October 1997 Satisfied on: 18 December 2014 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Emlyn house, thorndike theatre, manor house and land & buildings in church street leatherhead; land on the north side of the crescent, leatherhead and land on east side of thorndike theatre, the crescent, leatherhead t/nos: SY331445 SY636987 and SY639851 together with all buildings fixtures and fixed plant and machinery. Fixed charge over the benefit of all guarantees indemnities rent deposits. Assigns the goodwill of the business. By way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
22 July 1993 | Delivered on: 26 July 1993 Satisfied on: 14 January 1998 Persons entitled: Svenska Handelsbanken . Classification: Legal mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold properties known as or being montague house, emlyn house, thorndike theatre, manor house, and other land and buildings in church street, leatherhead, surrey, title nos, SY224763,sy 574292, (part) and sy 537754 (part) and all buildings and erections and the company's fixtures and fittings, and fixed plant and machinery now or hereafter thereon and with the benefit of all existing and future leases , underleases , tenancies ,agreements for lease ,rights, covenants and conditions affecting the same but otherwise free from encumberances, please see doc for further details,. Fully Satisfied |
22 July 1993 | Delivered on: 26 July 1993 Satisfied on: 14 January 1998 Persons entitled: Svenska Handelsbanken, Classification: Debenture. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details,. 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 |
22 July 1993 | Delivered on: 26 July 1993 Satisfied on: 6 November 2002 Persons entitled: Svenska Handelsbanken. Classification: Memorandum of security, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts which are now or which may from time to time hereafter be standing to the credit of the company's account with the bank and all interest thereon and all amounts deriving therefrom wether directly or indirectly. Please see doc for full details. Fully Satisfied |
17 October 2023 | Accounts for a small company made up to 24 March 2023 (19 pages) |
---|---|
13 April 2023 | Director's details changed for Mr Edward Oyat Okello Engulu on 22 February 2023 (2 pages) |
13 April 2023 | Change of details for Hague Securities Limited as a person with significant control on 22 February 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
22 February 2023 | Registered office address changed from 1st Floor 48 Great Marlborough Street London W1F 7BB to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 22 February 2023 (1 page) |
18 October 2022 | Accounts for a small company made up to 24 March 2022 (17 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a small company made up to 24 March 2021 (17 pages) |
27 July 2021 | Director's details changed for Mr Geoffrey Allan Margolis on 30 September 2016 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
4 November 2020 | Accounts for a small company made up to 24 March 2020 (18 pages) |
17 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 24 March 2019 (17 pages) |
1 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
7 January 2019 | Registration of charge 028062170009, created on 3 January 2019 (51 pages) |
4 January 2019 | Accounts for a small company made up to 24 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 24 March 2017 (10 pages) |
8 December 2017 | Accounts for a small company made up to 24 March 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 March 2017 | Registration of charge 028062170008, created on 6 March 2017 (39 pages) |
7 March 2017 | Registration of charge 028062170008, created on 6 March 2017 (39 pages) |
1 September 2016 | Full accounts made up to 24 March 2016 (9 pages) |
1 September 2016 | Full accounts made up to 24 March 2016 (9 pages) |
3 June 2016 | Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages) |
5 April 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
27 August 2015 | Accounts for a small company made up to 24 March 2015 (8 pages) |
27 August 2015 | Accounts for a small company made up to 24 March 2015 (8 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 December 2014 | Satisfaction of charge 4 in full (2 pages) |
18 December 2014 | Satisfaction of charge 4 in full (2 pages) |
24 September 2014 | Accounts for a small company made up to 24 March 2014 (7 pages) |
24 September 2014 | Accounts for a small company made up to 24 March 2014 (7 pages) |
2 April 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 November 2013 | Accounts for a small company made up to 24 March 2013 (8 pages) |
12 November 2013 | Accounts for a small company made up to 24 March 2013 (8 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
8 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (9 pages) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (9 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (8 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (24 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (24 pages) |
27 April 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
31 March 2010 | Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page) |
6 February 2010 | Accounts for a small company made up to 24 March 2009 (7 pages) |
6 February 2010 | Accounts for a small company made up to 24 March 2009 (7 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (7 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (7 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from, 4 sangam close, southall, middlesex, UB2 5JB (1 page) |
10 June 2008 | Director's change of particulars / geoffrey margolis / 10/06/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, 4 sangam close, southall, middlesex, UB2 5JB (1 page) |
10 June 2008 | Director's change of particulars / geoffrey margolis / 10/06/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from, 56A poland street, soho, london, W1F 7NN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from, 56A poland street, soho, london, W1F 7NN (1 page) |
23 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
23 April 2008 | Director's change of particulars / geoffrey margolis / 01/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / geoffrey margolis / 01/04/2008 (1 page) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (8 pages) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (8 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page) |
12 October 2006 | Accounts for a small company made up to 24 March 2006 (8 pages) |
12 October 2006 | Accounts for a small company made up to 24 March 2006 (8 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (8 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (8 pages) |
4 May 2005 | Return made up to 01/04/05; full list of members
|
4 May 2005 | Return made up to 01/04/05; full list of members
|
21 December 2004 | Accounts for a small company made up to 24 March 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 24 March 2004 (8 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (8 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (8 pages) |
19 May 2004 | Return made up to 01/04/04; full list of members (5 pages) |
19 May 2004 | Return made up to 01/04/04; full list of members (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Return made up to 01/04/03; full list of members (5 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (5 pages) |
27 January 2003 | Accounts for a small company made up to 24 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 24 March 2002 (7 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
24 April 2002 | Location of register of members (1 page) |
24 April 2002 | Location of register of members (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
25 January 2002 | Accounts for a small company made up to 24 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 24 March 2001 (7 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Secretary resigned (1 page) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 8 baker street, london, W1M 1DA (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 8 baker street, london, W1M 1DA (1 page) |
18 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 24 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 24 March 2000 (7 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (10 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (10 pages) |
12 November 1999 | Accounts for a small company made up to 24 March 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 24 March 1999 (7 pages) |
18 June 1999 | Return made up to 01/04/99; full list of members
|
18 June 1999 | Return made up to 01/04/99; full list of members
|
16 October 1998 | Accounts for a small company made up to 24 March 1998 (9 pages) |
16 October 1998 | Accounts for a small company made up to 24 March 1998 (9 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Accounts for a small company made up to 24 March 1997 (7 pages) |
10 October 1997 | Accounts for a small company made up to 24 March 1997 (7 pages) |
1 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 24 March 1996 (8 pages) |
28 November 1996 | Accounts for a small company made up to 24 March 1996 (8 pages) |
30 April 1996 | Return made up to 01/04/96; no change of members
|
30 April 1996 | Return made up to 01/04/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 24 March 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 24 March 1995 (8 pages) |
27 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
1 March 1995 | Accounts for a small company made up to 24 March 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 August 1994 | Company name changed lawgra (no. 200) LIMITED\certificate issued on 15/08/94 (2 pages) |
12 August 1994 | Company name changed lawgra (no. 200) LIMITED\certificate issued on 15/08/94 (2 pages) |
1 April 1993 | Incorporation (19 pages) |
1 April 1993 | Incorporation (19 pages) |