Company NameCentral Europe Commodities Limited
DirectorMichel Pascal Jordan
Company StatusActive
Company Number02869736
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michel Pascal Jordan
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Howitt Road
London
NW3 4LL
Secretary NameEva Kurz
NationalityGerman
StatusCurrent
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Howitt Road
London
NW3 4LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3.22 Old Town Hall 213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.4k at £0.01E. Kurz
48.98%
Ordinary A
2.4k at £0.01M. Jordan
48.98%
Ordinary A
100 at £0.01Trustees Of Their Childrens Settlement
2.04%
Ordinary B

Financials

Year2014
Turnover£56,050
Net Worth-£293,660
Current Liabilities£1,633,777

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

28 March 1930Delivered on: 2 August 2000
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 the royal cricketers old ford road london E2. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 June 2000Delivered on: 5 July 2000
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30/38 st. Albans road barnet hertfordshire t/no;-NGL599150. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 April 2000Delivered on: 20 April 2000
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 38/40 st pancras way kings cross london and knowles wharf st pancras way kingd cross london t/nos: LN98786 and LN46355. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 December 1999Delivered on: 24 December 1999
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a second floor flat the crown & dolphin public house 56 cannon street road london E1. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 September 1998Delivered on: 2 October 1998
Satisfied on: 29 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposit(s) and interest in and to the account with lloyds bank PLC at it's st albans branch in the name of lloyds bank PLC re;-central europe commodities limited denominated in sterling designated premier interest account now numbered 7422393 and any account amending or replacing the same. See the mortgage charge document for full details.
Fully Satisfied
28 September 1998Delivered on: 29 September 1998
Satisfied on: 29 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the cottage,petersham mews,london SW7; ngl 261509; kensington and chelsea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 January 1998Delivered on: 28 January 1998
Satisfied on: 29 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being 52 cornwall gardens london SW7 title number BGL23901. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 August 2006Delivered on: 30 August 2006
Satisfied on: 29 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tidmarsh barns tidmarsh lane tidmarsh berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 June 2006Delivered on: 30 June 2006
Satisfied on: 29 October 2013
Persons entitled: Dunbar Bank 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 139-143 york way london t/n NGL269885 and all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied
24 May 2004Delivered on: 25 May 2004
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a cliff house sea road carlyon bay st austell corn wall t/n CL129495. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 April 1997Delivered on: 19 May 1997
Satisfied on: 29 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 the langton arms norman street london together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts a by way of assignment the goodwill of the business and the full benefit of all present and future licences and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re central europe commodities limited and numbered 1806270 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
8 May 2003Delivered on: 9 May 2003
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property conway court hotel warren road torquay t/n DN54366. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 July 2002Delivered on: 19 July 2002
Satisfied on: 29 October 2013
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a second floor flat, 56 cannon street road, london E1 0BH.
Fully Satisfied
18 January 2002Delivered on: 23 January 2002
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 139/143 york way camden london t/n NGL269885. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 January 2002Delivered on: 12 January 2002
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb PLC re central europe commodities limited and numbered 07055331 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
25 September 2001Delivered on: 29 September 2001
Satisfied on: 7 April 2011
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land adjoining 115 alexandra park road london title number EGL374767 including all fixtures and fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978).
Fully Satisfied
26 September 2000Delivered on: 3 October 2000
Satisfied on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 tidmarsh barn tidmarsh reading. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 April 1997Delivered on: 19 May 1997
Satisfied on: 29 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit under the terms of the agreement the deposit means the debt or debts owing to the company by the bank or any party on the account or accounts numbered 1311026 and all interest. See the mortgage charge document for full details.
Fully Satisfied
27 June 2006Delivered on: 30 June 2006
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies now or hereinafter standing to the credit of any account of the company with the chargee.
Outstanding
27 June 2006Delivered on: 30 June 2006
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets present and future.
Outstanding
19 November 2001Delivered on: 23 November 2001
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of the facility agreement (as defined) the charge over the construction contract or any related security document.
Particulars: All the company's present and future rights of title and interest in and to the construction contract dated 12 september 2001. see the mortgage charge document for full details.
