Bickenhall Street
London
W1U 6BP
Director Name | Ms Aleksandra Moskowa-Stachowicz |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 June 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Craig Michael Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Martin Andrew Leeper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Group Coo |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Timothy Waite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Wayne Judge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Robert David Gregory |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Dean Ernest Margolis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | David Vincent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Limes Farm Gardens Limes Farm Mill Lane Hildenborough Kent TN11 9LX |
Director Name | Warren Andrew Margolis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Secretary Name | Dean Ernest Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Secretary Name | Samantha Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Athelstan Road Chatham Kent ME4 6EJ |
Director Name | Mr Geoffrey John Andrew |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Morne Nicollas Smit |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Nicholas John Speaight Pryke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2020) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Alan Muir Doig |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2016) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr David Nicholas George Murray |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 06 December 2016(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2019) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Peter Timothy O'Leary |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 2020) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Ms Jacqueline Ann Payne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(21 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Graham John Preston |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Steven Beveridge |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, 322 High Holborn London WC1V 7PB |
Director Name | Mr Peter Dalzell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Kristian Jason Kinnersley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2020(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Martin Reeves |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(25 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Website | www.oktra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75539500 |
Telephone region | London |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £31,994,781 |
Gross Profit | £9,293,693 |
Net Worth | £1,866,240 |
Cash | £4,841,169 |
Current Liabilities | £6,572,711 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
26 May 2020 | Delivered on: 1 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 January 2013 | Delivered on: 19 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 26763443 with the bank. Outstanding |
2 October 2012 | Delivered on: 16 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 90108809 with the bank. Outstanding |
24 October 2011 | Delivered on: 27 October 2011 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 July 2011 | Delivered on: 14 July 2011 Satisfied on: 5 May 2012 Persons entitled: Warren Margolis and Dean Margolis Classification: Debenture Secured details: All monies due or to become due from stagshead limited to the chargee 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 October 2010 | Delivered on: 9 October 2010 Satisfied on: 14 July 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit 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,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 July 2010 | Delivered on: 15 July 2010 Satisfied on: 9 September 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £555,233 and all amounts in the future credited to account number 26709198 with the bank. Fully Satisfied |
22 May 1996 | Delivered on: 29 May 1996 Satisfied on: 19 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
27 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 May 2023 (30 pages) |
30 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
20 October 2022 | Termination of appointment of Martin Reeves as a director on 1 September 2022 (1 page) |
18 October 2022 | Termination of appointment of Kristian Jason Kinnersley as a director on 14 October 2022 (1 page) |
5 October 2022 | Satisfaction of charge 031303620008 in full (1 page) |
12 September 2022 | Full accounts made up to 31 May 2022 (31 pages) |
29 November 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
23 September 2021 | Full accounts made up to 31 May 2021 (32 pages) |
23 December 2020 | Appointment of Mr Martin Reeves as a director on 1 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Robert David Gregory as a director on 1 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Timothy Waite as a director on 1 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Wayne Judge as a director on 1 December 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
16 October 2020 | Appointment of Mr Craig Michael Smith as a director on 22 September 2020 (2 pages) |
12 October 2020 | Appointment of Mr Martin Andrew Leeper as a director on 1 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of Peter Dalzell as a director on 22 September 2020 (1 page) |
16 September 2020 | Full accounts made up to 31 May 2020 (31 pages) |
1 July 2020 | Termination of appointment of Geoffrey John Andrew as a director on 28 May 2020 (1 page) |
15 June 2020 | Purchase of own shares. (3 pages) |
12 June 2020 | Cancellation of shares. Statement of capital on 12 May 2020
|
3 June 2020 | Appointment of Ms Aleksandra Moskowa-Stachowicz as a director on 1 June 2020 (2 pages) |
1 June 2020 | Registration of charge 031303620008, created on 26 May 2020 (9 pages) |
21 May 2020 | Termination of appointment of Nicholas John Speaight Pryke as a director on 30 April 2020 (1 page) |
12 May 2020 | Cancellation of shares. Statement of capital on 24 April 2020
|
12 May 2020 | Purchase of own shares. (3 pages) |
5 May 2020 | Appointment of Mr Kristian Jason Kinnersley as a director on 28 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Peter Timothy O'leary as a director on 9 April 2020 (1 page) |
