London
W1F 7LD
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Adrian Howard Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 37/39 Maida Vale London W9 1TP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Nicholas Andrew Cowell 50.00% Ordinary |
---|---|
40 at £1 | Adrian Howard Levy 40.00% Ordinary |
10 at £1 | Ms Danielle Levy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,962,651 |
Cash | £6,916,656 |
Current Liabilities | £3,841,117 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
17 October 2018 | Delivered on: 25 October 2018 Persons entitled: Family Building Society, a Trading Name of National Counties Building Society Classification: A registered charge Particulars: Ground floor maisonette, 67 bollo lane, london, W4 5LU (title number AGL55940);. 25 birchington road, london, NW6 4LL (title number 410045); and. For details of further property charged please refer to the instrument. Outstanding |
---|---|
17 October 2018 | Delivered on: 23 October 2018 Persons entitled: Family Building Society, a Trading Name of National Counties Building Society Classification: A registered charge Outstanding |
17 October 2018 | Delivered on: 17 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
17 October 2018 | Delivered on: 17 October 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 September 2018 | Delivered on: 20 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
17 September 2018 | Delivered on: 20 September 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 2 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as flat a, 27 saltram crescent, london W9 3JR registered at the land registry under title number NGL787023. Outstanding |
28 June 2018 | Delivered on: 2 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land being 451/453 north circular road, london, NW2 7QD registered at the land registry under title number NGL786249, the leasehold land being 451A north circular road, london, NW2 7QD registered at the land registry under title number NGL798905, the leasehold land being 451B north circular road, willesden, NW2 7QD registered at the land registry under title number NGL786252, the leasehold land being 453A north circular road, london, NW2 7QD registered at the land registry under title number NGL798906, and the leasehold land being 453B north circular road, london, NW2 7QD registered at the land registry under title number NGL786251. Outstanding |
28 June 2018 | Delivered on: 2 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land being first floor flat, 7 loveridge road, london NW6 2DU registered at the land registry under title number NGL781290 and the freehold land being 7 loveridge road, london, NW6 2DU registered at the land registry under title number 390103. Outstanding |
20 June 2017 | Delivered on: 23 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land known as 82 compayne gardens, london NW6 3RU registered at the land registry under title number LN64163. Outstanding |
27 July 2016 | Delivered on: 1 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The land and buildings known as 146 and 148 burnt oak broadway, edgware road, hendon shown edged in red on the plan annexed to the transfer of part dated 27 june 2016 made between (1) agra limited and (2) abbey road estates limited and shown edged in red on the plan annexed to the instrument. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land and buildings known as 46 chippenham road, london, W9 2AF and registered at the land registry with title number NGL674583. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as 67 bollo lane, london, W4 5LU and registered at the land registry with title number AGL55940. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land and buildings known as 25 birchington road, london, NW6 4LL and registered at the land registry with title number 410045. for details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land and buildings known as 25 birchington road, london, NW6 4LL registered at the land registry with title number 410045, the leasehold land and buildings know as 67 bollo lane, london, W4 5LU registered at the land registry with title number AGL55940 and others (for more details of the other land, ship, aircraft and intellectual property charged, please refer to the instrument). Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 32 harrow lodge, st johns wood road, london, and garages/storeroom 1A and 1B and car parking spaces 4 and 5 NW8 8HR and registered at the land registry with title number NGL915830. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 32 warwick lodge, shoot up hill, london, NW2 3PE and registered at the land registry with title number NGL671094. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as 4 lee house, 88 drayton gardens, SW10 9RF and registered at the land registry with title number BGL49109. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 8 falmer house, 16-17 marylebone high street, london, W1U 4NY and registered at the land registry with title number NGL957313. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as 67A rotherfield street, london, N1 3BZ and registered at the land registry with title number NGL813773. