London
W1F 7BB
Director Name | Mr Rafiq Ahmed Hayat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 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 | 25 January 2005(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
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, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | First Floor 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, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 48 Great Marlborough London W1F 7BB |
Director Name | Timothy James Godber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Commercial Street St. Helier Jersey Channel |
Director Name | Mr Andrew Quentin Schofield Green |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Commercial Street St Helier Jersey JE4 8JZ |
Secretary Name | Mr Rafiq Ahmed Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Traps Lane New Malden Surrey KT3 4RT |
Director Name | Robin Shrives |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 1993) |
Role | General Manager |
Correspondence Address | 2-6 Church Street St Helier Jersey JE4 8YL |
Secretary Name | Samantha Jane Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 January 2005) |
Role | Office Manager |
Correspondence Address | The Scores 27 Whitehead Close Dartford Kent DA2 7PR |
Website | www.mumbojumbotoys.com |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £14,966,941 |
Cash | £310,351 |
Current Liabilities | £980,159 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 5 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
6 February 1996 | Delivered on: 14 February 1996 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 6TH february 1996. Particulars: All rents and other sums payable to the company together with such arrears existing at the date of the deed and all interest in connection with the tenancies of 9 macklin street t/no LN188202 under the terms of all leases and licences as defined in form 395. Fully Satisfied |
---|---|
6 February 1996 | Delivered on: 14 February 1996 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property 9 macklin street london t/no :- LN188202 and the proceeds of sale thereof fixed equitable charge all fixtures being all charged assets and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 June 1995 | Delivered on: 12 July 1995 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deeds of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other sums payable under the leases (as set out in the schedule) together with such arrears (if any ) existing at the date hereof. See the mortgage charge document for full details. Fully Satisfied |
28 June 1995 | Delivered on: 12 July 1995 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 243TO 249 and 255 to 259 (odd numbers) old brompton road and 1A and 1B coleherne road and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 June 1995 | Delivered on: 12 July 1995 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 February 1995 | Delivered on: 17 February 1995 Satisfied on: 14 August 1999 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/15 angel pavement and 50/54A high st,royston,hertfordshire with all buildings,fixtures,fixed plant/machinery; the goodwill of business and licences; floating charge over all undertaking and assets of the company whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 2010 | Delivered on: 7 December 2010 Satisfied on: 18 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 243 245 247 249 255 257 259 old brompton road london t/no. BGL14025 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
28 September 2006 | Delivered on: 30 September 2006 Satisfied on: 17 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 14 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at 12 back lane,london NW3; t/no.ln 140163. Fully Satisfied |
28 September 2006 | Delivered on: 30 September 2006 Satisfied on: 17 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 & 27A denmark hill camberwell london t/no 225438 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
1 December 2003 | Delivered on: 6 December 2003 Satisfied on: 17 December 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company or mayfair and holland properties limited to the chargee. Particulars: F/H property k/a 2 huntsworth mews london assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
13 March 2003 | Delivered on: 15 March 2003 Satisfied on: 18 December 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as butterfly walk shopping centre,camberwell green,london; SGL444643(see form 395 for details). Fully Satisfied |
13 March 2003 | Delivered on: 15 March 2003 Satisfied on: 18 December 2014 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Butterfly walk shopping centre,camberwell green,london; SGL444643;together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
19 December 2000 | Delivered on: 22 December 2000 Satisfied on: 29 November 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H property k/a land and buildings on the north west side of the green woodford nothamptonshire t/n NN18104 all existing and future fittings plant equipment and other tangible movable property at the property * see form 395 for further details *. Fully Satisfied |
20 December 2000 | Delivered on: 22 December 2000 Satisfied on: 3 August 2010 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2000 | Delivered on: 28 March 2000 Satisfied on: 18 December 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right, title, benefit and interest (whether present or future) of the company in and to all rent, licence fees or other sums of money now or at any time received from any tenant or licensee of the property known as 1,2,3,4 and 5 dorset close, marylebone, london. Fully Satisfied |
23 March 2000 | Delivered on: 28 March 2000 Satisfied on: 12 March 2015 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: The property known as 1,2,3,4 and 5 dorset close, marylebone, london. T/nln 98091. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
