Company NameCapitalstart Limited
DirectorsHaim Elies Danous and Nigel Yigal Salem
Company StatusActive
Company Number03090974
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMr Nigel Yigal Salem
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMichael Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 week, 3 days after company formation)
Appointment Duration20 years, 8 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 North Station Plaza
Great Neck
Newyork
SW17 5BN
Secretary NameMr Haim Elies Danous
NationalityBritish
StatusResigned
Appointed24 August 1995(1 week, 3 days after company formation)
Appointment Duration23 years, 3 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 25-27 Old Queen St
London
SW1H 9JA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address170 Shaftesbury Avenue
London
WC2H 8JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Haim Danous & Rossmoregate LTD
50.00%
Ordinary
1 at £1Rossmoregate LTD
50.00%
Ordinary

Financials

Year2014
Turnover£2,270,939
Gross Profit£2,270,939
Net Worth£27,070,300
Cash£50,491
Current Liabilities£18,806,998

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

12 November 1997Delivered on: 14 November 1997
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: Property situate at and k/a 61 and 63 beak street london t/no ngl 735903 together with all buildings fixtures (including trade fixtures) fixed plant and machinery from time to time and the goodwill of any business together with the benefit of any licences.
Fully Satisfied
12 November 1997Delivered on: 14 November 1997
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: Property k/a 39 and 41 crutched friars london t/no ngl 654348 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery form time to time together with the benefit of any licences.
Fully Satisfied
12 November 1997Delivered on: 14 November 1997
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking of the company and all it's property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
29 September 1997Delivered on: 3 October 1997
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: F/H norway house 21-24 cockspur street london SW1 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property. Floating security over all property and assets now or in future. See the mortgage charge document for full details.
Fully Satisfied
10 January 1997Delivered on: 15 January 1997
Satisfied on: 27 April 2022
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 carteret street lonson SW1 and the proceeds of sale thereof and a charge by wy of floating security over all property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
22 March 1996Delivered on: 28 March 1996
Satisfied on: 1 November 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: F/H-5 princess street london W1 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company. See the mortgage charge document for full details.
Fully Satisfied
6 June 2012Delivered on: 9 June 2012
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 June 2012Delivered on: 9 June 2012
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 61-63 beak street london t/no NGL735903 and f/h property k/a 39-41 crutched friars london t/no NGL654348 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business see image for full details.
Fully Satisfied
25 August 2011Delivered on: 31 August 2011
Satisfied on: 6 June 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members

Classification: Legal charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: F/H properties k/a norway house 21-24 cockspur street london t/no. 230128, putney bridge restaurant putney london t/no. 72500, 29 thames street windsor berkshire t/no. BK88676 for details of further properties charged, please refer to form MG01 by way of fixed charge, all plant and machinery owned by it and its interest in any plant and machinery in its possession; all rights, interests and claims in the material contracts see image for full details.
Fully Satisfied
25 August 2011Delivered on: 31 August 2011
Satisfied on: 6 June 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members

Classification: Debenture
Secured details: All monies due or to become due from the company to any group member 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.
Fully Satisfied
31 March 2008Delivered on: 9 April 2008
Satisfied on: 8 February 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 142-144 minories, london t/no's NGL757798, LN235949, 252190, 379280 and 379281 and all buildings and fixtures and all plant machinery vehicles computers and office and other equipment see image for full details.
Fully Satisfied
29 February 2008Delivered on: 4 March 2008
Satisfied on: 7 January 2016
Persons entitled: Bank Leumi (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: 25 shelton street london t/nos 220069 & 220791 floating security all property and assets see image for full details.
Fully Satisfied
2 February 1996Delivered on: 7 February 1996
Satisfied on: 16 October 2013
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 61 & 63 beak street, london W1 and the proceeds of sale thereof. Floating charge on all property and assets of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
30 November 2006Delivered on: 9 December 2006
Satisfied on: 21 November 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or rossmoregate PLC to the charge or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 26A, 27 and 28 george street, st albans t/no HD272798, HD253793 and HD460480 by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment, floating charge the whole of its undertaking property rights and assets.
Fully Satisfied
1 December 2006Delivered on: 9 December 2006
Satisfied on: 21 November 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or rossmoregate PLC to the charge or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a they greyhound, 205 high street bromely t/no SGL628018 by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment, floating charge the whole of its undertaking property rights and assets.