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 2 falmer house, 16-17 marylebone high street, london, W1U 4NY and registered at the land registry with title number NGL957314. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 2, 151B dalling road, london, W6 0ET and registered at the land registry with title number BGL76681. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as first floor front flat, 96A churchfield road, london, W3 6DH and registered at the land registry with title number AGL122772. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land and buildings known as 126-127 whitechapel high street, E1 7PU and registered at the land registry with title number 89105. for details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 444 nell gwynn house, london SW3 3BB and registered at the land registry with title number BGL85044. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as 267 high street, acton, london, W3 9BY and registered at the land registry with title number NGL156396. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 1, 57 gratton road, london, W14 0JX and registered at the land registry with title number BGL104801. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 3, 151D dalling road, london, W6 0ET and registered at the land registry with title number BGL76687. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 3, 318 cricklewood lane, london, NW2 2QE and registered at the land registry with title number AGL345138. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as 96B churchfield road, london, W3 6DH and registered at the land registry with title number AGL122774. For details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
15 September 2014 | Delivered on: 19 September 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: L/H property at flat 1, 57 gratton road london. Outstanding |
8 September 2014 | Delivered on: 9 September 2014 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: A registered charge Particulars: F/H property k/a 46 chippenham road, london t/no NGL674583. Outstanding |
31 March 2014 | Delivered on: 1 April 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 32 harrow lodge st johns wood road london and garages/storeroom 1A and 1B and car parking spaces 4 and 5 NW8 8HR. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 224, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL575030. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 221, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL575027. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 218, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL540975. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 217, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL540974. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 203, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL575025. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 185, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL575022. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 167, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL575021. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 149, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL575019. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 131, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL575018. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Flat 113, 14 western gateway, limehouse E16 1BN, registered at hm land registry with title number EGL757016. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: A legal mortgage over the leasehold property at flat 95, 14 western gateway, limehouse E16 1BN, hm land registry title number EGL575015. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 9 August 2013 Persons entitled: Hsbc Private Bank (UK)Limited Classification: A registered charge Particulars: L/H flat c 37-39 maida vale london. Notification of addition to or amendment of charge. Outstanding |
18 January 2013 | Delivered on: 19 January 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 January 2013 | Delivered on: 9 January 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 ladbroke crescent, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 August 2010 | Delivered on: 13 August 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 151D dalling road, london. Outstanding |
10 August 2010 | Delivered on: 13 August 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 151B dalling road, london. Outstanding |
10 August 2010 | Delivered on: 13 August 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 444 neil gwynn house, sloan avenue, london t/no NGL252961. Outstanding |
10 November 2009 | Delivered on: 14 November 2009 Persons entitled: Hsbc Private Bank (UK) Limited 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 property k/a 126-127 whitechapel road london t/no 89105. Outstanding |
13 December 2007 | Delivered on: 15 December 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 birchington road NW6 4LL t/no 410045. 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. Outstanding |
13 December 2007 | Delivered on: 15 December 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 bollo lane london t/no AGL55940. 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. Outstanding |