15 March 1999 | Delivered on: 12 May 1999 Satisfied on: 12 March 2015 Persons entitled: Bristol & West PLC Classification: A standard security which was presented for registration in scotland on 5 may 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects forming kelvin industrial estate east kilbride t/n LAN117298 and college milton industrial estate east kilbride t/n LAN117297. See the mortgage charge document for full details. Fully Satisfied |
26 February 1999 | Delivered on: 9 March 1999 Satisfied on: 12 March 2015 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: The properties known as 1-15 angel pavement and 50, 52, 54 and 54A high stree royston HD333925 67-85 (odd) mayflower street and 165-171 (odd armada way plymouth (title number DN127801 28 market street, leicester title number LT40755 30 market street leicester title number LT272410 and 243, 245, 247 249 255 257 and 259 old brompton road kensington london title number BGL14025 all buildings fixtures and fixed plant and machinery fixed and floating. See the mortgage charge document for full details. Fully Satisfied |
12 November 1993 | Delivered on: 20 November 1993 Satisfied on: 14 August 1999 Persons entitled: Bristol & West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 1999 | Delivered on: 9 March 1999 Satisfied on: 17 December 2014 Persons entitled: Bristol & West PLC 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 |
26 February 1999 | Delivered on: 9 March 1999 Satisfied on: 29 November 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties known as 1-15 angel pavement and 50, 52, 54 and 54A high street, royston title number HD333925 67-85 (odd) mayflower street and 165-171 (odd) armada way, plymouth title numer DN127801 28 market street leicester title number LT40755 30 market street, leicester title number LT272410 and 243, 245, 247, 249 255 257 and 259 old brompton road kensington london title number BGL14025 including without limitation service charge and insurance payments deed of rent assignment. See the mortgage charge document for full details. Fully Satisfied |
6 August 1998 | Delivered on: 21 August 1998 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all rents and other sums payable under all leases or agreements for leases granted by the company in respect of properties k/a 26 and 28 market street and 30 market street leicester together with such arrears (if any) and all interest payable thereon. See the mortgage charge document for full details. Fully Satisfied |
6 August 1998 | Delivered on: 21 August 1998 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28-30 (inc) market street leicester t/n's LT40755 being 26 and 28 market street and LT272410 and 30 market street leicester, fixed equitable charge over all fixtures including trading fixtures tenant's fixtures and fixed plant and machinery and proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1997 | Delivered on: 5 August 1997 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 58/59 highgate west hill london t/n LN103109 and the proceeds of sale thereof a fixed equitable charge over all fixtures including trading fixtures tenants fixtures and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1997 | Delivered on: 5 August 1997 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents and other sums payable under all leases or agreements for leases granted by the company in respect of the property at 58/59 highgate west hill london. Fully Satisfied |
28 July 1997 | Delivered on: 5 August 1997 Satisfied on: 14 August 1999 Persons entitled: Anglo Irish Corporation PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the companys business undertaking property and assets. Fully Satisfied |
26 July 1996 | Delivered on: 1 August 1996 Satisfied on: 14 August 1999 Persons entitled: Ucb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those subjects k/as and forming one and yard, 6/8 rennie place, yard at two and yard at four, 6 and 10 lithgow place, 8 and 10 and electric sub station, flakefield and 18 milton road, college milton, east kilbride. See the mortgage charge document for full details. Fully Satisfied |
26 July 1996 | Delivered on: 1 August 1996 Satisfied on: 14 August 1999 Persons entitled: Ucb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those subjects k/as and forming 2/4 and 18 singer road, 5 glenfield road, 7 albion way, 33, land at 33/35, 35 and 37 carron place, 36, 38, 40 and 44/46 carron place, kelvin, east kilbride. See the mortgage charge document for full details. Fully Satisfied |
11 July 1996 | Delivered on: 23 July 1996 Satisfied on: 14 August 1999 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of floating charge the whole of the undertaking property rights and charges assets of the company whatsoever and wheresoever present and future. See the mortgage charge document for full details. Fully Satisfied |
12 November 1993 | Delivered on: 20 November 1993 Satisfied on: 14 August 1999 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 to 85 (odd) mayflower street and 165 to 171 (odd) armada way plymouth devon together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery. Floating charge over all other undertakings and assets. See the mortgage charge document for full details. Fully Satisfied |
21 May 2021 | Delivered on: 25 May 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: Sanatander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
3 January 2019 | Delivered on: 7 January 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: - butterfly walk, denmark hill, london (SE5 8RW) with title number SGL444643.. - 23 denmark hill, london (SE5 8RP) with title number SGL426917.. - 80-86 grays inn road, london (WC1 8NH) with title number NGL653613.. - land on the north east side of gray's inn road, holborn, london with title number NGL812506.. - 1-5 portpool lane, holborn, london, (EC1N 7UU) with title number NGL762203.. - 243, 245, 247, 249, 255, 257 and 259 old brompton road, london (SW5 9HP) with title number BGL14025. Outstanding |