Fully Satisfied
1 December 2006Delivered on: 9 December 2006
Satisfied on: 21 November 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or rossmoregate PLC to the charge or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the dorset arms, 22 london road, sevenoaks, kent t/no K342060 by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment, floating charge the whole of its undertaking property rights and assets.
Fully Satisfied
30 November 2006Delivered on: 9 December 2006
Satisfied on: 21 November 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or rossmoregate PLC to the charge or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a bar room bar, the lion, west street, marlow, buckinghamshire t/no BM256849 by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment, floating charge the whole of its undertaking property rights and assets.
Fully Satisfied
14 September 2006Delivered on: 15 September 2006
Satisfied on: 21 November 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from rossmoregate PLC or the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a land on the north side of the duke of york 29 kew road richmond on thames t/no TGL181145 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
7 April 2005Delivered on: 16 April 2005
Satisfied on: 21 November 2012
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 (or any company which is a member of the same group of companies as the lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land on the lower richmond road, putney t/no 72500, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See the mortgage charge document for full details.
Fully Satisfied
7 April 2005Delivered on: 16 April 2005
Satisfied on: 21 November 2012
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 (or any company which is a member of the same group of companies as the lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 29 thames street new windsor t/no BK88676, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See the mortgage charge document for full details.
Fully Satisfied
7 April 2005Delivered on: 16 April 2005
Satisfied on: 21 November 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as norway house cockspur street london t/n 230128, any rental income, all plant machinery fixtures fittings, insurance policies, floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
11 June 2004Delivered on: 24 June 2004
Satisfied on: 16 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as ground floor basement premises comprising part of 1-7 great st thomas apostle london.
Fully Satisfied
11 June 2004Delivered on: 17 June 2004
Satisfied on: 16 October 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property comprising ground floor and basement premises being part of 1-7 great st thomas apostle london and the proceeds of sale thereof, an assignment of such interests in the property that are not capable of being legally charged, a charge by way of floating security over all property and assets, a specific equitable charge over any shares or membership rights or other rights. See the mortgage charge document for full details.
Fully Satisfied
20 October 1995Delivered on: 3 November 1995
Satisfied on: 27 April 2022
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever or other liabilities of the company by the chargee,or by any administrative receiver or by any delegate or sub-delegate appointed by the chargee pursuant to the debenture.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 9 June 2004
Satisfied on: 7 January 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 25 shelton street, holborn t/no 220791 and 220069 and l/h property k/a ground floor and basement premises at 36-40 earlham street london t/no NGL349648. See the mortgage charge document for full details.
Fully Satisfied
27 February 2003Delivered on: 6 March 2003
Satisfied on: 21 October 2013
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: L/Hold property known as 349 upper street islington comprised in the lease dated 19/11/1999.
Fully Satisfied
8 October 2001Delivered on: 10 October 2001
Satisfied on: 16 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 princes street london W1 NGL726912. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 October 2001Delivered on: 10 October 2001
Satisfied on: 1 November 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The two chairmen 1 warwick house street london SW1 t/no;-189572. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 May 2001Delivered on: 5 May 2001
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: The l/h f/h property k/a the duke of clarence public house 203 holland park avenue kensington and the adam and eve 29 thames street new windsor berkshire islington and freehold being 348 upper street,london N1; ngl 465937;the proceeds of sale thereof and all compensation or grants payable thereon and all other estates and interests; a specific equitable charge over any shares,membership rights or other rights and the benefit of every insurance policy; the benefit of all guarantees warranties and representations and all plant machinery fixtures and fittings; floating charge over undertaking and all property and assets.
Fully Satisfied
5 March 2001Delivered on: 17 March 2001
Satisfied on: 21 October 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: F/Hold property being 347 upper st,islington london N1; t/no 187755,gt.london - islington and freehold being 348 upper street,london N1; ngl 465937;the proceeds of sale thereof and all compensation or grants payable thereon and all other estates and interests; a specific equitable charge over any shares,membership rights or other rights and the benefit of every insurance policy; the benefit of all guarantees warranties and representations and all plant machinery fixtures and fittings; floating charge over. Undertaking and all property and assets.
Fully Satisfied
25 May 2000Delivered on: 7 June 2000
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: F/H the two chairmen public house 1 warwick house street london SW1Y 5AT t/no.189572 Floating charge over all property and assets. See the mortgage charge document for full details.
Fully Satisfied
20 April 2000Delivered on: 3 May 2000
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC (the "borrower") to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17-21 high street and land at the back of 17-21 (inc) high street ealing broadway centre t/n AGL23831 and AGL41145 and the proceeds of sale theroef floating charge all property and assets.