13 December 2007 | Delivered on: 15 December 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151B dalling road london. 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. Outstanding |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Family Building Society Classification: A registered charge Particulars: 3 wren view, 75 hornsey lane, highgate, N6 5LH. Outstanding |
23 August 2021 | Delivered on: 26 August 2021 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: All that freehold and leasehold land known as 97 kenilworth avenue, wimbledon, london, SW19 7LP and registered at H.M. land registry under title numbers SY6236 and SY95802. Outstanding |
29 July 2021 | Delivered on: 29 July 2021 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: All that freehold land known as 69 askew road, london W12 9AH and registered at H.M. land registry under title number 309600. Outstanding |
13 November 2019 | Delivered on: 13 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 September 2019 | Delivered on: 27 September 2019 Persons entitled: Family Building Society Classification: A registered charge Particulars: 82 compayne gardens, london NW6 3RU (title number LN64163). Outstanding |
18 February 2002 | Delivered on: 19 February 2002 Satisfied on: 12 February 2016 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 2 124 edith road hammersmith london W14 9AP t/n bgl 15730 including all and singular fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
13 November 2001 | Delivered on: 16 November 2001 Satisfied on: 12 February 2016 Persons entitled: Wintrust Securities Limited 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 property k/a 267 high street acton london t/no NGL156396 including all fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
18 December 2000 | Delivered on: 21 December 2000 Satisfied on: 12 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground flat 57 grattan road london W14. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 December 1999 | Delivered on: 23 December 1999 Satisfied on: 3 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 flat 8 16-17 marylebone high street london W1 title number 282686. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 March 2013 | Delivered on: 27 March 2013 Satisfied on: 18 February 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: 17 ladbroke crescent london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
5 November 1998 | Delivered on: 12 November 1998 Satisfied on: 12 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 parkhurst court,parkhurst rd,london N.7. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 267 high street acton london t/no NGL156396. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 lee house drayton gardens chelsea london t/no BGL49109. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96A churchfield road london t/no AGL122772. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96B churchfield road london t/no NGL122774. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 10 February 2016 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 409 elm tree court elm tree road london t/no NGL632256. 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 |
21 August 1998 | Delivered on: 22 August 1998 Satisfied on: 20 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 warwick lodge london NW22. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 7 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 falmer house 16-17 marylebone high street london t/no NGL825518. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 falmer house 16-17 marylebone high street london t/no NGL782379. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 57 gratton road london t/no NGL392579. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 11 February 2016 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 rossmore road court london t/no NGL887381. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67A rotherfield street london t/no NGL813773. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 upper whistler walk worlds end estate chelsea t/no NGL507602. 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 |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 6 November 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 warwick lodge shoot up hill crocklewood london t/no NGL671094. 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 |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 18 February 2016 Persons entitled: Barclays 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: 67A rotherfield street london. Fully Satisfied |
20 September 2005 | Delivered on: 21 September 2005 Satisfied on: 21 September 2020 Persons entitled: Barclays 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: 409 elm tree court elm tree road london. Fully Satisfied |
1 September 2005 | Delivered on: 16 September 2005 Satisfied on: 10 February 2016 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at 13 airthrie road, goodmayes, ilford, essex. Fully Satisfied |