6 March 2017 | Delivered on: 7 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Butterfly walk shopping centre, camberwell, london SE5 8RW registered at the land registry with title number SGL444643;. 243-249 and 255-259 old brompton road, london SW5 9HP registered at the land registry with title number BGL14025;. 1A/1B coleherne road, london SW10 9BS registered at the land registry with title number BGL14025;. 80-86 gray's inn road, london WC1X 8NH registered at the land registry with title numbers NGL6533613 and NGL812506; and,. 1-5 portpool road, london EC1N 7UU registered at the land registry with title number NGL762203. Outstanding |
6 March 2017 | Delivered on: 7 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 23 denmark hill, camberwell, london, SE5 8RP, registered at the land registry under title number; SGL426917 and described as midland bank, denmark hill. Outstanding |
24 January 2013 | Delivered on: 30 January 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the lender as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever. Particulars: 80-86 gray's in road, holborn, london t/no NGL653613 and NGL812506TOGETHER with all buildings, fixtures, and fixed plant and machinery, see image for full details. Outstanding |
24 January 2013 | Delivered on: 30 January 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the lender as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever. Particulars: 1-5 portpool lane, holborn, london t/no NGL762203 together with all buildings, fixtures, and fixed plant and machinery, see image for full details. 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: 243, 245, 247, 249, 255, 257, and 259 old brompton road and 1A/1B coleherne road london t/no. BGL14025, butterfly walk denmark hill london t/no. SGL444643 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 |
21 May 2010 | Delivered on: 22 May 2010 Persons entitled: Schott Music Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and the right title and interest in and to the deposit account and all money from time to time withdrawn from the deposit account see image for full details. Outstanding |
17 October 2023 | Accounts for a small company made up to 24 March 2023 (21 pages) |
---|---|
14 April 2023 | Change of details for Mr Geoffrey Allan Margolis as a person with significant control on 22 February 2023 (2 pages) |
14 April 2023 | Change of details for Mumbojumboworld Limited as a person with significant control on 22 February 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
14 April 2023 | Director's details changed for Ms Sandra Louise Pearson on 22 February 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr Edward Oyat Okello Engulu on 22 February 2023 (2 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 (19 pages) |
12 April 2022 | Confirmation statement made on 5 April 2022 with updates (3 pages) |
12 April 2022 | Change of details for Mumbojumboworld Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2022 | Cessation of Mumbojumboworld Limited as a person with significant control on 30 September 2017 (1 page) |
19 October 2021 | Accounts for a small company made up to 24 March 2021 (19 pages) |
27 July 2021 | Director's details changed for Mr Geoffrey Allan Margolis on 30 September 2016 (2 pages) |
7 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
25 May 2021 | Registration of charge 028114770040, created on 21 May 2021 (11 pages) |
4 November 2020 | Accounts for a small company made up to 24 March 2020 (20 pages) |
2 June 2020 | Resolutions
|
27 May 2020 | Registration of charge 028114770039, created on 20 May 2020 (11 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 24 March 2019 (18 pages) |
1 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
7 January 2019 | Registration of charge 028114770038, created on 3 January 2019 (53 pages) |
3 January 2019 | Accounts for a small company made up to 24 March 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (3 pages) |
7 February 2018 | Director's details changed for Mr Geoffrey Allan Margolis on 24 January 2018 (2 pages) |
7 February 2018 | Notification of Mumbojumboworld Limited as a person with significant control on 30 September 2017 (1 page) |
7 February 2018 | Notification of Geoffrey Allan Margolis as a person with significant control on 30 September 2017 (2 pages) |
8 December 2017 | Accounts for a small company made up to 24 March 2017 (12 pages) |
8 December 2017 | Accounts for a small company made up to 24 March 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 March 2017 | Registration of charge 028114770036, created on 6 March 2017 (26 pages) |
7 March 2017 | Registration of charge 028114770037, created on 6 March 2017 (39 pages) |
7 March 2017 | Registration of charge 028114770036, created on 6 March 2017 (26 pages) |
7 March 2017 | Registration of charge 028114770037, created on 6 March 2017 (39 pages) |
1 September 2016 | Full accounts made up to 24 March 2016 (10 pages) |
1 September 2016 | Full accounts made up to 24 March 2016 (10 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) |
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 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) |
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 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 (9 pages) |
27 August 2015 | Accounts for a small company made up to 24 March 2015 (9 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) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 March 2015 | Satisfaction of charge 20 in full (2 pages) |
12 March 2015 | Satisfaction of charge 20 in full (2 pages) |
12 March 2015 | Satisfaction of charge 22 in full (2 pages) |
12 March 2015 | Satisfaction of charge 21 in full (1 page) |
12 March 2015 | Satisfaction of charge 21 in full (1 page) |
12 March 2015 | Satisfaction of charge 22 in full (2 pages) |
18 December 2014 | Satisfaction of charge 27 in full (1 page) |
18 December 2014 | Satisfaction of charge 32 in full (2 pages) |
18 December 2014 | Satisfaction of charge 23 in full (2 pages) |
18 December 2014 | Satisfaction of charge 23 in full (2 pages) |
18 December 2014 | Satisfaction of charge 32 in full (2 pages) |
18 December 2014 | Satisfaction of charge 26 in full (2 pages) |
18 December 2014 | Satisfaction of charge 26 in full (2 pages) |
18 December 2014 | Satisfaction of charge 27 in full (1 page) |
