London
N2 0RW
Secretary Name | Mr Yakdhan Naim Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1994(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Yakdhan Naim Cohen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Assad Kohen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 August 1999(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blenheim Street London W1S 1LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7 at £1 | Y. Cohen 5.83% Ordinary |
---|---|
40 at £1 | Mr A. Cohen 33.33% Ordinary |
40 at £1 | Mr G. Cohen 33.33% Ordinary |
33 at £1 | Yakthan Cohen 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,333,012 |
Cash | £285,239 |
Current Liabilities | £617,586 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
4 April 2002 | Delivered on: 6 April 2002 Satisfied on: 19 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 41 great cumberland place, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
4 April 2002 | Delivered on: 6 April 2002 Satisfied on: 19 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 2001 | Delivered on: 7 April 2001 Satisfied on: 25 October 2007 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
30 March 2001 | Delivered on: 7 April 2001 Satisfied on: 25 October 2007 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 13 chalton drive hampstead gardens suburb london N2 t/n NGL248824. Fully Satisfied |
30 March 2001 | Delivered on: 7 April 2001 Satisfied on: 25 October 2007 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing or hereafter to become qowing to it in respect of the property k/a 13 chalton drive hampstead garden suburbs london N2. Fully Satisfied |
6 August 1999 | Delivered on: 17 August 1999 Satisfied on: 25 October 2007 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property 9 & 10 blenheim street london all monies now or at any time hereafter standing to the credit of an account designated the rent account. Fully Satisfied |
6 August 1999 | Delivered on: 17 August 1999 Satisfied on: 25 October 2007 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: 9 & 10 blenheim street london with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
6 August 1999 | Delivered on: 17 August 1999 Satisfied on: 25 October 2007 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 November 1994 | Delivered on: 2 December 1994 Satisfied on: 8 February 2002 Persons entitled: Sfm Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 10 blenheim street, london. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
27 October 2022 | Delivered on: 27 October 2022 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property known as 30 church mount, hampstead garden suburb N2 0RP as comprised within title number NGL417132. Outstanding |
27 October 2022 | Delivered on: 27 October 2022 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property known as 25 holne chase, london N2 0QL as comprised within title number AGL178074. Outstanding |
9 July 2010 | Delivered on: 27 July 2010 Persons entitled: Efg Private Bank 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: 13 chalton drive, london t/n NGL248824 and all buildings and fixtures see image for full details. Outstanding |
25 March 2008 | Delivered on: 1 April 2008 Persons entitled: Northern Rock PLC Classification: 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: 25 holne chase, london f/h t/no AGL178074 l/h t/no MX400549 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See image for full details. Outstanding |
26 October 2007 | Delivered on: 8 November 2007 Persons entitled: Northern Rock PLC Classification: Charge deed 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: 30 church mount hampstead garden suburb and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details. Outstanding |
19 January 2007 | Delivered on: 22 January 2007 Persons entitled: Principality 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: 105 golders green road london together with all buildings and fixtures the goodwill. See the mortgage charge document for full details. Outstanding |
21 December 2006 | Delivered on: 29 December 2006 Persons entitled: Principality 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: T/No's MX318909 NGL699213 and NGL2102, together with all buildings and fixtures, the goodwill and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details. Outstanding |
15 December 2006 | Delivered on: 19 December 2006 Persons entitled: Principality 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: T/Nos ngl 398326 and ngl 248824 together with all fixtures and fittings, the goodwill, all moveable plant and machinery. See the mortgage charge document for full details. Outstanding |
15 April 2005 | Delivered on: 3 May 2005 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property situate and k/a 4, 9, 10 and 11 blenheim street london t/n's NGL724679 and NGL724680 together by way of fixed equitable charge the goodwill of any business now or from time to time carried on or from the property or any parth thereof and by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. Outstanding |
21 January 2005 | Delivered on: 27 January 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 norrice lea,hampstead gardens suburb,london t/no NGL287019 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
11 January 2024 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
10 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
10 November 2022 | Satisfaction of charge 15 in full (2 pages) |
10 November 2022 | Satisfaction of charge 16 in full (2 pages) |
27 October 2022 | Registration of charge 029862880018, created on 27 October 2022 (20 pages) |
27 October 2022 | Registration of charge 029862880019, created on 27 October 2022 (20 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 September 2022 | Second filing of the annual return made up to 7 December 2009 (23 pages) |
