Madrid
28001
Foreign
Director Name | Meir Miro Shohet |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Goya 47 Madrid 28001 Spain |
Secretary Name | Mr Derek George Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chaucer Road Sidcup Kent DA15 9AR |
Director Name | Mrs Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Edward Shohet |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Flat 25 14 Feinstein Street Ramat Aviv Gimel 69123 Israel |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Naomi Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | 10 Mortimer Road London W13 8NG |
Director Name | Henry Enrico Haron Shohet |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 74995239 |
---|---|
Telephone region | London |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.2m at £1 | Etablissment Finital 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,077,000 |
Gross Profit | £4,122,000 |
Net Worth | £53,515,000 |
Cash | £185,000 |
Current Liabilities | £19,864,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
17 February 1999 | Delivered on: 1 March 1999 Satisfied on: 27 August 2011 Persons entitled: Barclays Bank 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 the whatsoever and wheresoever present and future. Undertaking and all property and assets. Fully Satisfied |
---|---|
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 27 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dukeminster (bb) limited to the chargee on any account whatsoever. Particulars: Flat j upper feilde 71 park street l/b of city of westminster t/no.NGL557023. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 27 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dukeminster (bb) limited to the chargee on any account whatsoever. Particulars: Flat 41 sandringham court, maida vale l/b of city of westminster t/no.NGL652908. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 27 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dukeminster (bb) limited to the chargee on any account whatsoever. Particulars: Flat 8 queensborough house 19/21 queensborough terrace paddington l/b of city of westminster t/no.NGL545235. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 27 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dukeminster (bb) limited to the chargee on any account whatsoever. Particulars: 6 upper grosvenor street l/b of city of westminster t/no.NGL40941. Fully Satisfied |
30 July 1998 | Delivered on: 6 August 1998 Satisfied on: 27 August 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed of legal charge Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 9TH january 1998. Particulars: The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto, subject to and with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights, covenants under conditions affecting the same but otherwise free from encumbrance. Union house union street torquay torbay - DN237677. Fully Satisfied |
19 June 1998 | Delivered on: 1 July 1998 Satisfied on: 3 August 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88612955. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
19 February 1998 | Delivered on: 27 February 1998 Satisfied on: 27 August 2011 Persons entitled: Barclays Bank PLC 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 crown house faraday road newbury berkshire t/no bk 176127. Fully Satisfied |
14 May 2009 | Delivered on: 20 May 2009 Satisfied on: 23 December 2010 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 unit together with any additional units held in the glanmore chester guernsey unit trust dated 17 march 2006 see image for full details. Fully Satisfied |
7 July 2003 | Delivered on: 24 July 2003 Satisfied on: 27 August 2011 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed (being supplemental to a deed of legal charge dated 9 january 1998) Secured details: All monies due or to become due from dukeminster limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leasehold land and buildings known as crown house faraday road newbury west berkshire t/n BK176127 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Fully Satisfied |
16 June 2003 | Delivered on: 27 June 2003 Satisfied on: 23 December 2010 Persons entitled: N H Finance Limited Classification: Deed of assumption and guarantee Secured details: £2,800,000 due or to become due from london house (GB) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 175 regent street in the city of westminster t/n 341453 flat 2A 50-51 great russell street l/b of camden. See the mortgage charge document for full details. Fully Satisfied |
25 May 2002 | Delivered on: 13 June 2002 Satisfied on: 27 August 2011 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings at the south west end of valley road upper dovercourt harwich in the trendring district of the county of essex t/n EX582835 and land and buildings at sealand road chester CH96779 and CH233052 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
14 January 2000 | Delivered on: 20 January 2000 Satisfied on: 23 December 2010 Persons entitled: The Secretary of State for Defence Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a conveyance of even date. Particulars: Land containing 29.830 hectares or thereabouts situate at wroughton swindon wiltshire. Fully Satisfied |
5 October 1999 | Delivered on: 14 October 1999 Satisfied on: 2 September 2011 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the fifth schedule to a transfer dated 10TH september 1999. Particulars: The former royal navy storage depot topsham exeter devon. Fully Satisfied |
23 September 1999 | Delivered on: 30 September 1999 Satisfied on: 27 August 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 09 january 1998. Particulars: Properties k/a land and buildings on the south side of whalley road accrington lancashire t/n LA559799 for the further properties listed please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by by way of fixed charge all moneys deposited with the trustee and by way of floating charge the whole of its undertaking. Fully Satisfied |
15 April 1999 | Delivered on: 28 April 1999 Satisfied on: 27 August 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of supplemental charge Secured details: All monies and indebtedness due from and all monies covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to a deed dated 9TH january 1998. Particulars: F/H land and buildings on the north side of instone road and at lowfield street in the dartford district of the county of kent comprising the priory centre the priory market place and car park lowfield street dartford t/nos K626204, K672711 & K321533 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon.. See the mortgage charge document for full details. Fully Satisfied |