6 April 1998 | Delivered on: 24 April 1998 Satisfied on: 12 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 rossmore court park road london by way of fixed charge the benefit of all covenants and rights concerning the property and the plant, machinery, fixtures and fittings, furniture, equipment, implements and utensils the goodwill of the business and the proceeds of any insurance. Fully Satisfied |
2 September 2004 | Delivered on: 10 September 2004 Satisfied on: 11 February 2016 Persons entitled: Barclays 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: All that l/h property k/a ground floor and forecourt 37/39 maida vale london W9 1TT. Fully Satisfied |
18 June 2004 | Delivered on: 1 July 2004 Satisfied on: 10 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 409 elm tree court elm tree road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 March 2004 | Delivered on: 8 April 2004 Satisfied on: 10 February 2016 Persons entitled: Wintrust Securities Limited 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 property situate at and known as 33 wray crescent london t/no 401035. Fully Satisfied |
18 March 2004 | Delivered on: 20 March 2004 Satisfied on: 10 February 2016 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 25 bichington road london t/n 410045. Fully Satisfied |
20 January 2004 | Delivered on: 21 January 2004 Satisfied on: 10 February 2016 Persons entitled: Skipton Building Society 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 property k/a first floor front flat, 96B churchfield road, london, t/n AGL122774. Fully Satisfied |
20 January 2004 | Delivered on: 21 January 2004 Satisfied on: 11 February 2016 Persons entitled: Skipton Building Society 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 property k/a first floor front flat, 96A churchfield road, london, t/n AGL122772. Fully Satisfied |
12 January 2004 | Delivered on: 13 January 2004 Satisfied on: 12 February 2016 Persons entitled: The Skipton Building Society Classification: Legal charge 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 property k/a 4 lee house 88 drayton gardens london SW10, and its fixtures and all the income from time to time. See the mortgage charge document for full details. Fully Satisfied |
21 November 2003 | Delivered on: 2 December 2003 Satisfied on: 6 April 2004 Persons entitled: Wintrust Securities Limited Classification: Legal charge 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 of the f/h property k/a 25 birchington road kilburn london NW6 4LR. Fully Satisfied |
18 August 2003 | Delivered on: 21 August 2003 Satisfied on: 13 February 2016 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175 horn lane london W3 6PW; t/no MX84029. Fully Satisfied |
8 August 2003 | Delivered on: 22 August 2003 Satisfied on: 12 February 2016 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 falmer house,16/17 marylebone high st,london W1; t/no NGL43395. Fully Satisfied |
4 December 1996 | Delivered on: 13 December 1996 Satisfied on: 12 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 67 bollo land acton london borough of ealing t/no;-NGL314822. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
30 July 2003 | Delivered on: 12 August 2003 Satisfied on: 12 February 2016 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 carlingford road NW3 1RY t/no 250068. Fully Satisfied |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 13 February 2016 Persons entitled: Skipton Building Society 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 property k/a 151B dalling road london W12 t/no BGL39463. Fully Satisfied |
4 August 2003 | Delivered on: 7 August 2003 Satisfied on: 12 February 2016 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that property k/a ground floor and part basement k/a flat 1 57 gratton road london W14 0JX and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Fully Satisfied |
27 May 2003 | Delivered on: 6 June 2003 Satisfied on: 12 February 2016 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 67 bollo lane acton W4 5LU with title number agl 55940. Fully Satisfied |
29 May 2003 | Delivered on: 30 May 2003 Satisfied on: 12 February 2016 Persons entitled: Skipton Building Society 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 l/h property known as 81 rossmore court park road london NW1 t/n NGL526163. Fully Satisfied |
20 May 2003 | Delivered on: 22 May 2003 Satisfied on: 12 February 2016 Persons entitled: Skipton Building Society 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 property k/a 267 high street acton london W3 9BY t/no: NGL156396. Fully Satisfied |
16 May 2003 | Delivered on: 17 May 2003 Satisfied on: 12 February 2016 Persons entitled: Skipton Building Society Classification: Legal charge 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 flat 8 falmer house, 16-17 marylebone high street, london t/n NGL782379. Fully Satisfied |
16 May 2003 | Delivered on: 17 May 2003 Satisfied on: 15 February 2016 Persons entitled: Skipton Building Society Classification: Legal charge 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 32 warwick lodge shoot up hill hampstead, t/n ngl 671094. Fully Satisfied |