17 December 2014 | Satisfaction of charge 28 in full (2 pages) |
17 December 2014 | Satisfaction of charge 28 in full (2 pages) |
17 December 2014 | Satisfaction of charge 30 in full (2 pages) |
17 December 2014 | Satisfaction of charge 19 in full (1 page) |
17 December 2014 | Satisfaction of charge 19 in full (1 page) |
17 December 2014 | Satisfaction of charge 30 in full (2 pages) |
17 December 2014 | Satisfaction of charge 29 in full (2 pages) |
17 December 2014 | Satisfaction of charge 29 in full (2 pages) |
24 September 2014 | Accounts for a small company made up to 24 March 2014 (9 pages) |
24 September 2014 | Accounts for a small company made up to 24 March 2014 (9 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 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) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 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) |
12 November 2013 | Accounts for a small company made up to 24 March 2013 (9 pages) |
12 November 2013 | Accounts for a small company made up to 24 March 2013 (9 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) |
10 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (13 pages) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (13 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (21 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (21 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 31 (6 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 5 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 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Geoffrey Allan Margolis 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 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
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 Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
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 (8 pages) |
6 February 2010 | Accounts for a small company made up to 24 March 2009 (8 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (9 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (9 pages) |
10 June 2008 | Director's change of particulars / geoffrey margolis / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / geoffrey margolis / 10/06/2008 (1 page) |
23 April 2008 | Director's change of particulars / geoffrey margolis / 05/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / geoffrey margolis / 05/04/2008 (1 page) |
23 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (9 pages) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (9 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 05/04/07; 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 (9 pages) |
12 October 2006 | Accounts for a small company made up to 24 March 2006 (9 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (9 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (9 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
21 December 2004 | Accounts for a small company made up to 24 March 2004 (9 pages) |
21 December 2004 | Accounts for a small company made up to 24 March 2004 (9 pages) |
19 May 2004 | Return made up to 05/04/04; full list of members (5 pages) |
19 May 2004 | Return made up to 05/04/04; full list of members (5 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (9 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
6 December 2003 | Particulars of mortgage/charge (4 pages) |
6 December 2003 | Particulars of mortgage/charge (4 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (5 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (5 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
3 March 2003 | Accounting reference date shortened from 30/04/03 to 24/03/03 (1 page) |
3 March 2003 | Accounting reference date shortened from 30/04/03 to 24/03/03 (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
24 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
24 April 2002 | Location of register of directors' interests (1 page) |
24 April 2002 | Location of register of members (1 page) |
24 April 2002 | Location of register of members (1 page) |
24 April 2002 | Location of register of directors' interests (1 page) |
25 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
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 05/04/01; full list of members (5 pages) |
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 05/04/01; full list of members (5 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 December 2000 | Particulars of mortgage/charge (8 pages) |
22 December 2000 | Particulars of mortgage/charge (8 pages) |
22 December 2000 | Particulars of mortgage/charge (10 pages) |
22 December 2000 | Particulars of mortgage/charge (10 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
18 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
12 May 1999 | Particulars of mortgage/charge (5 pages) |
12 May 1999 | Particulars of mortgage/charge (5 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 August 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 August 1996 | Particulars of mortgage/charge (5 pages) |
1 August 1996 | Particulars of mortgage/charge (5 pages) |
1 August 1996 | Particulars of mortgage/charge (5 pages) |
1 August 1996 | Particulars of mortgage/charge (5 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
30 April 1996 | Return made up to 05/04/96; no change of members
|
30 April 1996 | Return made up to 05/04/96; no change of members
|
12 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
12 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 February 1996 | Particulars of mortgage/charge (7 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (7 pages) |
12 July 1995 | Particulars of mortgage/charge (14 pages) |
12 July 1995 | Particulars of mortgage/charge (6 pages) |
12 July 1995 | Particulars of mortgage/charge (8 pages) |
12 July 1995 | Particulars of mortgage/charge (6 pages) |
12 July 1995 | Particulars of mortgage/charge (8 pages) |
12 July 1995 | Particulars of mortgage/charge (14 pages) |
10 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 April 1993 | Incorporation (17 pages) |
21 April 1993 | Incorporation (17 pages) |