Company NameRiverpark Limited
DirectorsNathan Herzka and Lipot Weiss
Company StatusActive
Company Number03146123
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nathan Herzka
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(4 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moresby Road
London
E5 9LF
Director NameMr Lipot Weiss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 1996(4 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Warwick Grove
London
E5 9HX
Secretary NameMr Nathan Herzka
NationalityBritish
StatusCurrent
Appointed19 January 1996(4 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moresby Road
London
E5 9LF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Leopold Weiss
50.00%
Ordinary
1 at £1Mr Nathan Herzka
50.00%
Ordinary

Financials

Year2014
Net Worth£1,197,501
Cash£40,857
Current Liabilities£289,555

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

18 May 2001Delivered on: 25 May 2001
Satisfied on: 18 August 2009
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Flat 26 avington court old kent road SE15 nf.
Fully Satisfied
18 May 2001Delivered on: 25 May 2001
Satisfied on: 14 March 2012
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold and freehold property charged by the borrower to the company under any mortgage charge or other deed.
Fully Satisfied
18 May 2001Delivered on: 25 May 2001
Satisfied on: 20 March 2012
Persons entitled: Woolwich PLC

Classification: Deed of inter-charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed.
Particulars: The properties flat 44 longford court bell lane hendon NW4 ground floor flat 2 rayleigh court new road wood green N22 flat 26 avington court hendre road london SE1 119 northumberland park tottenham london lower flat 64 bridport house college gardens london N18 flat 4 fermain court de beauvoir estate london N1.
Fully Satisfied
15 June 2000Delivered on: 17 June 2000
Satisfied on: 14 March 2012
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: 2 bellberry mount 64 moresby road l/b of hackney. 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
4 November 1999Delivered on: 6 November 1999
Satisfied on: 14 March 2012
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: Property k/a 65 granville road walthamstow t/no: EGL172958. 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
12 March 1999Delivered on: 19 March 1999
Satisfied on: 14 March 2012
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: 83 melbourne court anerley road london SE20, 40 brookdene road plumstead london SE18, 14 cedra court cazenove road stake newington london N16 .. 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. See the mortgage charge document for full details.
Fully Satisfied
6 January 1998Delivered on: 14 January 1998
Satisfied on: 14 March 2012
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 cazenove mansions, cazenove road, london N16 title number NGL447590, 63/65 castlewood road, london N16 title number 346989, 52B shacklewell lane, london E8 title number egl 344236, 37 fairview road, london N15 title number NGL227024 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Fully Satisfied
9 May 1997Delivered on: 13 May 1997
Satisfied on: 14 March 2012
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.
Particulars: A fixed and floating charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 2003Delivered on: 16 January 2003
Satisfied on: 14 March 2012
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or which the company may have an interest.
Fully Satisfied
12 June 2002Delivered on: 15 June 2002
Satisfied on: 21 August 2008
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: 158 to 170 high street dovercourt essex t/nos EX447862, EX447865 & EX447836. 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. See the mortgage charge document for full details.
Fully Satisfied
20 December 2001Delivered on: 4 January 2002
Satisfied on: 14 March 2012
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets of the company.
Fully Satisfied
20 December 2001Delivered on: 4 January 2002
Satisfied on: 21 August 2008
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: 175 broad lane tottenham london l/b of haringey 173 broad lane aforesaid and passageway at bank of 173-183 (odd) broad lane 1).MX370943 and 2)MX189024.
Fully Satisfied
9 May 1997Delivered on: 13 May 1997
Satisfied on: 14 March 2012
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: All that property known as 33 cambridge court amhurst park hackney title number NGL288069, 47 brewery road plumstead greenwich title number SGL239783, 60 ripon road, plumstead, greenwich title number SGL375902, flat 1 118 pawsons road, croydon title number SGL533449, flat 7 118A pawsons road, croydon title number SGL532659 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business together with the benefit of any licences and registrations.
Fully Satisfied
1 August 2022Delivered on: 10 August 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 2, rayleigh court, new road, london, N22 5EU (registered at hm land registry under title number AGL556178).
Outstanding
2 August 2022Delivered on: 3 August 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The leasehold property known as ground & first floor, 315 brockley road, london, SE4 2QZ (registered at hm land registry under title number TGL546958).
Outstanding
23 June 2017Delivered on: 3 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 2 bellberry mount 64 moresby road E5 9LD and registered at the land registry under title number NGL486782.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 26 avington court old kent road london SE1 5NF and registered at the land registry under title number SGL397837.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 44 longford court bell lane hendon and registered at the land registry under title number NGL621713.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 47 brewery road plumstead SE18 1NB and registered at the land registry under title number SGL239783.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 64 bridport house college gardens london N18 2XJ and registered at the land registry under title number EGL255923.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 245 frances street woolwich SE18 5LA and registered at the land registry under title number TGL27449.
Outstanding
2 April 2014Delivered on: 4 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 49 springfield, london t/no EGL169068.
Outstanding
27 November 2013Delivered on: 5 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 63 & 65 castlewood road hackney t/no 346989. notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 30 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 19 leabank view grovelands road london t/no ngl 502162. notification of addition to or amendment of charge.
Outstanding