7 May 2002 | Delivered on: 22 May 2002 Satisfied on: 12 February 2016 Persons entitled: Nationwide Building Society Classification: Legal charge 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 21 upper whistler walk, london borough of kensington & chelsea t/no NGL507602. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
20 February 2002 | Delivered on: 22 February 2002 Satisfied on: 12 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 151 dalling road hammersmith and fulham t/n BGL39462. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 November 1996 | Delivered on: 5 December 1996 Satisfied on: 24 January 2008 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings plant and machinery. Fully Satisfied |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
21 September 2020 | Satisfaction of charge 028708120097 in full (1 page) |
21 September 2020 | Satisfaction of charge 028708120092 in full (1 page) |
21 September 2020 | Satisfaction of charge 31 in full (1 page) |
21 September 2020 | Satisfaction of charge 028708120101 in full (1 page) |
21 September 2020 | Satisfaction of charge 028708120096 in full (1 page) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
13 November 2019 | Registration of charge 028708120101, created on 13 November 2019 (26 pages) |
7 November 2019 | Satisfaction of charge 39 in full (4 pages) |
7 November 2019 | Satisfaction of charge 49 in full (4 pages) |
6 November 2019 | Satisfaction of charge 43 in full (4 pages) |
6 November 2019 | Satisfaction of charge 35 in full (4 pages) |
6 November 2019 | Satisfaction of charge 028708120068 in full (4 pages) |
6 November 2019 | Satisfaction of charge 45 in full (4 pages) |
6 November 2019 | Satisfaction of charge 028708120056 in full (4 pages) |
6 November 2019 | Satisfaction of charge 46 in full (4 pages) |
6 November 2019 | Satisfaction of charge 34 in full (4 pages) |
6 November 2019 | Satisfaction of charge 53 in full (4 pages) |
6 November 2019 | Satisfaction of charge 41 in full (4 pages) |
6 November 2019 | Satisfaction of charge 028708120058 in full (4 pages) |
6 November 2019 | Satisfaction of charge 33 in full (4 pages) |
6 November 2019 | Satisfaction of charge 028708120067 in full (4 pages) |
6 November 2019 | Satisfaction of charge 47 in full (4 pages) |
6 November 2019 | Satisfaction of charge 42 in full (4 pages) |
6 November 2019 | Satisfaction of charge 48 in full (4 pages) |
6 November 2019 | Satisfaction of charge 37 in full (4 pages) |
6 November 2019 | Satisfaction of charge 028708120069 in full (4 pages) |
6 November 2019 | Satisfaction of charge 44 in full (4 pages) |
6 November 2019 | Satisfaction of charge 51 in full (4 pages) |
6 November 2019 | Satisfaction of charge 38 in full (4 pages) |
6 November 2019 | Satisfaction of charge 50 in full (4 pages) |
2 November 2019 | Satisfaction of charge 028708120074 in full (4 pages) |
2 November 2019 | Satisfaction of charge 028708120070 in full (4 pages) |
2 November 2019 | Satisfaction of charge 028708120073 in full (4 pages) |
2 November 2019 | Satisfaction of charge 028708120072 in full (4 pages) |
2 November 2019 | Satisfaction of charge 028708120075 in full (4 pages) |
2 November 2019 | Satisfaction of charge 028708120071 in full (4 pages) |
17 October 2019 | Satisfaction of charge 028708120081 in full (4 pages) |
17 October 2019 | Satisfaction of charge 028708120078 in full (4 pages) |
17 October 2019 | Satisfaction of charge 028708120076 in full (4 pages) |
17 October 2019 | Satisfaction of charge 028708120077 in full (4 pages) |
17 October 2019 | Satisfaction of charge 028708120082 in full (4 pages) |
17 October 2019 | Satisfaction of charge 028708120083 in full (4 pages) |
17 October 2019 | Satisfaction of charge 028708120079 in full (4 pages) |
17 October 2019 | Satisfaction of charge 028708120080 in full (4 pages) |
16 October 2019 | Satisfaction of charge 028708120086 in full (4 pages) |
16 October 2019 | Satisfaction of charge 028708120084 in full (4 pages) |
16 October 2019 | Satisfaction of charge 028708120085 in full (4 pages) |
16 October 2019 | Satisfaction of charge 028708120089 in full (4 pages) |
16 October 2019 | Satisfaction of charge 028708120088 in full (4 pages) |
16 October 2019 | Satisfaction of charge 028708120087 in full (4 pages) |
14 October 2019 | Satisfaction of charge 028708120091 in full (4 pages) |
14 October 2019 | Satisfaction of charge 028708120095 in full (4 pages) |
12 October 2019 | Satisfaction of charge 028708120094 in full (4 pages) |
8 October 2019 | Satisfaction of charge 028708120090 in full (1 page) |
27 September 2019 | Registration of charge 028708120100, created on 27 September 2019 (29 pages) |
20 September 2019 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 20 September 2019 (1 page) |
5 July 2019 | Satisfaction of charge 028708120093 in full (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
25 October 2018 | Registration of charge 028708120099, created on 17 October 2018 (4 pages) |
23 October 2018 | Registration of charge 028708120098, created on 17 October 2018 (8 pages) |
17 October 2018 | Registration of charge 028708120097, created on 17 October 2018 (27 pages) |
17 October 2018 | Registration of charge 028708120096, created on 17 October 2018 (27 pages) |
20 September 2018 | Registration of charge 028708120094, created on 17 September 2018 (27 pages) |
