Company NameBuckingham Estate Limited
DirectorMelinda Reta Herman
Company StatusActive
Company Number03002318
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMelinda Reta Herman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgworth Avenue
London
Nw4
Secretary NameMr Ely Mazin
StatusCurrent
Appointed30 September 2009(14 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address1 Edgeworth Avenue
London
NW4 4AX
Secretary NameMrs Belinda Cohen
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleSecretary
Correspondence Address208 Willesden Lane
London
NW6 7PR
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Melinda Herman
100.00%
Ordinary

Financials

Year2014
Net Worth£864,386
Current Liabilities£45,859

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

28 July 2004Delivered on: 5 August 2004
Satisfied on: 8 November 2012
Persons entitled: Israel Discount 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: Flat 31, 125 park road, london.
Fully Satisfied
4 May 2004Delivered on: 6 May 2004
Satisfied on: 6 November 2012
Persons entitled: Israel Discount 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: The property known as 90/90A church walk burgess hill west sussex t/n WSX275038 the rental income the benefit of all guarantees warranties and representations all plant machinery fixtures fittings all agreements the goodwill by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 24 March 2004
Satisfied on: 8 November 2012
Persons entitled: Israel Discount 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: By way of first legal mortgage the property known as 39/41 boothferry road goole humberside t/n HS254141 by way of assignment the rental income by way of assignment the benefit of all guarantees warranties and representations by way of assignment the goodwill by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 July 2000Delivered on: 25 July 2000
Satisfied on: 29 April 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 196 shoreditch high street shoreditch. T/no. 221373. all the rents and the benefit of all securities and guarantees..fixed charge all rights title and interest in and to any proceeds of insurance..floating charge over the undertaking and property and assets.
Fully Satisfied
10 July 2000Delivered on: 14 July 2000
Satisfied on: 14 March 2006
Persons entitled: Israel Discount Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 41 & 43 wentworth street london t/nos EGL244583 and the proceeds of sale thereof by way of floating charge all its property and assets by way of security assignment the benefit of every insurance policy and the benefit of all building contracts guarantees warranties and representations.
Fully Satisfied
10 July 2000Delivered on: 14 July 2000
Satisfied on: 8 November 2012
Persons entitled: Israel Discount Bank Limited

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
6 August 1996Delivered on: 16 August 1996
Satisfied on: 6 October 2000
Persons entitled: Sfm Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings erected thereon k/a 41 and 43 wentworth street london borough of tower hamlets t/no:- EGL244583 & EGL244792 together with all fixtures fittings fixed plant and machinery for the time being thereon and all inmprovements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
7 August 1996Delivered on: 13 August 1996
Satisfied on: 6 October 2000
Persons entitled: Habib Bank Ag Zurich

