Company NameRainbow Properties Limited
DirectorGuy Rafael Ziser
Company StatusActive
Company Number02961916
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Rafael Ziser
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(13 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameYael Toledano-Esptein
NationalityIsraeli
StatusCurrent
Appointed26 November 2007(13 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleOffice Manageress
Correspondence Address11 Harts Close
Bushey
Hertfordshire
WD23 2BL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Emile Phillip Edward Ochtman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed27 September 1994(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address6 Petherton Road
Highbury
London
N5 2RD
Director NameSamuel Ziser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameMr Emile Phillip Edward Ochtman
NationalityDutch
StatusResigned
Appointed27 September 1994(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address6 Petherton Road
Highbury
London
N5 2RD
Director NameMr Daniel Cimhi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 November 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
113 Canfield Gardens
London
NW6 3DY
Secretary NameSamuel Ziser
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 1997)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameBatsheba Revivo
NationalityBritish
StatusResigned
Appointed20 January 1997(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 September 2006)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameMr Guy Rafael Ziser
NationalityBritish
StatusResigned
Appointed22 September 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Canfield Gardens
London
NW6 3DY

Contact

Websitewww.rainbowproperties.co.uk

Location

Registered Address1st Floor 9 Hampstead West
224 Iverson Road
West Hampstead
London
NW6 2HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,529,243
Cash£42,455
Current Liabilities£720,082

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 June 2000Delivered on: 14 June 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 great eastern street london EC2 - EGL215489. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 April 1995Delivered on: 10 April 1995
Persons entitled: United Mizrahi Bank Limited

Classification: Deed of charge over cash
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed or any related security document or on any account whatsoever.
Particulars: All of the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security created by the deed standing to the credit of (a) the account held at national westminster bank 216 bishopsgate branch london EC2M 4QB sort code:50-30-20 account number 10590609 (b) any account opened by the bank pursuant to the deed. See the mortgage charge document for full details.
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 42 great eastern street, london, EC2A 3EP and registered with title number EGL215489 and the freehold property known as presbyterian church, camden park road and registered with title number LN53659.
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 42 great eastern street, london, EC2A 3EP registered under title number EGL215489 and freehold property known as presbyterian church, camden park road registered under title number LN53659.
Outstanding
8 December 1994Delivered on: 14 December 1994
Persons entitled: United Mizrahi Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: All of the company's rights title and interest in and to all monies from time tp time during the subsitence of the security created by the deed. See the mortgage charge document for full details.
Outstanding
23 December 2016Delivered on: 5 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 42 great eastern street, london EC2A 3EP with title number EGL215489 and church studios, camden park road, london NW1 9AY with title number LN53659.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: Santander UK PLC