20 September 2018 | Registration of charge 028708120095, created on 17 September 2018 (27 pages) |
2 July 2018 | Registration of charge 028708120093, created on 28 June 2018 (37 pages) |
2 July 2018 | Registration of charge 028708120092, created on 28 June 2018 (37 pages) |
2 July 2018 | Registration of charge 028708120091, created on 28 June 2018 (37 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
1 March 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
1 March 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
7 December 2017 | Satisfaction of charge 028708120055 in full (4 pages) |
6 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
23 June 2017 | Registration of charge 028708120090, created on 20 June 2017 (30 pages) |
23 June 2017 | Registration of charge 028708120090, created on 20 June 2017 (30 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
1 August 2016 | Registration of charge 028708120089, created on 27 July 2016 (32 pages) |
1 August 2016 | Registration of charge 028708120089, created on 27 July 2016 (32 pages) |
15 July 2016 | Registration of charge 028708120076, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120072, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120078, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120080, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120071, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120077, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120073, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120086, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120088, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120072, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120087, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120083, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120070, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120079, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120075, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120076, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120085, created on 5 July 2016 (44 pages) |
15 July 2016 | Registration of charge 028708120077, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120088, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120082, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120071, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120081, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120070, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120084, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120086, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120084, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120078, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120080, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120081, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120082, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120079, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120073, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120074, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120085, created on 5 July 2016 (44 pages) |
15 July 2016 | Registration of charge 028708120083, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120087, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120074, created on 5 July 2016 (29 pages) |
15 July 2016 | Registration of charge 028708120075, created on 5 July 2016 (29 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 February 2016 | Satisfaction of charge 32 in full (4 pages) |
18 February 2016 | Satisfaction of charge 32 in full (4 pages) |
15 February 2016 | Satisfaction of charge 12 in full (4 pages) |
15 February 2016 | Satisfaction of charge 12 in full (4 pages) |
13 February 2016 | Satisfaction of charge 21 in full (4 pages) |
13 February 2016 | Satisfaction of charge 21 in full (4 pages) |
13 February 2016 | Satisfaction of charge 18 in full (4 pages) |
13 February 2016 | Satisfaction of charge 18 in full (4 pages) |
12 February 2016 | Satisfaction of charge 7 in full (4 pages) |
12 February 2016 | Satisfaction of charge 13 in full (4 pages) |
12 February 2016 | Satisfaction of charge 15 in full (4 pages) |
12 February 2016 | Satisfaction of charge 19 in full (4 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 8 in full (4 pages) |
12 February 2016 | Satisfaction of charge 11 in full (4 pages) |
12 February 2016 | Satisfaction of charge 17 in full (4 pages) |
12 February 2016 | Satisfaction of charge 23 in full (4 pages) |
12 February 2016 | Satisfaction of charge 15 in full (4 pages) |
12 February 2016 | Satisfaction of charge 17 in full (4 pages) |
12 February 2016 | Satisfaction of charge 8 in full (4 pages) |
12 February 2016 | Satisfaction of charge 11 in full (4 pages) |
12 February 2016 | Satisfaction of charge 7 in full (4 pages) |
12 February 2016 | Satisfaction of charge 9 in full (4 pages) |
12 February 2016 | Satisfaction of charge 20 in full (4 pages) |
12 February 2016 | Satisfaction of charge 5 in full (4 pages) |
12 February 2016 | Satisfaction of charge 14 in full (4 pages) |
12 February 2016 | Satisfaction of charge 13 in full (4 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