16 December 2019 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
22 October 2019 | Purchase of own shares. (4 pages) |
22 October 2019 | Cancellation of shares. Statement of capital on 1 October 2019
|
22 October 2019 | Purchase of own shares.
|
22 October 2019 | Cancellation of shares. Statement of capital on 25 September 2019
|
24 September 2019 | Full accounts made up to 31 May 2019 (28 pages) |
9 August 2019 | Termination of appointment of Steven Beveridge as a director on 1 August 2019 (1 page) |
30 May 2019 | Termination of appointment of David Nicholas George Murray as a director on 30 May 2019 (1 page) |
28 November 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
1 October 2018 | Full accounts made up to 31 May 2018 (26 pages) |
17 September 2018 | Appointment of Mr Peter Dalzell as a director on 4 June 2018 (2 pages) |
25 July 2018 | Cancellation of shares. Statement of capital on 28 June 2018
|
13 July 2018 | Resolutions
|
13 July 2018 | Purchase of own shares.
|
11 July 2018 | Termination of appointment of Graham John Preston as a director on 31 May 2018 (1 page) |
18 April 2018 | Second filing for the appointment of Peter Timothy O'leary as a director (6 pages) |
12 December 2017 | Change of details for Stagshead Limited as a person with significant control on 18 September 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
12 December 2017 | Change of details for Stagshead Limited as a person with significant control on 18 September 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
9 October 2017 | Full accounts made up to 31 May 2017 (18 pages) |
9 October 2017 | Full accounts made up to 31 May 2017 (18 pages) |
9 October 2017 | Appointment of Mr Steven Beveridge as a director on 12 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Steven Beveridge as a director on 12 September 2017 (2 pages) |
4 October 2017 | Sub-division of shares on 11 September 2017 (4 pages) |
4 October 2017 | Sub-division of shares on 11 September 2017 (4 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
5 April 2017 | Termination of appointment of Jacqueline Payne as a director
|
5 April 2017 | Termination of appointment of Jacqueline Payne as a director
|
4 April 2017 | Termination of appointment of Morne Nicollas Smit as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Morne Nicollas Smit as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Jacqueline Ann Payne as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Jacqueline Ann Payne as a director on 3 April 2017 (1 page) |
1 February 2017 | Appointment of Mr Graham John Preston as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Graham John Preston as a director on 1 February 2017 (2 pages) |
18 January 2017 | Appointment of Mr Peter O'leary as a director on 6 December 2016
|
18 January 2017 | Appointment of Mr Peter O'leary as a director on 6 December 2016 (2 pages) |
18 January 2017 | Appointment of Ms Jacqueline Ann Payne as a director on 1 January 2017 (2 pages) |
18 January 2017 | Appointment of Ms Jacqueline Ann Payne as a director on 1 January 2017 (2 pages) |
19 December 2016 | Appointment of Mr David Nicholas George Murray as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr David Nicholas George Murray as a director on 6 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
15 December 2016 | Termination of appointment of Alan Muir Doig as a director on 6 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
15 December 2016 | Termination of appointment of Alan Muir Doig as a director on 6 December 2016 (1 page) |
31 October 2016 | Full accounts made up to 31 May 2016 (21 pages) |
31 October 2016 | Full accounts made up to 31 May 2016 (21 pages) |
4 May 2016 | Satisfaction of charge 7 in full (1 page) |
4 May 2016 | Satisfaction of charge 6 in full (1 page) |
4 May 2016 | Satisfaction of charge 6 in full (1 page) |
4 May 2016 | Satisfaction of charge 5 in full (1 page) |
4 May 2016 | Satisfaction of charge 7 in full (1 page) |
4 May 2016 | Satisfaction of charge 5 in full (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 September 2015 | Full accounts made up to 31 May 2015 (16 pages) |
23 September 2015 | Full accounts made up to 31 May 2015 (16 pages) |
9 September 2015 | Appointment of Mr Morné Nicollas Smit as a director on 25 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Morné Nicollas Smit as a director on 25 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Mark Warren as a director on 25 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Nicholas John Speaight Pryke as a director on 25 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Mark Warren as a director on 25 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alan Muir Doig as a director on 25 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alan Muir Doig as a director on 25 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Nicholas John Speaight Pryke as a director on 25 August 2015 (2 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
17 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 November 2014 | Termination of appointment of Dean Ernest Margolis as a secretary on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Dean Ernest Margolis as a secretary on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Dean Ernest Margolis as a secretary on 6 November 2014 (1 page) |
27 October 2014 | Full accounts made up to 31 May 2014 (17 pages) |
27 October 2014 | Full accounts made up to 31 May 2014 (17 pages) |
4 July 2014 | Director's details changed for Geoffrey John Andrew on 6 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Geoffrey John Andrew on 6 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Geoffrey John Andrew on 6 June 2014 (2 pages) |
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
25 October 2013 | Company name changed margolis office environments LIMITED\certificate issued on 25/10/13
|
25 October 2013 | Company name changed margolis office environments LIMITED\certificate issued on 25/10/13
|
8 October 2013 | Full accounts made up to 31 May 2013 (20 pages) |
8 October 2013 | Full accounts made up to 31 May 2013 (20 pages) |
25 July 2013 | Section 519 (2 pages) |
25 July 2013 | Section 519 (2 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Full accounts made up to 31 May 2012 (16 pages) |
16 October 2012 | Full accounts made up to 31 May 2012 (16 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 October 2012 | Termination of appointment of Warren Margolis as a director (2 pages) |
