London
W1H 6DU
Secretary Name | Mr Joshua Lawrence |
---|---|
Status | Current |
Appointed | 31 May 2011(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Richard James Cotton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Stuart Charles Berkoff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(26 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Kazimierz Jozef Stepien |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993 |
Appointment Duration | 11 years, 6 months (resigned 22 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rothwell Street Primrose Hill London NW1 8YH |
Director Name | John Frank Megginson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 12 Db. De Belgique Monaco Mc 98000 |
Director Name | Mr William Marcus Henderson Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Mr Murray Trevor Sherling |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | David Peter Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2011) |
Role | Accountant |
Correspondence Address | 13 Bluepoint Court 203 Station Road Harrow Middlesex HA1 2TS |
Secretary Name | St Bride Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1993 |
Appointment Duration | 11 years, 8 months (resigned 09 May 2005) |
Correspondence Address | 8-14 Vine Hill London EC1R 5DX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £26,813,389 |
Cash | £111,102 |
Current Liabilities | £218,968 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
8 December 2015 | Delivered on: 14 December 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: 12-14 woods mews, lodnon t/no NGL944833. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
5 December 2013 | Delivered on: 7 December 2013 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 December 2011 | Delivered on: 23 December 2011 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Supplemental charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: F/H land k/a 6,8,19 & 20 wood mews london t/no NGL286241,all rental income,all present and future relevant agreements, see image for full details. Fully Satisfied |
22 December 2005 | Delivered on: 9 January 2006 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Deed of subordination 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: If a) the company makes any payment in cash or in kind on account of or for the purchase or other acquisitions of all or any part of the junior liabilities otherwise than as permitted by credit agreement; b) any junior creditor receives all or any amount in cash or in kind of the junior liabilities: (I) by way of payment repayment prepayment set-off or in any other manner of (ii) on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities, in each case in contravention of clause 2 (subordination) or 4 (undertakings) clause 5.1(a) of the deed. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 19 April 2002 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Subordination agreement (the "agreement") 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: All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 19 April 2002 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Subordination agreement (the "agreement") 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: All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 12 April 2002 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 December 1997 | Delivered on: 19 December 1997 Satisfied on: 26 April 2002 Persons entitled: Bhf-Bank Ag (The "Agent") Classification: Debenture Secured details: All or any of the present or future, actual or contingent obligations or liabilities of the company to the chargee under any finance documents including the guarantee. Particulars: By way of first legal mortgage 18 upper brook street t/n-NGL707715. 21 upper brook street t/n-NGL707723. 22 upper brook street t/n-NGL707720. (See 395 for other properties charged). By way of first fixed charge its exisiting and future goodwill and uncalled capital. By way of floating charge the whole of its exisitng and future undertaking and property.. See the mortgage charge document for full details. Fully Satisfied |
23 March 1994 | Delivered on: 25 March 1994 Satisfied on: 26 April 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and/or any other security documents (as defined therein). Particulars: The various properties as listed in the form 395 including various l/h properties at upper brook street and wood, mews, london. A specific charge of all deeds and documents relating to the properties and a floating charge over the undertaking and all property assets and rights of the company, both present and future. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
17 April 2020 | Appointment of Mr Stuart Charles Berkoff as a director on 17 April 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
14 December 2015 | Registration of charge 028613710009, created on 8 December 2015 (42 pages) |
14 December 2015 | Satisfaction of charge 3 in full (1 page) |
14 December 2015 | Satisfaction of charge 3 in full (1 page) |
14 December 2015 | Registration of charge 028613710009, created on 8 December 2015 (42 pages) |
14 December 2015 | Satisfaction of charge 7 in full (1 page) |
14 December 2015 | Satisfaction of charge 5 in full (2 pages) |
14 December 2015 | Satisfaction of charge 4 in full (2 pages) |
14 December 2015 | Satisfaction of charge 4 in full (2 pages) |
14 December 2015 | Satisfaction of charge 6 in full (2 pages) |
14 December 2015 | Satisfaction of charge 028613710008 in full (1 page) |
14 December 2015 | Satisfaction of charge 5 in full (2 pages) |
14 December 2015 | Satisfaction of charge 028613710008 in full (1 page) |
14 December 2015 | Satisfaction of charge 6 in full (2 pages) |
14 December 2015 | Satisfaction of charge 7 in full (1 page) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 December 2013 | Registration of charge 028613710008 (30 pages) |
7 December 2013 | Registration of charge 028613710008 (30 pages) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Termination of appointment of William Rose as a director (1 page) |
30 August 2011 | Termination of appointment of William Rose as a director (1 page) |
6 June 2011 | Appointment of Mr Joshua Lawrence as a secretary (1 page) |
6 June 2011 | Appointment of Mr Joshua Lawrence as a secretary (1 page) |
6 June 2011 | Termination of appointment of David Lawrenson as a secretary (1 page) |
6 June 2011 | Termination of appointment of David Lawrenson as a secretary (1 page) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 March 2010 | Appointment of Mr John Gordon Page as a director (2 pages) |
29 March 2010 | Appointment of Mr John Gordon Page as a director (2 pages) |
1 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
1 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
16 November 2009 | Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
6 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
6 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
11 March 2009 | Appointment terminated director john megginson (1 page) |
11 March 2009 | Appointment terminated director john megginson (1 page) |
17 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
23 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
9 January 2006 | Particulars of mortgage/charge (6 pages) |
9 January 2006 | Particulars of mortgage/charge (6 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page) |
19 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
18 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
30 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
30 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
8 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
8 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members
|
22 October 2002 | Return made up to 12/10/02; full list of members
|
18 July 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 July 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 4 john street london WC1 2EH (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 4 john street london WC1 2EH (1 page) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
12 April 2002 | Particulars of mortgage/charge (9 pages) |
12 April 2002 | Particulars of mortgage/charge (9 pages) |
5 December 2001 | Amended accounts made up to 31 December 1999 (17 pages) |
5 December 2001 | Amended accounts made up to 31 December 1999 (17 pages) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
19 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
28 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
28 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Resolutions
|
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 November 1998 | Return made up to 12/10/98; full list of members
|
11 November 1998 | Return made up to 12/10/98; full list of members
|
9 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 December 1997 | Particulars of mortgage/charge (11 pages) |
19 December 1997 | Particulars of mortgage/charge (11 pages) |
21 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
21 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 7 st bride street london EC4A 4AT (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 7 st bride street london EC4A 4AT (1 page) |
29 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
17 November 1995 | Return made up to 12/10/95; full list of members (14 pages) |
17 November 1995 | Return made up to 12/10/95; full list of members (14 pages) |
14 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 October 1994 | Return made up to 12/10/94; full list of members
|
3 October 1994 | Return made up to 12/10/94; full list of members
|
12 October 1993 | Incorporation (13 pages) |
12 October 1993 | Incorporation (13 pages) |