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 196 shoreditch high street london E1 together with all buildings fixtures fittings fixed plant and machinery fro time to time thereon. See the mortgage charge document for full details.
Fully Satisfied
28 March 2006Delivered on: 29 March 2006
Satisfied on: 10 November 2012
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 6 south entrance saxmundham t/n SK209452.
Fully Satisfied
21 February 2006Delivered on: 22 February 2006
Satisfied on: 6 November 2012
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: F/H property k/a 41 wentworth street, london t/no EGL244583, f/h property k/a 43 wentworth street, london t/no EGL244792, the rental income and the benefit of the company of all other rights and claims, the benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
15 November 2004Delivered on: 16 November 2004
Satisfied on: 6 November 2012
Persons entitled: Israel Discount 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: F/H property k/a 18 king street whitehaven cumbria by way of assingment the rental income the benefit of all guarantees warranties and representations. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
11 August 2004Delivered on: 26 August 2004
Satisfied on: 6 November 2012
Persons entitled: Israel Discount 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: 15,15A,17 and 19 bebington rd,bebington; t/no MS23222; all rental income and all other rights and claims thereon; the benefit of all guarantees warranties,etc.all other rights under any agreement and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1995Delivered on: 5 July 1995
Satisfied on: 15 August 1996
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: F/Hold land/blds known as 41 wentworth st,london borough of tower hamlets; t/no.egl 244583 with all fixtures/fittings,fixed plant/machinery thereon. F/hold land/blds- 43 wentworth street.................as above; t/no.egl 244792.. see the mortgage charge document for full details.
Fully Satisfied
24 June 2016Delivered on: 30 June 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: A legal debenture over all the borrower's undertaking property and assets (including without limitation, a fixed charge over freehold and leasehold assets and floating charge over all the borrower's assets).
Outstanding
24 June 2016Delivered on: 30 June 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: A debenture over all the borrower's undertaking property and assets (including without limitation, a fixed charge over freehold and leasehold assets and floating charge over all the borrower's assets).
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All the freehold land and buildings known as 41 and 43 wentworth street, london, E1 7TD and registered at hm land registry under title numbers EGL244583 and EGL244792.
Outstanding
13 November 2012Delivered on: 17 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security executed on 11 november 2012
Secured details: All monies due or to become due from the debtor to the chargee.
Particulars: All and whole the subjects known as and forming 121, 123 and 125 high street, dumbarton and being the whole subjects registered in the land register of scotland under t/no DMB65710 and all and whole the subjects known as and forming 119 high street, dumbarton and t/no DMB40937.
Outstanding
1 November 2012Delivered on: 7 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 15-19 bebington road, higher beddington, wirral, merseyside t/no M523222 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2012Delivered on: 5 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 18 king street whitehaven t/no CU203096 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2012Delivered on: 5 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 90/90A church walk burgess hill t/no WSX280954 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2012Delivered on: 5 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 41 & 43 wentworth street london t/no's EGL244583 and EGL244792 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 September 2012Delivered on: 8 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2011Delivered on: 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: buckingham estate limited and numbered 31522260 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
22 February 2006Delivered on: 8 March 2006
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security presented for registration in scotland on 1 march 2006 and
Secured details: All monies due or to become due from the company to the chargee or to any subsidiary of them.
Particulars: The property known as 119 high street dumbarton t/n DM40937.
Outstanding
19 November 2004Delivered on: 9 December 2004
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security which was presented or registration n scotland on 1 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12,123 and 125 high street,dumbarton; t/no dmb 65710.
Outstanding