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: F/H land k/a presbyterian church camden park road t/no. LN53659 and 42 great eastern street london t/no. EGL215489 together in all cases all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of the property and all rights pertinent to or benefiting any such property see image for full details.
Outstanding
11 January 2010Delivered on: 14 January 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents owing.
Outstanding
6 February 2009Delivered on: 10 February 2009
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to it in respect of the property k/a church studios camden park road london t/no ln 53659.
Outstanding
6 February 2009Delivered on: 10 February 2009
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Authority over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sums from time to time standing to the credit of the depositor's accounts with the bank.
Outstanding
11 August 1995Delivered on: 22 August 1995
Satisfied on: 5 October 2012
Persons entitled: United Mizrahi Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 great eastern street london EC2. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 April 1995Delivered on: 10 April 1995
Satisfied on: 15 November 2012
Persons entitled: United Mizrahi Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all that f/h land k/as presbyterian church,camden park road,camden,london.t/no.ln 53659. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 January 2010Delivered on: 14 January 2010
Satisfied on: 12 July 2012
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 great eastern st, hackney.
Fully Satisfied
11 January 2010Delivered on: 14 January 2010
Satisfied on: 5 October 2012
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land, rights, assets, debts, stock.
Fully Satisfied
6 February 2009Delivered on: 10 February 2009
Satisfied on: 12 July 2012
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: First party deed of charge over property/land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church studios camden park road london; including all buildings fixtures and fittings thereon and the proceeds of sale thereof, the goodwill in relation to any business carried on at the property. See image for full details.
Fully Satisfied
9 June 2000Delivered on: 14 June 2000
Satisfied on: 11 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Presbyterian church church studios camden park road london - LN53659. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 December 1994Delivered on: 14 December 1994
Satisfied on: 15 November 2012
Persons entitled: United Mizrahi Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 1 princes square paddignton london W2 t/n NGL377180 please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
26 November 2021Satisfaction of charge 029619160019 in full (1 page)
26 November 2021Satisfaction of charge 18 in full (1 page)
26 November 2021Satisfaction of charge 17 in full (1 page)
20 October 2021Notification of Holdco Z3 Ltd as a person with significant control on 13 September 2021 (2 pages)
20 October 2021Cessation of Shmuel Ziser as a person with significant control on 13 September 2021 (1 page)
20 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
16 September 2021Registration of charge 029619160022, created on 13 September 2021 (5 pages)
16 September 2021Registration of charge 029619160020, created on 13 September 2021 (17 pages)
16 September 2021Registration of charge 029619160021, created on 13 September 2021 (3 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 August 2021Satisfaction of charge 13 in full (1 page)
11 August 2021Satisfaction of charge 9 in full (1 page)
11 August 2021Satisfaction of charge 2 in full (1 page)
11 August 2021Satisfaction of charge 16 in full (1 page)
11 August 2021Satisfaction of charge 4 in full (1 page)
11 August 2021Satisfaction of charge 12 in full (1 page)
26 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2017Notification of Shmuel Ziser as a person with significant control on 1 December 2016 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Notification of Shmuel Ziser as a person with significant control on 1 December 2016 (2 pages)
1 December 2017Cessation of Guy Rafael Ziser as a person with significant control on 1 December 2016 (1 page)
1 December 2017Cessation of Guy Rafael Ziser as a person with significant control on 1 December 2016 (1 page)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Memorandum and Articles of Association (5 pages)
21 March 2017Memorandum and Articles of Association (5 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2017Registration of charge 029619160019, created on 23 December 2016 (55 pages)
5 January 2017Registration of charge 029619160019, created on 23 December 2016 (55 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
28 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 20,000
(4 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 20,000
(4 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,000
(4 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,000
(4 pages)
20 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(4 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 18 (17 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 18 (17 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
30 May 2012Registered office address changed from 45 Fitzjohns Avenue London NW3 5JU on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 45 Fitzjohns Avenue London NW3 5JU on 30 May 2012 (1 page)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 September 2009Return made up to 24/08/09; full list of members (3 pages)
11 September 2009Return made up to 24/08/09; full list of members (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
10 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 September 2008Return made up to 24/08/08; full list of members (3 pages)
18 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
1 October 2007Return made up to 24/08/07; full list of members (6 pages)
1 October 2007Return made up to 24/08/07; full list of members (6 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 November 2006Registered office changed on 30/11/06 from: 43-45 fitzjohns avenue london NW3 5JU (1 page)
30 November 2006Registered office changed on 30/11/06 from: 43-45 fitzjohns avenue london NW3 5JU (1 page)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 24/08/06; full list of members (6 pages)
4 September 2006Return made up to 24/08/06; full list of members (6 pages)
15 February 2006Registered office changed on 15/02/06 from: one hyde park place marble arch london W2 2LH (1 page)
15 February 2006Registered office changed on 15/02/06 from: one hyde park place marble arch london W2 2LH (1 page)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 September 2005Return made up to 24/08/05; full list of members (6 pages)
23 September 2005Return made up to 24/08/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 August 2004Return made up to 24/08/04; full list of members (6 pages)
16 August 2004Return made up to 24/08/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 November 2003Delivery ext'd 3 mth 28/02/03 (1 page)
17 November 2003Delivery ext'd 3 mth 28/02/03 (1 page)
19 August 2003Return made up to 24/08/03; full list of members (6 pages)
19 August 2003Return made up to 24/08/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
12 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
29 August 2002Return made up to 24/08/02; full list of members (6 pages)
29 August 2002Return made up to 24/08/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
3 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
22 August 2001Return made up to 24/08/01; full list of members (6 pages)
22 August 2001Return made up to 24/08/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 28 February 2000 (5 pages)
10 April 2001Accounts for a small company made up to 28 February 2000 (5 pages)
19 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
19 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
1 September 2000Return made up to 24/08/00; full list of members (6 pages)
1 September 2000Return made up to 24/08/00; full list of members (6 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
15 December 1999Delivery ext'd 3 mth 28/02/99 (1 page)
15 December 1999Delivery ext'd 3 mth 28/02/99 (1 page)
24 August 1999Return made up to 24/08/99; no change of members (4 pages)
24 August 1999Return made up to 24/08/99; no change of members (4 pages)
9 December 1998Return made up to 24/08/98; no change of members (4 pages)
9 December 1998Return made up to 24/08/98; no change of members (4 pages)
26 November 1998Full accounts made up to 28 February 1998 (10 pages)
26 November 1998Full accounts made up to 28 February 1998 (10 pages)
9 March 1998Registered office changed on 09/03/98 from: 57 great eastern street london EC2A 3QD (1 page)
9 March 1998Registered office changed on 09/03/98 from: 57 great eastern street london EC2A 3QD (1 page)
30 December 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned;director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned;director resigned (1 page)
6 March 1997Return made up to 24/08/96; full list of members (6 pages)
6 March 1997Return made up to 24/08/96; full list of members (6 pages)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1997Ad 22/12/96--------- £ si 19800@1=19800 £ ic 142/19942 (2 pages)
19 January 1997Ad 22/12/96--------- £ si 19800@1=19800 £ ic 142/19942 (2 pages)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1996New director appointed (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (2 pages)
27 August 1996Ad 31/05/96--------- £ si 140@1=140 £ ic 2/142 (2 pages)
27 August 1996Accounting reference date extended from 31/08 to 28/02 (1 page)
27 August 1996Ad 31/05/96--------- £ si 140@1=140 £ ic 2/142 (2 pages)
27 August 1996Accounting reference date extended from 31/08 to 28/02 (1 page)
15 May 1996Full accounts made up to 31 August 1995 (6 pages)
15 May 1996Full accounts made up to 31 August 1995 (6 pages)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
19 September 1995Return made up to 24/08/95; full list of members (6 pages)
19 September 1995Return made up to 24/08/95; full list of members (6 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (8 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
14 December 1994Particulars of mortgage/charge (4 pages)
14 December 1994Particulars of mortgage/charge (4 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 August 1994Incorporation (16 pages)
24 August 1994Incorporation (16 pages)