29 March 2022 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
22 March 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
8 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
16 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 December 2016 | Director's details changed for Mr Yakdhan Naim Cohen on 1 December 2016 (2 pages) |
10 December 2016 | Director's details changed for Mr Yakdhan Naim Cohen on 1 December 2016 (2 pages) |
10 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
10 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
19 September 2015 | Satisfaction of charge 9 in full (4 pages) |
19 September 2015 | Satisfaction of charge 8 in full (6 pages) |
19 September 2015 | Satisfaction of charge 9 in full (4 pages) |
19 September 2015 | Satisfaction of charge 8 in full (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
12 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
2 August 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
2 August 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
16 October 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
19 September 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
19 September 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
9 May 2011 | Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from , Marble Arch House 66 - 68 Seymour Street, London, W1H 5AF, United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Assad Kohen on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Assad Kohen on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Assad Kohen on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (1 page) |
31 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
31 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from, 12/13 conduit street, london, W1S 2XQ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 12/13 conduit street london W1S 2XQ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 12/13 conduit street london W1S 2XQ (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
8 November 2007 | Particulars of mortgage/charge (10 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
8 November 2007 | Particulars of mortgage/charge (10 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Full accounts made up to 30 November 2006 (13 pages) |
11 September 2007 | Full accounts made up to 30 November 2006 (13 pages) |
22 January 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Return made up to 03/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 03/11/06; full list of members (8 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
28 March 2006 | Ad 30/09/05--------- £ si 20@1 (2 pages) |
28 March 2006 | Ad 30/09/05--------- £ si 20@1 (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Nc inc already adjusted 09/12/05 (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Nc inc already adjusted 09/12/05 (2 pages) |
20 January 2006 | Return made up to 03/11/05; full list of members (7 pages) |
20 January 2006 | Return made up to 03/11/05; full list of members (7 pages) |
26 May 2005 | Full accounts made up to 30 November 2004 (12 pages) |
26 May 2005 | Full accounts made up to 30 November 2004 (12 pages) |
3 May 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (11 pages) |
27 January 2005 | Particulars of mortgage/charge (11 pages) |
11 November 2004 | Return made up to 03/11/04; full list of members
|
11 November 2004 | Return made up to 03/11/04; full list of members
|
12 May 2004 | Full accounts made up to 30 November 2003 (11 pages) |
12 May 2004 | Full accounts made up to 30 November 2003 (11 pages) |
11 November 2003 | Return made up to 03/11/03; full list of members
|
11 November 2003 | Return made up to 03/11/03; full list of members
|
1 October 2003 | Full accounts made up to 30 November 2002 (10 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (10 pages) |
13 January 2003 | Return made up to 03/11/02; full list of members (7 pages) |
13 January 2003 | Return made up to 03/11/02; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
27 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
10 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
10 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
7 April 2001 | Particulars of mortgage/charge (5 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (5 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Full accounts made up to 30 November 1999 (11 pages) |
5 December 2000 | Full accounts made up to 30 November 1999 (11 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members
|
14 November 2000 | Return made up to 03/11/00; full list of members
|
4 January 2000 | Return made up to 03/11/99; full list of members
|
4 January 2000 | Return made up to 03/11/99; full list of members
|
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Full accounts made up to 30 November 1998 (11 pages) |
30 July 1999 | Full accounts made up to 30 November 1998 (11 pages) |
21 August 1998 | Full accounts made up to 30 November 1997 (11 pages) |
21 August 1998 | Full accounts made up to 30 November 1997 (11 pages) |
7 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
7 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 30 November 1996 (10 pages) |
11 August 1997 | Full accounts made up to 30 November 1996 (10 pages) |
27 December 1996 | Return made up to 03/11/96; no change of members (4 pages) |
27 December 1996 | Return made up to 03/11/96; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 30 November 1995 (10 pages) |
15 August 1996 | Full accounts made up to 30 November 1995 (10 pages) |
2 April 1996 | Return made up to 03/11/95; full list of members
|
2 April 1996 | Return made up to 03/11/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 November 1994 | Incorporation (16 pages) |
3 November 1994 | Incorporation (16 pages) |