Filing History

1 March 2021Registered office address changed from 109 Gloucester Road Gloucester Road London SW7 4SS England to 3rd Floor 3rd Floor 109 Gloucester Road London SW7 4SS on 1 March 2021 (1 page)
1 March 2021Registered office address changed from 109 Gloucester Road 3rd Floor 109 Gloucester Road London SW7 4SS United Kingdom to 109 Gloucester Road Gloucester Road London SW7 4SS on 1 March 2021 (1 page)
1 March 2021Registered office address changed from 3rd Floor 3rd Floor 109 Gloucester Road London SW7 4SS United Kingdom to 3rd Floor 109 Gloucester Road London SW7 4SS on 1 March 2021 (1 page)
1 March 2021Registered office address changed from Suite 16 2 Station Court Townmead Road London SW6 2PY England to 109 Gloucester Road 3rd Floor 109 Gloucester Road London SW7 4SS on 1 March 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 September 2020Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 3 September 2020 (1 page)
3 September 2020Registered office address changed from 109 Gloucester Road London SW7 4SS to 2 Station Court Suite 16 London SW6 2PY on 3 September 2020 (1 page)
27 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 June 2016Registration of charge 030023180025, created on 24 June 2016 (87 pages)
30 June 2016Registration of charge 030023180025, created on 24 June 2016 (87 pages)
30 June 2016Registration of charge 030023180024, created on 24 June 2016 (87 pages)
30 June 2016Registration of charge 030023180024, created on 24 June 2016 (87 pages)
27 June 2016Registration of charge 030023180023, created on 24 June 2016 (21 pages)
27 June 2016Registration of charge 030023180023, created on 24 June 2016 (21 pages)
5 January 2016Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (16 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2013 (16 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (16 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2013 (16 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2012 (17 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2012 (17 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(5 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015
(5 pages)
11 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015
(5 pages)
31 December 2012Registered office address changed from , First Floor Office 109 Gloucester Road, London, SW7 4SS on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from , First Floor Office 109 Gloucester Road, London, SW7 4SS on 31 December 2012 (2 pages)
13 December 2012Registered office address changed from , First Floor Office 109 Gloucester Road, London, NW7 4SS on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from , First Floor Office 109 Gloucester Road, London, NW7 4SS on 13 December 2012 (2 pages)
17 November 2012Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
17 November 2012Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
14 November 2012Registered office address changed from , First Floor Office 109 Gloucester Road, London, SW7 4SS on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from , First Floor Office 109 Gloucester Road, London, SW7 4SS on 14 November 2012 (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 21
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 21
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
1 November 2012Registered office address changed from , 10 Unit 1 Great Eastern Street, London, EC2A 3NT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from , 10 Unit 1 Great Eastern Street, London, EC2A 3NT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from , 10 Unit 1 Great Eastern Street, London, EC2A 3NT on 1 November 2012 (2 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 15 December 2011 (14 pages)
26 January 2012Annual return made up to 15 December 2011 (14 pages)
14 November 2011Registered office address changed from , Unit 1 10 Great Eastern Street, London, EC2A 3NT on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from , Unit 1 10 Great Eastern Street, London, EC2A 3NT on 14 November 2011 (2 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
23 September 2011Registered office address changed from , 194 Shoreditch High Street, London, E1 6LG on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from , 194 Shoreditch High Street, London, E1 6LG on 23 September 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
18 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
6 December 2010Registered office address changed from , Marble Arch House Civvals, 66 - 68 Seymour Street, London, W1H 5AF, United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , Marble Arch House Civvals, 66 - 68 Seymour Street, London, W1H 5AF, United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , Marble Arch House Civvals, 66 - 68 Seymour Street, London, W1H 5AF, United Kingdom on 6 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Melinda Reta Herman on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Melinda Reta Herman on 15 December 2009 (2 pages)
19 October 2009Appointment of Mr Ely Mazin as a secretary (1 page)
19 October 2009Termination of appointment of Belinda Cohen as a secretary (1 page)
19 October 2009Appointment of Mr Ely Mazin as a secretary (1 page)
19 October 2009Termination of appointment of Belinda Cohen as a secretary (1 page)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 September 2008Registered office changed on 16/09/2008 from, ingle shamash and co, 12-13 conduit street, london, W1S 2XQ (1 page)
16 September 2008Registered office changed on 16/09/2008 from, ingle shamash and co, 12-13 conduit street, london, W1S 2XQ (1 page)
28 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
22 March 2007Return made up to 16/12/06; full list of members (6 pages)
22 March 2007Return made up to 16/12/06; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Particulars of mortgage/charge (5 pages)
8 March 2006Particulars of mortgage/charge (5 pages)
22 February 2006Particulars of mortgage/charge (5 pages)
22 February 2006Particulars of mortgage/charge (5 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
24 January 2006Return made up to 16/12/05; full list of members (6 pages)
24 January 2006Return made up to 16/12/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 December 2004Return made up to 16/12/04; full list of members (6 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
9 December 2004Return made up to 16/12/04; full list of members (6 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
26 August 2004Particulars of mortgage/charge (5 pages)
26 August 2004Particulars of mortgage/charge (5 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
15 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2003Return made up to 16/12/02; full list of members (6 pages)
24 March 2003Return made up to 16/12/02; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 February 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
4 January 2000Full accounts made up to 31 December 1998 (10 pages)
4 January 2000Full accounts made up to 31 December 1998 (10 pages)
18 March 1999Return made up to 16/12/98; full list of members (6 pages)
18 March 1999Return made up to 16/12/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 December 1997 (12 pages)
2 February 1999Full accounts made up to 31 December 1997 (12 pages)
17 December 1997Return made up to 16/12/97; no change of members (4 pages)
17 December 1997Return made up to 16/12/97; no change of members (4 pages)
11 December 1997Full accounts made up to 31 December 1996 (10 pages)
11 December 1997Full accounts made up to 31 December 1996 (10 pages)
9 January 1997Full accounts made up to 31 December 1995 (11 pages)
9 January 1997Full accounts made up to 31 December 1995 (11 pages)
12 December 1996Return made up to 16/12/96; no change of members (4 pages)
12 December 1996Return made up to 16/12/96; no change of members (4 pages)
18 October 1996Registered office changed on 18/10/96 from: talbot creggy, 38 queen anne street, london, W1M 9LB (1 page)
18 October 1996Registered office changed on 18/10/96 from: talbot creggy 38 queen anne street london W1M 9LB (1 page)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Particulars of mortgage/charge (7 pages)
13 August 1996Particulars of mortgage/charge (7 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
12 January 1995New secretary appointed;director resigned (2 pages)
12 January 1995New secretary appointed;director resigned (2 pages)
16 December 1994Incorporation (12 pages)
16 December 1994Incorporation (12 pages)