10 October 2012 | Termination of appointment of Warren Margolis as a director (2 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
10 May 2012 | Section 519 (1 page) |
10 May 2012 | Section 519 (1 page) |
9 May 2012 | Termination of appointment of Dean Margolis as a director (2 pages) |
9 May 2012 | Termination of appointment of Dean Margolis as a director (2 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 December 2010 | Director's details changed for Dean Ernest Margolis on 24 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Dean Ernest Margolis on 24 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Dean Ernest Margolis on 24 November 2010 (1 page) |
1 December 2010 | Secretary's details changed for Dean Ernest Margolis on 24 November 2010 (1 page) |
1 December 2010 | Director's details changed for Warren Andrew Margolis on 24 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Warren Andrew Margolis on 24 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Geoffrey John Andrew on 24 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Geoffrey John Andrew on 24 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2009 | Director's details changed for Geoffrey John Andrew on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Dean Ernest Margolis on 24 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Dean Ernest Margolis on 24 December 2009 (1 page) |
24 December 2009 | Director's details changed for Geoffrey John Andrew on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Warren Andrew Margolis on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Warren Andrew Margolis on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Secretary's details changed for Dean Ernest Margolis on 24 December 2009 (1 page) |
24 December 2009 | Director's details changed for Dean Ernest Margolis on 24 December 2009 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Location of register of members (1 page) |
26 September 2008 | Director appointed geoffrey john andrew (1 page) |
26 September 2008 | Director appointed geoffrey john andrew (1 page) |
18 September 2008 | Full accounts made up to 31 May 2008 (14 pages) |
18 September 2008 | Full accounts made up to 31 May 2008 (14 pages) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 January 2008 | Full accounts made up to 31 May 2007 (14 pages) |
10 January 2008 | Full accounts made up to 31 May 2007 (14 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 July 2007 | Full accounts made up to 31 May 2006 (14 pages) |
17 July 2007 | Full accounts made up to 31 May 2006 (14 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
8 March 2007 | £ nc 1000/2000 28/06/06 (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | £ nc 1000/2000 28/06/06 (2 pages) |
8 March 2007 | Resolutions
|
23 February 2007 | Ad 28/06/06--------- £ si 100@1 (2 pages) |
23 February 2007 | Particulars of contract relating to shares (4 pages) |
23 February 2007 | Ad 28/06/06--------- £ si 100@1 (2 pages) |
23 February 2007 | Particulars of contract relating to shares (4 pages) |
20 February 2007 | Return made up to 24/11/06; full list of members (3 pages) |
20 February 2007 | Return made up to 24/11/06; full list of members (3 pages) |
19 July 2006 | Section 394 (1 page) |
19 July 2006 | Section 394 (1 page) |
31 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
24 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
24 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
1 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
1 March 2004 | Return made up to 24/11/03; full list of members (6 pages) |
1 March 2004 | Return made up to 24/11/03; full list of members (6 pages) |
12 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
12 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
13 January 2003 | Full accounts made up to 31 May 2002 (18 pages) |
13 January 2003 | Full accounts made up to 31 May 2002 (18 pages) |
26 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
14 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
14 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
29 November 2001 | Location of debenture register (1 page) |
29 November 2001 | Location of register of members (1 page) |
29 November 2001 | Location of register of members (1 page) |
29 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
29 November 2001 | Location of debenture register (1 page) |
31 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
18 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
9 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
9 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
10 December 1999 | Full accounts made up to 31 May 1998 (12 pages) |
10 December 1999 | Full accounts made up to 31 May 1998 (12 pages) |
1 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
24 March 1999 | Return made up to 24/11/98; full list of members (7 pages) |
24 March 1999 | Return made up to 24/11/98; full list of members (7 pages) |
9 February 1999 | Location of debenture register (1 page) |
9 February 1999 | Location of debenture register (1 page) |
5 February 1999 | Full accounts made up to 31 May 1997 (13 pages) |
5 February 1999 | Full accounts made up to 31 May 1997 (13 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: hobson house 155 gower street london (1 page) |
31 July 1998 | Location of register of members (1 page) |
31 July 1998 | Location of register of members (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: hobson house 155 gower street london (1 page) |
3 December 1997 | Return made up to 24/11/97; full list of members (7 pages) |
3 December 1997 | Return made up to 24/11/97; full list of members (7 pages) |
29 January 1997 | Full accounts made up to 31 May 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 May 1996 (7 pages) |
22 January 1997 | Accounting reference date shortened from 31/03/97 to 31/05/96 (1 page) |
22 January 1997 | Accounting reference date shortened from 31/03/97 to 31/05/96 (1 page) |
11 December 1996 | Return made up to 24/11/96; full list of members (8 pages) |
11 December 1996 | Return made up to 24/11/96; full list of members (8 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 1996 | Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 May 1996 | Accounting reference date notified as 31/03 (1 page) |
25 May 1996 | Accounting reference date notified as 31/03 (1 page) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
24 November 1995 | Incorporation (28 pages) |
24 November 1995 | Incorporation (28 pages) |