Fully Satisfied
7 April 2000Delivered on: 15 April 2000
Satisfied on: 23 October 2019
Persons entitled: Bank Leumi (UK) PLC S

Classification: Third party legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any accouunt whatsoever.
Particulars: The f/h property k/a 149 strand london and the proceeds of sale thereof. Floating security over all property and assets of whatever nature owned by the company.an assignment of all the benefit of every insurance policy.
Fully Satisfied
10 March 2000Delivered on: 28 March 2000
Satisfied on: 24 February 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from rossmoregate PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17-21 high street and land at the back of 17-21 (inclusive) high street,ealing broadway centre.t/nos.AGL23831 and AGL41145 and the proceeds of sale thereof.floating security over all property and assets of whatever nature owned by the company.an assignment of all the benefit of every insurance policy.. See the mortgage charge document for full details.
Fully Satisfied
20 October 1995Delivered on: 3 November 1995
Satisfied on: 16 October 2013
Persons entitled: Bank Leumi (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: F/H property k/as 39/41 crutched friars,london EC3 and land at the rear of 39/42 crutched friars,london EC3 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property.floating security over all property and assets of whatsoever nature. See the mortgage charge document for full details.
Fully Satisfied
10 December 2019Delivered on: 11 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A first legal mortgage over 563 fulham road, london SW6 1ES with title number BGL3199.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2017Delivered on: 20 December 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 2ND - 7TH floors, 17-19 cockspur street, london SW1Y 5BL.
Outstanding
20 December 2017Delivered on: 20 December 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 16 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 563 fulham road london SW6 1ES registered at the land registry with title number BGL3199.
Outstanding
6 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 29 thames street, windsor t/no BK88676 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
6 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 21-24 cockspur street, london t/no 230128.
Outstanding
6 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 29 thames street, windsor t/no BK88676.
Outstanding
6 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 29 kew road, richmond t/no TGL181145.
Outstanding
6 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 26A-28 george street, st albans t/nos HD253793, HD460480, HD272798.
Outstanding
6 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the north side of lower richmond road, putney t/no 72500.
Outstanding
7 August 2009Delivered on: 20 August 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal 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 aforementioned instrument creating or evidencing the charge.
Particulars: 229-230 strand london, t/no.241552,355707 See image for full details.
Outstanding
27 July 2009Delivered on: 7 August 2009
Persons entitled: Bank Leumi (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: With full title guarantee 144 minories london t/n ngl 757798 2 india street london t/n ngl 379280 and the grapes public house 5 & 6 india street london t/n ngl 252190 see image for further properties.
Outstanding
26 September 2013Delivered on: 1 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 39-41 crutched friars london t/no.NGL654348.. F/h land k/a 61-63 beak street covent garden t/no.NGL735903.. F/h land k/a 5 princess street mayfair london t/no.NGL726912. See image for full details. Notification of addition to or amendment of charge.
Part Satisfied
26 September 2013Delivered on: 1 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Part Satisfied

Filing History

8 January 2024Accounts for a small company made up to 30 June 2023 (16 pages)
29 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
18 July 2023Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages)
16 June 2023Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page)
21 February 2023Accounts for a small company made up to 30 June 2022 (18 pages)
23 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
7 June 2022Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages)
7 June 2022Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages)
11 May 2022Satisfaction of charge 030909740038 in full (1 page)
11 May 2022Satisfaction of charge 030909740039 in full (1 page)
11 May 2022Satisfaction of charge 030909740046 in full (1 page)
11 May 2022Satisfaction of charge 030909740042 in full (1 page)
27 April 2022Satisfaction of charge 030909740043 in full (1 page)
27 April 2022Satisfaction of charge 030909740051 in full (1 page)
27 April 2022Satisfaction of charge 030909740047 in full (1 page)
27 April 2022Satisfaction of charge 030909740044 in full (1 page)
27 April 2022Satisfaction of charge 030909740045 in full (1 page)
27 April 2022Satisfaction of charge 030909740041 in full (1 page)
27 April 2022Satisfaction of charge 030909740049 in full (1 page)
27 April 2022Satisfaction of charge 030909740040 in full (1 page)