12 February 2016 | Satisfaction of charge 19 in full (4 pages) |
12 February 2016 | Satisfaction of charge 5 in full (4 pages) |
12 February 2016 | Satisfaction of charge 9 in full (4 pages) |
12 February 2016 | Satisfaction of charge 23 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
12 February 2016 | Satisfaction of charge 14 in full (4 pages) |
12 February 2016 | Satisfaction of charge 16 in full (4 pages) |
12 February 2016 | Satisfaction of charge 20 in full (4 pages) |
12 February 2016 | Satisfaction of charge 16 in full (4 pages) |
11 February 2016 | Satisfaction of charge 028708120057 in full (4 pages) |
11 February 2016 | Satisfaction of charge 24 in full (4 pages) |
11 February 2016 | Satisfaction of charge 028708120061 in full (4 pages) |
11 February 2016 | Satisfaction of charge 028708120065 in full (4 pages) |
11 February 2016 | Satisfaction of charge 29 in full (4 pages) |
11 February 2016 | Satisfaction of charge 028708120064 in full (4 pages) |
11 February 2016 | Satisfaction of charge 028708120061 in full (4 pages) |
11 February 2016 | Satisfaction of charge 24 in full (4 pages) |
11 February 2016 | Satisfaction of charge 52 in full (4 pages) |
11 February 2016 | Satisfaction of charge 028708120064 in full (4 pages) |
11 February 2016 | Satisfaction of charge 36 in full (4 pages) |
11 February 2016 | Satisfaction of charge 36 in full (4 pages) |
11 February 2016 | Satisfaction of charge 52 in full (4 pages) |
11 February 2016 | Satisfaction of charge 29 in full (4 pages) |
11 February 2016 | Satisfaction of charge 028708120065 in full (4 pages) |
11 February 2016 | Satisfaction of charge 028708120057 in full (4 pages) |
10 February 2016 | Satisfaction of charge 28 in full (4 pages) |
10 February 2016 | Satisfaction of charge 25 in full (4 pages) |
10 February 2016 | Satisfaction of charge 30 in full (4 pages) |
10 February 2016 | Satisfaction of charge 40 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120066 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120060 in full (4 pages) |
10 February 2016 | Satisfaction of charge 30 in full (4 pages) |
10 February 2016 | Satisfaction of charge 26 in full (4 pages) |
10 February 2016 | Satisfaction of charge 26 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120059 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120059 in full (4 pages) |
10 February 2016 | Satisfaction of charge 25 in full (4 pages) |
10 February 2016 | Satisfaction of charge 27 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120063 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120063 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120060 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120066 in full (4 pages) |
10 February 2016 | Satisfaction of charge 28 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120062 in full (4 pages) |
10 February 2016 | Satisfaction of charge 40 in full (4 pages) |
10 February 2016 | Satisfaction of charge 27 in full (4 pages) |
10 February 2016 | Satisfaction of charge 028708120062 in full (4 pages) |
20 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
19 September 2014 | Registration of charge 028708120069, created on 15 September 2014 (8 pages) |
19 September 2014 | Registration of charge 028708120069, created on 15 September 2014 (8 pages) |
9 September 2014 | Registration of charge 028708120068, created on 8 September 2014 (29 pages) |
9 September 2014 | Registration of charge 028708120068, created on 8 September 2014 (29 pages) |
9 September 2014 | Registration of charge 028708120068, created on 8 September 2014 (29 pages) |
1 April 2014 | Registration of charge 028708120067 (4 pages) |
1 April 2014 | Registration of charge 028708120067 (4 pages) |
18 February 2014 | Satisfaction of charge 54 in full (2 pages) |
18 February 2014 | Satisfaction of charge 54 in full (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 October 2013 | Registration of charge 028708120066 (4 pages) |
24 October 2013 | Registration of charge 028708120059 (4 pages) |
24 October 2013 | Registration of charge 028708120058 (4 pages) |
24 October 2013 | Registration of charge 028708120062 (4 pages) |
24 October 2013 | Registration of charge 028708120057 (4 pages) |
24 October 2013 | Registration of charge 028708120059 (4 pages) |
24 October 2013 | Registration of charge 028708120060 (4 pages) |
24 October 2013 | Registration of charge 028708120064 (4 pages) |
24 October 2013 | Registration of charge 028708120065 (4 pages) |
24 October 2013 | Registration of charge 028708120065 (4 pages) |
24 October 2013 | Registration of charge 028708120064 (4 pages) |
24 October 2013 | Registration of charge 028708120062 (4 pages) |
24 October 2013 | Registration of charge 028708120063 (4 pages) |
24 October 2013 | Registration of charge 028708120061 (4 pages) |
24 October 2013 | Registration of charge 028708120063 (4 pages) |
24 October 2013 | Registration of charge 028708120060 (4 pages) |
24 October 2013 | Registration of charge 028708120056 (4 pages) |
24 October 2013 | Registration of charge 028708120066 (4 pages) |
24 October 2013 | Registration of charge 028708120058 (4 pages) |
24 October 2013 | Registration of charge 028708120056 (4 pages) |