Outstanding
25 September 2001Delivered on: 29 September 2001
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter to the credit of any account of the company with the chargee.
Outstanding
25 September 2001Delivered on: 29 September 2001
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
7 February 2019Satisfaction of charge 14 in full (1 page)
7 February 2019Satisfaction of charge 13 in full (1 page)
7 February 2019Satisfaction of charge 11 in full (1 page)
7 February 2019Satisfaction of charge 22 in full (1 page)
7 February 2019Satisfaction of charge 23 in full (1 page)
27 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 March 2016 (4 pages)
21 February 2017Micro company accounts made up to 31 March 2016 (4 pages)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 49
(5 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 49
(5 pages)
11 November 2015Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 11 November 2015 (1 page)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 49
(5 pages)
11 November 2015Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 11 November 2015 (1 page)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 49
(5 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 49
(5 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 49
(5 pages)
22 September 2014Micro company accounts made up to 31 March 2014 (7 pages)
22 September 2014Micro company accounts made up to 31 March 2014 (7 pages)
29 April 2014Registered office address changed from 102 Belsize Lane London NW3 5BB on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 102 Belsize Lane London NW3 5BB on 29 April 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 49
(5 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 49
(5 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 49
(5 pages)
29 October 2013Satisfaction of charge 6 in full (3 pages)
29 October 2013Satisfaction of charge 24 in full (3 pages)
29 October 2013Satisfaction of charge 4 in full (3 pages)
29 October 2013Satisfaction of charge 4 in full (3 pages)
29 October 2013Satisfaction of charge 10 in full (3 pages)
29 October 2013Satisfaction of charge 18 in full (3 pages)
29 October 2013Satisfaction of charge 10 in full (3 pages)
29 October 2013Satisfaction of charge 19 in full (3 pages)
29 October 2013Satisfaction of charge 20 in full (3 pages)
29 October 2013Satisfaction of charge 16 in full (3 pages)
29 October 2013Satisfaction of charge 7 in full (3 pages)
29 October 2013Satisfaction of charge 21 in full (3 pages)
29 October 2013Satisfaction of charge 15 in full (3 pages)
29 October 2013Satisfaction of charge 5 in full (3 pages)
29 October 2013Satisfaction of charge 1 in full (3 pages)
29 October 2013Satisfaction of charge 7 in full (3 pages)
29 October 2013Satisfaction of charge 8 in full (3 pages)
29 October 2013Satisfaction of charge 15 in full (3 pages)
29 October 2013Satisfaction of charge 21 in full (3 pages)
29 October 2013Satisfaction of charge 5 in full (3 pages)
29 October 2013Satisfaction of charge 20 in full (3 pages)
29 October 2013Satisfaction of charge 16 in full (3 pages)
29 October 2013Satisfaction of charge 17 in full (3 pages)
29 October 2013Satisfaction of charge 3 in full (3 pages)
29 October 2013Satisfaction of charge 17 in full (3 pages)
29 October 2013Satisfaction of charge 6 in full (3 pages)
29 October 2013Satisfaction of charge 3 in full (3 pages)
29 October 2013Satisfaction of charge 9 in full (3 pages)
29 October 2013Satisfaction of charge 2 in full (3 pages)
29 October 2013Satisfaction of charge 2 in full (3 pages)
29 October 2013Satisfaction of charge 1 in full (3 pages)
29 October 2013Satisfaction of charge 8 in full (3 pages)
29 October 2013Satisfaction of charge 19 in full (3 pages)
29 October 2013Satisfaction of charge 9 in full (3 pages)
29 October 2013Satisfaction of charge 18 in full (3 pages)
29 October 2013Satisfaction of charge 24 in full (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (9 pages)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 08/11/08; full list of members (4 pages)
20 January 2009Return made up to 08/11/08; full list of members (4 pages)
10 October 2008Return made up to 08/11/07; full list of members (4 pages)
10 October 2008Return made up to 08/11/07; full list of members (4 pages)
24 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 February 2008Return made up to 11/10/07; full list of members (3 pages)
15 February 2008Return made up to 11/10/07; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 11/10/06; full list of members (3 pages)
30 November 2006Return made up to 11/10/06; full list of members (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (4 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (4 pages)
1 March 2006Registered office changed on 01/03/06 from: 16 howitt road london NW3 4LL (1 page)