27 April 2022Satisfaction of charge 33 in full (1 page)
27 April 2022Satisfaction of charge 030909740048 in full (1 page)
27 April 2022Satisfaction of charge 2 in full (1 page)
27 April 2022Satisfaction of charge 5 in full (1 page)
27 April 2022Satisfaction of charge 030909740050 in full (1 page)
25 March 2022Full accounts made up to 30 June 2021 (21 pages)
2 February 2022Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page)
27 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 June 2020 (21 pages)
26 August 2020Confirmation statement made on 17 August 2020 with updates (3 pages)
23 March 2020Accounts for a small company made up to 30 June 2019 (15 pages)
11 December 2019Registration of charge 030909740051, created on 10 December 2019 (78 pages)
3 December 2019Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page)
23 October 2019Satisfaction of charge 11 in full (1 page)
23 October 2019Satisfaction of charge 32 in full (1 page)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
22 August 2019Director's details changed for Mr Nigel Yigal Salem on 1 April 2019 (2 pages)
11 March 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages)
7 January 2019Audited abridged accounts made up to 30 June 2018 (10 pages)
3 January 2019Registration of charge 030909740050, created on 21 December 2018 (31 pages)
3 January 2019Registration of charge 030909740049, created on 21 December 2018 (24 pages)
6 December 2018Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page)
6 December 2018Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages)
22 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
20 December 2017Registration of charge 030909740047, created on 20 December 2017 (33 pages)
20 December 2017Registration of charge 030909740048, created on 20 December 2017 (39 pages)
13 December 2017Accounts for a small company made up to 30 June 2017 (10 pages)
28 September 2017Notification of Rossmoregate Limited as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Cessation of Soho Thai Limited as a person with significant control on 28 September 2017 (1 page)
28 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
28 September 2017Notification of Rossmoregate Limited as a person with significant control on 24 June 2016 (2 pages)
28 September 2017Cessation of Soho Thai Limited as a person with significant control on 24 June 2016 (1 page)
28 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Soho Thai Limited as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Notification of Rossmoregate Limited as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Cessation of Rossmoregate Limited as a person with significant control on 27 September 2017 (1 page)
27 September 2017Notification of Rossmoregate Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Cessation of Rossmoregate Limited as a person with significant control on 8 June 2016 (1 page)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Soho Thai Limited as a person with significant control on 8 June 2016 (2 pages)
3 April 2017Full accounts made up to 30 June 2016 (16 pages)
3 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
24 June 2016Resolutions
  • RES13 ‐ Other company business 13/06/2016
(2 pages)
24 June 2016Resolutions
  • RES13 ‐ Other company business 13/06/2016
(2 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 030909740038 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 030909740045 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 030909740038 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 030909740045 (5 pages)
7 June 2016Statement of capital on 7 June 2016
  • GBP 2
(4 pages)
7 June 2016Statement of capital on 7 June 2016
  • GBP 2
(4 pages)
23 May 2016Resolutions
  • RES14 ‐ Capitalise £3000000 28/04/2016
(2 pages)
23 May 2016Statement by Directors (1 page)
23 May 2016Solvency Statement dated 28/04/16 (1 page)
23 May 2016Resolutions
  • RES14 ‐ Capitalise £3000000 28/04/2016
(2 pages)
23 May 2016Solvency Statement dated 28/04/16 (1 page)
23 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,000,002
(4 pages)
23 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,000,002
(4 pages)
23 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 May 2016Statement by Directors (1 page)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 May 2016Statement of company's objects (2 pages)
19 May 2016Statement of company's objects (2 pages)
12 May 2016Termination of appointment of Michael Cohen as a director on 28 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Cohen as a director on 28 April 2016 (1 page)
24 February 2016Full accounts made up to 30 June 2015 (14 pages)
24 February 2016Full accounts made up to 30 June 2015 (14 pages)
7 January 2016Satisfaction of charge 030909740039 in part (1 page)
7 January 2016Satisfaction of charge 19 in full (1 page)
7 January 2016Satisfaction of charge 30 in full (1 page)
7 January 2016Satisfaction of charge 19 in full (1 page)
7 January 2016Satisfaction of charge 030909740039 in part (1 page)
7 January 2016Satisfaction of charge 030909740038 in part (1 page)
7 January 2016Satisfaction of charge 030909740038 in part (1 page)
7 January 2016Satisfaction of charge 30 in full (1 page)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