19 February 1998 | Delivered on: 27 February 1998 Satisfied on: 3 August 1999 Persons entitled: Barclays Bank PLC 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 2-5 st johns square finsbury city of london t/no ngl 232165. Fully Satisfied |
7 March 2003 | Delivered on: 8 March 2003 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property known as land at leydene east meon near petersfield hampshire. Outstanding |
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
2 September 2020 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Benjamin Daniel Perahia on 7 March 2019 (2 pages) |
22 January 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
11 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
10 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
3 December 2018 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
19 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (30 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
16 December 2016 | Group of companies' accounts made up to 30 June 2016 (45 pages) |
16 December 2016 | Group of companies' accounts made up to 30 June 2016 (45 pages) |
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 January 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
22 January 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 November 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
15 November 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (9 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (9 pages) |
26 October 2011 | Appointment of Benjamin Daniel Perahia as a director (3 pages) |
26 October 2011 | Appointment of Benjamin Daniel Perahia as a director (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
6 July 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
10 October 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (7 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (7 pages) |
3 February 2009 | Secretary appointed derek george ross (2 pages) |
3 February 2009 | Secretary appointed derek george ross (2 pages) |
5 March 2008 | Return made up to 02/02/08; no change of members (5 pages) |
5 March 2008 | Return made up to 02/02/08; no change of members (5 pages) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
22 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
22 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
11 April 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
31 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
31 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
9 August 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
9 August 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
25 February 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
25 February 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
5 September 2003 | Amended group of companies' accounts made up to 30 June 2002 (23 pages) |
5 September 2003 | Amended group of companies' accounts made up to 30 June 2002 (23 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grosvenor street london greater london W1X 9PA (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grosvenor street london greater london W1X 9PA (1 page) |
28 July 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
28 July 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
3 August 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
3 August 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
24 May 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
24 May 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
22 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
25 February 2000 | Return made up to 02/02/00; full list of members (14 pages) |
25 February 2000 | Return made up to 02/02/00; full list of members (14 pages) |
4 February 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
4 February 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
28 April 1999 | Particulars of mortgage/charge (7 pages) |
28 April 1999 | Particulars of mortgage/charge (7 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 02/02/99; full list of members (14 pages) |
9 February 1999 | Return made up to 02/02/99; full list of members (14 pages) |
3 December 1998 | Full group accounts made up to 30 June 1998 (27 pages) |
3 December 1998 | Full group accounts made up to 30 June 1998 (27 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Location of register of members (1 page) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Ad 21/11/97--------- £ si 9170593@1 (2 pages) |
14 July 1998 | Statement of affairs (2 pages) |
14 July 1998 | Statement of affairs (2 pages) |
14 July 1998 | Ad 21/11/97--------- £ si 9170593@1 (2 pages) |
1 July 1998 | Particulars of mortgage/charge (5 pages) |
1 July 1998 | Particulars of mortgage/charge (5 pages) |
23 June 1998 | Ad 21/11/97--------- £ si 9170593@1 (2 pages) |
23 June 1998 | Ad 21/11/97--------- £ si 9170593@1 (2 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | £ nc 100/10000000 21/11/97 (1 page) |
22 June 1998 | £ nc 100/10000000 21/11/97 (1 page) |
22 June 1998 | Resolutions
|
19 June 1998 | Return made up to 02/02/98; full list of members (12 pages) |
19 June 1998 | Return made up to 02/02/98; full list of members (12 pages) |
15 April 1998 | Full accounts made up to 25 February 1997 (6 pages) |
15 April 1998 | Full accounts made up to 25 February 1997 (6 pages) |
4 March 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
4 March 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 31 brechin place london greater london SW7 4QD (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 31 brechin place london greater london SW7 4QD (1 page) |
19 September 1997 | Company name changed holaw (363) LIMITED\certificate issued on 19/09/97 (2 pages) |
19 September 1997 | Company name changed holaw (363) LIMITED\certificate issued on 19/09/97 (2 pages) |
28 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
13 February 1996 | Secretary resigned;director resigned (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Secretary resigned;director resigned (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Incorporation (13 pages) |
2 February 1996 | Incorporation (13 pages) |