1 March 2006Registered office changed on 01/03/06 from: 16 howitt road london NW3 4LL (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 December 2005Return made up to 11/10/05; full list of members (3 pages)
5 December 2005Return made up to 11/10/05; full list of members (3 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 11/10/04; full list of members (6 pages)
26 January 2005Return made up to 11/10/04; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Particulars of mortgage/charge (5 pages)
25 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
9 December 2003Return made up to 08/11/03; full list of members (7 pages)
9 December 2003Return made up to 08/11/03; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
3 January 2003Particulars of contract relating to shares (3 pages)
3 January 2003Ad 23/12/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
3 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2003S-div 04/12/02 (1 page)
3 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2003Ad 05/12/02--------- £ si [email protected]=46 £ ic 3/49 (2 pages)
3 January 2003Ad 05/12/02--------- £ si [email protected]=46 £ ic 3/49 (2 pages)
3 January 2003Particulars of contract relating to shares (3 pages)
3 January 2003Ad 23/12/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
3 January 2003S-div 04/12/02 (1 page)
13 November 2002Return made up to 08/11/02; full list of members (6 pages)
13 November 2002Return made up to 08/11/02; full list of members (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (5 pages)
23 January 2002Particulars of mortgage/charge (5 pages)
12 January 2002Particulars of mortgage/charge (5 pages)
12 January 2002Particulars of mortgage/charge (5 pages)
10 December 2001Return made up to 08/11/01; full list of members (6 pages)
10 December 2001Return made up to 08/11/01; full list of members (6 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
13 December 2000Return made up to 08/11/00; full list of members (6 pages)
13 December 2000Return made up to 08/11/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Particulars of mortgage/charge (5 pages)
3 October 2000Particulars of mortgage/charge (5 pages)
2 August 2000Particulars of mortgage/charge (6 pages)
2 August 2000Particulars of mortgage/charge (6 pages)
5 July 2000Particulars of mortgage/charge (5 pages)
5 July 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 November 1999Return made up to 08/11/99; full list of members (6 pages)
24 November 1999Return made up to 08/11/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 November 1998Return made up to 08/11/98; no change of members
  • 363(287) ‐ Registered office changed on 13/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Return made up to 08/11/98; no change of members
  • 363(287) ‐ Registered office changed on 13/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1998Particulars of mortgage/charge (7 pages)
2 October 1998Particulars of mortgage/charge (7 pages)
29 September 1998Particulars of mortgage/charge (4 pages)
29 September 1998Particulars of mortgage/charge (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (10 pages)
16 September 1998Full accounts made up to 31 December 1997 (10 pages)
29 May 1998Director's particulars changed (1 page)
29 May 1998Director's particulars changed (1 page)
29 May 1998Registered office changed on 29/05/98 from: flat 7 122 -124 sutherland avenue london W9 2QP (1 page)
29 May 1998Registered office changed on 29/05/98 from: flat 7 122 -124 sutherland avenue london W9 2QP (1 page)
29 May 1998Secretary's particulars changed (1 page)
29 May 1998Secretary's particulars changed (1 page)
28 January 1998Particulars of mortgage/charge (4 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 November 1997Return made up to 08/11/97; full list of members (6 pages)
6 November 1997Return made up to 08/11/97; full list of members (6 pages)
19 May 1997Particulars of mortgage/charge (4 pages)
19 May 1997Particulars of mortgage/charge (4 pages)
19 May 1997Particulars of mortgage/charge (4 pages)
19 May 1997Particulars of mortgage/charge (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Return made up to 08/11/96; no change of members (4 pages)
1 November 1996Return made up to 08/11/96; no change of members (4 pages)
11 December 1995Return made up to 08/11/95; no change of members (4 pages)
11 December 1995Return made up to 08/11/95; no change of members (4 pages)
30 November 1995Registered office changed on 30/11/95 from: 78- wigmore street london W1H 0AS (1 page)
30 November 1995Registered office changed on 30/11/95 from: 78- wigmore street london W1H 0AS (1 page)
8 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 November 1993Incorporation (13 pages)
8 November 1993Incorporation (13 pages)