London
NW6 3DY
Secretary Name | Yael Toledano-Esptein |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 26 November 2007(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Office Manageress |
Correspondence Address | 11 Harts Close Bushey Hertfordshire WD23 2BL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Emile Phillip Edward Ochtman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 1994(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 6 Petherton Road Highbury London N5 2RD |
Director Name | Samuel Ziser |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Mr Emile Phillip Edward Ochtman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 1994(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 6 Petherton Road Highbury London N5 2RD |
Director Name | Mr Daniel Cimhi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 November 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 1 113 Canfield Gardens London NW6 3DY |
Secretary Name | Samuel Ziser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Batsheba Revivo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Mr Guy Rafael Ziser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Website | www.rainbowproperties.co.uk |
---|
Registered Address | 1st Floor 9 Hampstead West 224 Iverson Road West Hampstead London NW6 2HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,529,243 |
Cash | £42,455 |
Current Liabilities | £720,082 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
9 June 2000 | Delivered 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 1995 | Delivered 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 2021 | Delivered on: 16 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 September 2021 | Delivered 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 2021 | Delivered 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 1994 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
26 November 2021 | Satisfaction of charge 029619160019 in full (1 page) |
26 November 2021 | Satisfaction of charge 18 in full (1 page) |
26 November 2021 | Satisfaction of charge 17 in full (1 page) |
20 October 2021 | Notification of Holdco Z3 Ltd as a person with significant control on 13 September 2021 (2 pages) |
20 October 2021 | Cessation of Shmuel Ziser as a person with significant control on 13 September 2021 (1 page) |
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
16 September 2021 | Registration of charge 029619160022, created on 13 September 2021 (5 pages) |
16 September 2021 | Registration of charge 029619160020, created on 13 September 2021 (17 pages) |
16 September 2021 | Registration of charge 029619160021, created on 13 September 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 August 2021 | Satisfaction of charge 13 in full (1 page) |
11 August 2021 | Satisfaction of charge 9 in full (1 page) |
11 August 2021 | Satisfaction of charge 2 in full (1 page) |
11 August 2021 | Satisfaction of charge 16 in full (1 page) |
11 August 2021 | Satisfaction of charge 4 in full (1 page) |
11 August 2021 | Satisfaction of charge 12 in full (1 page) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 December 2017 | Notification of Shmuel Ziser as a person with significant control on 1 December 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Notification of Shmuel Ziser as a person with significant control on 1 December 2016 (2 pages) |
1 December 2017 | Cessation of Guy Rafael Ziser as a person with significant control on 1 December 2016 (1 page) |
1 December 2017 | Cessation of Guy Rafael Ziser as a person with significant control on 1 December 2016 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Memorandum and Articles of Association (5 pages) |
21 March 2017 | Memorandum and Articles of Association (5 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
5 January 2017 | Registration of charge 029619160019, created on 23 December 2016 (55 pages) |
5 January 2017 | Registration of charge 029619160019, created on 23 December 2016 (55 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 November 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
28 November 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
30 May 2012 | Registered office address changed from 45 Fitzjohns Avenue London NW3 5JU on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 45 Fitzjohns Avenue London NW3 5JU on 30 May 2012 (1 page) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
1 October 2007 | Return made up to 24/08/07; full list of members (6 pages) |
1 October 2007 | Return made up to 24/08/07; full list of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 43-45 fitzjohns avenue london NW3 5JU (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 43-45 fitzjohns avenue london NW3 5JU (1 page) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: one hyde park place marble arch london W2 2LH (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: one hyde park place marble arch london W2 2LH (1 page) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 November 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
17 November 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
19 August 2003 | Return made up to 24/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 24/08/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
12 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
29 August 2002 | Return made up to 24/08/02; full list of members (6 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
3 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
22 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
19 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
19 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
1 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
15 December 1999 | Delivery ext'd 3 mth 28/02/99 (1 page) |
15 December 1999 | Delivery ext'd 3 mth 28/02/99 (1 page) |
24 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
9 December 1998 | Return made up to 24/08/98; no change of members (4 pages) |
9 December 1998 | Return made up to 24/08/98; no change of members (4 pages) |
26 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
26 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 57 great eastern street london EC2A 3QD (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 57 great eastern street london EC2A 3QD (1 page) |
30 December 1997 | Return made up to 24/08/97; full list of members
|
30 December 1997 | Return made up to 24/08/97; full list of members
|
6 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
6 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Return made up to 24/08/96; full list of members (6 pages) |
6 March 1997 | Return made up to 24/08/96; full list of members (6 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Ad 22/12/96--------- £ si 19800@1=19800 £ ic 142/19942 (2 pages) |
19 January 1997 | Ad 22/12/96--------- £ si 19800@1=19800 £ ic 142/19942 (2 pages) |
19 January 1997 | Resolutions
|
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
27 August 1996 | Ad 31/05/96--------- £ si 140@1=140 £ ic 2/142 (2 pages) |
27 August 1996 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
27 August 1996 | Ad 31/05/96--------- £ si 140@1=140 £ ic 2/142 (2 pages) |
27 August 1996 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
15 May 1996 | Full accounts made up to 31 August 1995 (6 pages) |
15 May 1996 | Full accounts made up to 31 August 1995 (6 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
19 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
19 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (8 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
14 December 1994 | Particulars of mortgage/charge (4 pages) |
14 December 1994 | Particulars of mortgage/charge (4 pages) |
11 October 1994 | Resolutions
|
11 October 1994 | Resolutions
|
24 August 1994 | Incorporation (16 pages) |
24 August 1994 | Incorporation (16 pages) |