24 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(14 pages)
24 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(14 pages)
2 June 2015Full accounts made up to 30 June 2014 (17 pages)
2 June 2015Full accounts made up to 30 June 2014 (17 pages)
16 March 2015Registration of charge 030909740046, created on 13 March 2015 (37 pages)
16 March 2015Registration of charge 030909740046, created on 13 March 2015 (37 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(14 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(14 pages)
13 June 2014Registration of charge 030909740044 (56 pages)
13 June 2014Registration of charge 030909740042 (56 pages)
13 June 2014Registration of charge 030909740043 (56 pages)
13 June 2014Registration of charge 030909740042 (56 pages)
13 June 2014Registration of charge 030909740040 (56 pages)
13 June 2014Registration of charge 030909740040 (56 pages)
13 June 2014Registration of charge 030909740044 (56 pages)
13 June 2014Registration of charge 030909740045 (60 pages)
13 June 2014Registration of charge 030909740041 (56 pages)
13 June 2014Registration of charge 030909740045 (60 pages)
13 June 2014Registration of charge 030909740041 (56 pages)
13 June 2014Registration of charge 030909740043 (56 pages)
6 June 2014Satisfaction of charge 35 in full (2 pages)
6 June 2014Satisfaction of charge 35 in full (2 pages)
6 June 2014Satisfaction of charge 34 in full (1 page)
6 June 2014Satisfaction of charge 34 in full (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
1 November 2013Satisfaction of charge 4 in full (1 page)
1 November 2013Satisfaction of charge 4 in full (1 page)
1 November 2013Satisfaction of charge 16 in full (2 pages)
1 November 2013Satisfaction of charge 16 in full (2 pages)
21 October 2013Satisfaction of charge 36 in full (2 pages)
21 October 2013Satisfaction of charge 18 in full (1 page)
21 October 2013Satisfaction of charge 14 in full (2 pages)
21 October 2013Satisfaction of charge 14 in full (2 pages)
21 October 2013Satisfaction of charge 37 in full (1 page)
21 October 2013Satisfaction of charge 9 in full (1 page)
21 October 2013Satisfaction of charge 36 in full (2 pages)
21 October 2013Satisfaction of charge 8 in full (1 page)
21 October 2013Satisfaction of charge 7 in full (1 page)
21 October 2013Satisfaction of charge 7 in full (1 page)
21 October 2013Satisfaction of charge 8 in full (1 page)
21 October 2013Satisfaction of charge 37 in full (1 page)
21 October 2013Satisfaction of charge 18 in full (1 page)
21 October 2013Satisfaction of charge 9 in full (1 page)
16 October 2013Satisfaction of charge 17 in full (1 page)
16 October 2013Satisfaction of charge 21 in full (1 page)
16 October 2013Satisfaction of charge 17 in full (1 page)
16 October 2013Satisfaction of charge 1 in full (2 pages)
16 October 2013Satisfaction of charge 1 in full (2 pages)
16 October 2013Satisfaction of charge 21 in full (1 page)
16 October 2013Satisfaction of charge 20 in full (2 pages)
16 October 2013Satisfaction of charge 3 in full (1 page)
16 October 2013Satisfaction of charge 20 in full (2 pages)
16 October 2013Satisfaction of charge 3 in full (1 page)
1 October 2013Registration of charge 030909740038 (45 pages)
1 October 2013Registration of charge 030909740038 (45 pages)
1 October 2013Registration of charge 030909740039 (39 pages)
1 October 2013Registration of charge 030909740039 (39 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(14 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(14 pages)
27 February 2013Full accounts made up to 30 June 2012 (15 pages)
27 February 2013Full accounts made up to 30 June 2012 (15 pages)
13 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages)
13 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 October 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (14 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (14 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 37 (10 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 36 (10 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 36 (10 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 37 (10 pages)
2 January 2012Full accounts made up to 30 June 2011 (16 pages)
2 January 2012Full accounts made up to 30 June 2011 (16 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 34 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 35 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 35 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 34 (7 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (14 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
29 December 2010Full accounts made up to 30 June 2010 (16 pages)
29 December 2010Full accounts made up to 30 June 2010 (16 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
23 December 2009Full accounts made up to 30 June 2009 (17 pages)
23 December 2009Full accounts made up to 30 June 2009 (17 pages)
6 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (7 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 33 (6 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 33 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 32 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 32 (6 pages)
21 January 2009Full accounts made up to 30 June 2008 (16 pages)
21 January 2009Full accounts made up to 30 June 2008 (16 pages)