12 September 2012Delivered on: 13 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being l/h 33 cambridge court amburst park london t/no.NGL288609 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2012Delivered on: 13 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being l/h 5 cazenove mansions cazenove road stomford london t/no.NGL447590 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2012Delivered on: 13 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being l/h 14 cedra court cazenove road stoke newington london t/no.EGL282607 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2009Delivered on: 9 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158-170 (even) high street dovercourt t/no EX447870 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 broad lane london t/no MX2709423 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173 broad lane london t/no MX189024 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 gavin house broadwater road london t/no EGL345872 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 77 cazenove road london t/no EGL353362 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 high street herne bay kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 crondall court buckland street london t/no EGL432490 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 summit estate portland avenue london t/no EGL265390 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 james place london t/no EGL262290 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2008Delivered on: 26 July 2008
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 July 2017Registration of charge 031461230036, created on 23 June 2017 (16 pages)
3 July 2017Registration of charge 031461230036, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230033, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230034, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230033, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230035, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230032, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230031, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230034, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230032, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230031, created on 23 June 2017 (16 pages)
29 June 2017Registration of charge 031461230035, created on 23 June 2017 (16 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Director's details changed for Leopold Weiss on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Leopold Weiss on 15 July 2015 (2 pages)
23 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
10 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
4 April 2014Registration of charge 031461230030 (33 pages)
4 April 2014Registration of charge 031461230030 (33 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Registration of charge 031461230029 (33 pages)
5 December 2013Registration of charge 031461230029 (33 pages)
30 November 2013Registration of charge 031461230028 (33 pages)
30 November 2013Registration of charge 031461230028 (33 pages)
18 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 27 (10 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 27 (10 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Director's details changed for Leopold Weiss on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Leopold Weiss on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Leopold Weiss on 1 January 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (2 pages)
28 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 May 2009Return made up to 15/01/09; full list of members (4 pages)
19 May 2009Return made up to 15/01/09; full list of members (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 September 2008Return made up to 15/01/08; full list of members (4 pages)
5 September 2008Return made up to 15/01/08; full list of members (4 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 March 2007Return made up to 15/01/07; full list of members (2 pages)
7 March 2007Return made up to 15/01/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 May 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
13 February 2006Return made up to 15/01/06; full list of members (2 pages)
13 February 2006Return made up to 15/01/06; full list of members (2 pages)
8 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 May 2005Return made up to 15/01/05; full list of members (2 pages)
25 May 2005Return made up to 15/01/05; full list of members (2 pages)
23 February 2005Full accounts made up to 31 January 2004 (11 pages)
23 February 2005Full accounts made up to 31 January 2004 (11 pages)
30 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
30 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
11 February 2004Return made up to 15/01/04; full list of members (7 pages)
11 February 2004Return made up to 15/01/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 January 2003 (12 pages)
2 December 2003Full accounts made up to 31 January 2003 (12 pages)
11 June 2003Full accounts made up to 31 January 2002 (12 pages)
11 June 2003Full accounts made up to 31 January 2002 (12 pages)
20 February 2003Return made up to 15/01/03; full list of members (7 pages)
20 February 2003Return made up to 15/01/03; full list of members (7 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
15 June 2002Particulars of mortgage/charge (4 pages)
15 June 2002Particulars of mortgage/charge (4 pages)
7 March 2002Return made up to 15/01/02; full list of members (6 pages)
7 March 2002Return made up to 15/01/02; full list of members (6 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
18 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
21 March 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
22 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
3 February 1999Return made up to 15/01/99; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
3 February 1999Return made up to 15/01/99; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
9 February 1998Return made up to 15/01/98; no change of members (4 pages)
9 February 1998Return made up to 15/01/98; no change of members (4 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
17 November 1997Full accounts made up to 31 January 1997 (7 pages)
17 November 1997Full accounts made up to 31 January 1997 (7 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
3 April 1997Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1997Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
2 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 February 1996Director resigned;new director appointed (2 pages)
2 February 1996Registered office changed on 02/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 February 1996Director resigned;new director appointed (2 pages)
2 February 1996Registered office changed on 02/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 January 1996Incorporation (12 pages)
15 January 1996Incorporation (12 pages)