London
E5 9AR
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Mr Joseph Leib Weiss |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Secretary Name | Mrs Hannah Zelda Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Mr Getzel Weiss |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125a Clapton Common London E5 9AB |
Director Name | Mr Yisochar Dov Hershberg |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Eliasz Englander & Mrs Sarah Englander & Mrs Hannah Zelda Weiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £261,031 |
Gross Profit | £240,600 |
Net Worth | £3,757,115 |
Current Liabilities | £101,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30/32/34 station road west drayton middlesex t/n-MX745, P66561 and P57026 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The corner house 23 old woking road byfleet corner west byfleet weybridge surrey t/n-SY64750 and also the land situate in byfleet in surrey referred to in the first schedule of the transfer dated the same date as the legal charge (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lloyds bank 1 caremont road surbiton surrey (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 and 22 victoria street holmfirth west yorkshire (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 211 london road hadleigh benfleet essex (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-30 and 32 high street esher surrey (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 and 45 the broadway ealing london t/n-AGL50279 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 1A and 2A wellfield road roath park cardiff (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land including, but not limited to, the land comprising the broadway 44-45, ealing, london W5 5JU (title no. AGL50279) pursuant to clause 3 and as further described in schedule 2 and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
1 November 2011 | Delivered on: 11 November 2011 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever. Particulars: 44-45 the broadway ealing london t/no AGL250279 (for further details of property charged please refer to from MG01) 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. Outstanding |
15 July 2005 | Delivered on: 27 July 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 30-34 station road, west drayton t/nos MX745, P66561 and P57026 and the f/h property k/a 1, 1A and 2A wellfield road, roath park, cardiff t/no WA803433 and the f/h property k/a 20 and 22 victoria street, holmfirth t/no WYK594737 for further property charged please refer to the form 395 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
13 December 2023 | Appointment of Mr Yisochar Dov Hershberg as a director on 30 November 2023 (2 pages) |
---|---|
20 October 2023 | Satisfaction of charge 11 in full (2 pages) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 November 2022 | Registration of charge 032242160012, created on 4 November 2022 (62 pages) |
21 September 2022 | Satisfaction of charge 10 in full (2 pages) |
20 July 2022 | Notification of Joseph Leib Weiss as a person with significant control on 7 February 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
28 July 2021 | Cessation of Sarah Englander as a person with significant control on 23 September 2020 (1 page) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 August 2019 | Appointment of Getzel Weiss as a director on 1 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
17 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Hannah Zelda Weiss as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Sarah Englander as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Hannah Zelda Weiss as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Sarah Englander as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Eliasz Englander as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Eliasz Englander as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 March 2016 | Full accounts made up to 31 March 2015 (15 pages) |
31 March 2016 | Full accounts made up to 31 March 2015 (15 pages) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
19 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
14 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
14 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
15 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
15 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
17 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
18 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 July 1999 | Return made up to 12/07/99; full list of members (14 pages) |
19 July 1999 | Return made up to 12/07/99; full list of members (14 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (15 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (15 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 July 1997 | Return made up to 12/07/97; full list of members (14 pages) |
29 July 1997 | Return made up to 12/07/97; full list of members (14 pages) |
31 October 1996 | New director appointed (3 pages) |
31 October 1996 | New secretary appointed;new director appointed (3 pages) |
31 October 1996 | New director appointed (3 pages) |
31 October 1996 | New secretary appointed;new director appointed (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 6 stoke newington road london N16 7XN (1 page) |
3 August 1996 | New director appointed (3 pages) |
3 August 1996 | New secretary appointed;new director appointed (4 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 6 stoke newington road london N16 7XN (1 page) |
3 August 1996 | New director appointed (3 pages) |
3 August 1996 | New secretary appointed;new director appointed (4 pages) |
1 August 1996 | Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
1 August 1996 | Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Memorandum and Articles of Association (4 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Memorandum and Articles of Association (4 pages) |
12 July 1996 | Incorporation (13 pages) |
12 July 1996 | Incorporation (13 pages) |