24 October 2013 | Registration of charge 028708120057 (4 pages) |
24 October 2013 | Registration of charge 028708120061 (4 pages) |
9 August 2013 | Registration of charge 028708120055 (10 pages) |
9 August 2013 | Registration of charge 028708120055 (10 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
6 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
6 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
24 November 2010 | Director's details changed for Mr Adrian Howard Levy on 10 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Mr Adrian Howard Levy on 10 November 2010 (1 page) |
24 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Nicholas Andrew Cowell on 10 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Mr Adrian Howard Levy on 10 November 2010 (1 page) |
24 November 2010 | Director's details changed for Nicholas Andrew Cowell on 10 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Adrian Howard Levy on 10 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
15 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Nicholas Andrew Cowell on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Nicholas Andrew Cowell on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Adrian Levy on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Adrian Levy on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Adrian Levy on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Nicholas Andrew Cowell on 9 November 2009 (2 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
20 February 2009 | Return made up to 10/11/08; no change of members (4 pages) |
20 February 2009 | Return made up to 10/11/08; no change of members (4 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 67-69 george street london W1U 8LT (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 67-69 george street london W1U 8LT (1 page) |
30 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
2 December 2007 | Return made up to 10/11/07; no change of members (7 pages) |
2 December 2007 | Return made up to 10/11/07; no change of members (7 pages) |
18 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
7 January 2007 | Return made up to 10/11/06; full list of members
|
7 January 2007 | Return made up to 10/11/06; full list of members
|
1 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
23 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Full accounts made up to 31 May 2004 (11 pages) |
25 January 2005 | Full accounts made up to 31 May 2004 (11 pages) |
14 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2003 | Full accounts made up to 31 May 2003 (11 pages) |
28 September 2003 | Full accounts made up to 31 May 2003 (11 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (8 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (8 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Return made up to 10/11/02; full list of members
|
6 December 2002 | Return made up to 10/11/02; full list of members
|
14 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
14 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
5 December 2001 | Return made up to 10/11/01; full list of members
|
5 December 2001 | Return made up to 10/11/01; full list of members
|
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
27 November 2000 | Return made up to 10/11/00; full list of members
|
27 November 2000 | Return made up to 10/11/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 March 2000 | Return made up to 10/11/99; full list of members (6 pages) |
16 March 2000 | Return made up to 10/11/99; full list of members (6 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 347 brighton road south croydon surrey CR2 6ER (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 347 brighton road south croydon surrey CR2 6ER (1 page) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
9 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: challenge house 616 mitcham road croydon surrey CR9 3AU (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: challenge house 616 mitcham road croydon surrey CR9 3AU (1 page) |
9 June 1998 | Full accounts made up to 31 May 1997 (11 pages) |
9 June 1998 | Full accounts made up to 31 May 1997 (11 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 10/11/97; full list of members
|
11 November 1997 | Return made up to 10/11/97; full list of members
|
8 September 1997 | Full accounts made up to 31 May 1996 (11 pages) |
8 September 1997 | Full accounts made up to 31 May 1996 (11 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
18 June 1996 | Full accounts made up to 30 November 1994 (11 pages) |
18 June 1996 | Full accounts made up to 30 November 1994 (11 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 32 queen anne street london W1M 9LB (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 32 queen anne street london W1M 9LB (1 page) |
19 February 1996 | Return made up to 10/11/95; no change of members (4 pages) |
19 February 1996 | Return made up to 10/11/95; no change of members (4 pages) |
3 October 1995 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
3 October 1995 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
10 November 1993 | Incorporation (19 pages) |
10 November 1993 | Incorporation (19 pages) |