26 August 2008Return made up to 17/08/08; full list of members (5 pages)
26 August 2008Return made up to 17/08/08; full list of members (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 31 (6 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 31 (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 30 (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 30 (6 pages)
31 January 2008Full accounts made up to 30 June 2007 (15 pages)
31 January 2008Full accounts made up to 30 June 2007 (15 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
31 August 2007Return made up to 14/08/07; full list of members
  • 363(287) ‐ Registered office changed on 31/08/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2007Return made up to 14/08/07; full list of members
  • 363(287) ‐ Registered office changed on 31/08/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Full accounts made up to 30 June 2006 (14 pages)
5 February 2007Full accounts made up to 30 June 2006 (14 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
15 September 2006Particulars of mortgage/charge (6 pages)
15 September 2006Particulars of mortgage/charge (6 pages)
31 August 2006Return made up to 14/08/06; full list of members (7 pages)
31 August 2006Return made up to 14/08/06; full list of members (7 pages)
6 February 2006Full accounts made up to 30 June 2005 (13 pages)
6 February 2006Full accounts made up to 30 June 2005 (13 pages)
1 September 2005Return made up to 14/08/05; full list of members (7 pages)
1 September 2005Return made up to 14/08/05; full list of members (7 pages)
16 April 2005Particulars of mortgage/charge (19 pages)
16 April 2005Particulars of mortgage/charge (19 pages)
16 April 2005Particulars of mortgage/charge (19 pages)
16 April 2005Particulars of mortgage/charge (19 pages)
16 April 2005Particulars of mortgage/charge (19 pages)
16 April 2005Particulars of mortgage/charge (19 pages)
25 January 2005Full accounts made up to 30 June 2004 (13 pages)
25 January 2005Full accounts made up to 30 June 2004 (13 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (7 pages)
17 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
13 January 2004Full accounts made up to 30 June 2003 (13 pages)
13 January 2004Full accounts made up to 30 June 2003 (13 pages)
24 August 2003Return made up to 14/08/03; full list of members (7 pages)
24 August 2003Return made up to 14/08/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003Full accounts made up to 30 June 2002 (12 pages)
28 February 2003Full accounts made up to 30 June 2002 (12 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
30 January 2002Full accounts made up to 30 June 2001 (11 pages)
30 January 2002Full accounts made up to 30 June 2001 (11 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
21 August 2001Auditor's resignation (1 page)
21 August 2001Auditor's resignation (1 page)
16 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
17 March 2001Particulars of mortgage/charge (7 pages)
17 March 2001Particulars of mortgage/charge (7 pages)
20 February 2001Full accounts made up to 30 June 2000 (9 pages)
20 February 2001Full accounts made up to 30 June 2000 (9 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
7 June 2000Particulars of mortgage/charge (7 pages)
7 June 2000Particulars of mortgage/charge (7 pages)
1 June 2000Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2000Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
10 April 2000Registered office changed on 10/04/00 from: bdo stoy hayward 8 baker street london W1M 1DA (1 page)
10 April 2000Registered office changed on 10/04/00 from: bdo stoy hayward 8 baker street london W1M 1DA (1 page)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
2 February 1999Full accounts made up to 30 June 1998 (9 pages)
2 February 1999Full accounts made up to 30 June 1998 (9 pages)
13 November 1998Return made up to 14/08/98; full list of members (5 pages)
13 November 1998Return made up to 14/08/98; full list of members (5 pages)
1 February 1998Full accounts made up to 30 June 1997 (9 pages)
1 February 1998Full accounts made up to 30 June 1997 (9 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
27 March 1997Full accounts made up to 30 June 1996 (9 pages)
27 March 1997Full accounts made up to 30 June 1996 (9 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
20 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Particulars of mortgage/charge (7 pages)
28 March 1996Particulars of mortgage/charge (7 pages)
7 February 1996Particulars of mortgage/charge (7 pages)
7 February 1996Particulars of mortgage/charge (7 pages)
6 November 1995Accounting reference date notified as 30/06 (1 page)
6 November 1995Accounting reference date notified as 30/06 (1 page)
3 November 1995Particulars of mortgage/charge (8 pages)
3 November 1995Particulars of mortgage/charge (8 pages)
3 November 1995Particulars of mortgage/charge (12 pages)
3 November 1995Particulars of mortgage/charge (12 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 83 leonard street london EC2A 4QS (1 page)
13 September 1995Secretary resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 September 1995Registered office changed on 13/09/95 from: 83 leonard street london EC2A 4QS (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1995Incorporation (18 pages)
14 August 1995Incorporation (18 pages)