London
W1U 7BU
Director Name | John Richard Chilcott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 9 Herbert Crescent London SW1X 0EZ |
Secretary Name | Gail Monica Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 No 9 Herbert Crescent London SW1X 0EZ |
Secretary Name | Michele Quastel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 October 2011) |
Role | Administrator |
Correspondence Address | 25 Crooked Usage London N3 3HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fourth Floor, Watson House 54 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
97 at £1 | David Adam Quastel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,999,726 |
Cash | £153,967 |
Current Liabilities | £522,653 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9, 1 shad thames london. Outstanding |
---|---|
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 6 1 shad thames london see image for full details. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6,1 shad thames london. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 1 1-3 shad thames london see image for full details. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 1-3 shad thames london. Outstanding |
16 January 2019 | Delivered on: 21 January 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1A shad thames, london, SE1 2PN, united kingdom. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 14 more copper house, 14-16 magdalen street, london, SE1 2RU. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 more copper house, 14-16 magdalen street, london, SE1 2RU. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 70 gurney drive, london, N2 0DE. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 16 kamen house, 17-21 magdalen street, london, SE1 2RH. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6, 1 shad thames, london, SE1 2PN. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 18 quastel house, 32 long lane, london, SE1 4AY. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 11, 1 shad thames, london, SE1 2PN. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 9, 1 shad thames, london, SE1 2PN. Outstanding |
23 November 2018 | Delivered on: 8 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 9 more copper house, 14-16 magdalen street, london, SE1 2RU. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The leasehold property situate at and known as flats 16 and 24 kamen house, 17-21 magdalen street london SE1 2RH and as the same are registered at the land registry with title absolute under title nos TGL342679 and TGL318096. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The leasehold property situate at an known as flats 3,9 and 14 more copper house, 14-16 magdalen street, london SE1 2RH and as the same are registered at the land registry with title absolute under title nos TGL358710; TGL358708 & TGL358716. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The leasehold property situate at and known as flats 1A, 6, 9 and 11, 1 shad thames, london SE1 2PN and as the same are registered at the land registry with title absolute under title nos. TGL312300; TGL256543; TGL256557; and TGL256552. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The freehold property situate at and known as 80 thurlow park road, london SE21 8HY and as the same is registered registered at the land registry with title absolute/ under title no LN62863. Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The leasehold property situate at and known as flat 18, quastel house, 32 long lane, london SE1 4AY and as the same is registered at the land registry with title absolute under title no. TGL203452. Outstanding |
5 August 2016 | Delivered on: 18 August 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The freehold property situate at and known as 70 gurney drive, london N2 0DE and registered at the land registry under title absolute under title no AGL93907. Outstanding |
4 April 2012 | Delivered on: 20 April 2012 Persons entitled: Arbuthnot Latham & Co.Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 more copper house 14-16 magdalen street london. Outstanding |
4 April 2012 | Delivered on: 20 April 2012 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits in any account or accounts opened on the books of arbuthnot latham & co. Relating to property at flat 14 more copper house 14-16 magdalen street london. Outstanding |
4 April 2012 | Delivered on: 20 April 2012 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits in the account or accounts in the books of arbuthnot latham & co. Limited in relation to flat 9 more copper house 14-16 magdalen street london. Outstanding |
4 April 2012 | Delivered on: 20 April 2012 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 more copper house 14-16 magdalen street london. Outstanding |
4 April 2012 | Delivered on: 20 April 2012 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums deposited in any account or accounts opened on the books of arbuthnot latham & co. In relation to property at flat 3 more copper house 14-16 magdalen street london see image for full details. Outstanding |
4 April 2012 | Delivered on: 20 April 2012 Persons entitled: Arbuthnot Latham & Co.Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 more copper house 14-16 magdalen street london. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 18 32 long lane london see image for full details. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18 32 long lane london. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to 80 thurlow park road london see image for full details. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 thurlow park road london. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 24 kamen house 17-21 magdalen street london see image for full details. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 24 kamen house 17-24 magdalen street london. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to 16 kamen house 17-21 magdalen street london see image for full details. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 16 kamen house 17-21 magdalen street london. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 11 1 shad thames london see image for full details. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11 1 shad thames london. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 9 1 shad thames london see image for full details. Outstanding |
5 January 2012 | Delivered on: 18 January 2012 Satisfied on: 25 June 2014 Persons entitled: Shg Holdings Limited Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Particulars: Flat 3. more copper house. 14-16 magdalen street. London. Fully Satisfied |
5 January 2012 | Delivered on: 18 January 2012 Satisfied on: 25 June 2014 Persons entitled: Shg Holdings Limited Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Particulars: Flat 9. more copper house. 14-16 magdalen street. London. Fully Satisfied |
5 January 2012 | Delivered on: 18 January 2012 Satisfied on: 25 June 2014 Persons entitled: Shg Holdings Limited Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Particulars: Flat 14. more copper house. 14-16 magdalen street. London. Fully Satisfied |
8 January 2009 | Delivered on: 17 January 2009 Satisfied on: 25 June 2014 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: Flat 24 kamen house 17-24 magdelan street london. Fully Satisfied |
26 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
21 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
14 December 2020 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU England to Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 14 December 2020 (1 page) |
14 December 2020 | Director's details changed for Mr David Adam Quastel on 11 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr David Adam Quastel on 11 December 2020 (2 pages) |
11 December 2020 | Registered office address changed from 74 Wimpole Street London W1G 9RR to Watson House 54 Baker Street London W1U 7BU on 11 December 2020 (1 page) |
16 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
26 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
24 January 2019 | Satisfaction of charge 033611560032 in full (1 page) |
24 January 2019 | Satisfaction of charge 033611560030 in full (1 page) |
24 January 2019 | Satisfaction of charge 033611560028 in full (1 page) |
24 January 2019 | Satisfaction of charge 033611560031 in full (1 page) |
24 January 2019 | Satisfaction of charge 033611560027 in full (1 page) |
24 January 2019 | Satisfaction of charge 033611560029 in full (1 page) |
21 January 2019 | Registration of charge 033611560042, created on 16 January 2019 (3 pages) |
8 December 2018 | Registration of charge 033611560040, created on 23 November 2018 (3 pages) |
8 December 2018 | Registration of charge 033611560035, created on 23 November 2018 (3 pages) |
8 December 2018 | Registration of charge 033611560036, created on 23 November 2018 (3 pages) |
8 December 2018 | Registration of charge 033611560037, created on 23 November 2018 (3 pages) |
8 December 2018 | Registration of charge 033611560033, created on 23 November 2018 (3 pages) |
8 December 2018 | Registration of charge 033611560041, created on 23 November 2018 (3 pages) |
8 December 2018 | Registration of charge 033611560038, created on 23 November 2018 (3 pages) |
8 December 2018 | Registration of charge 033611560039, created on 23 November 2018 (3 pages) |
8 December 2018 | Registration of charge 033611560034, created on 23 November 2018 (3 pages) |
30 October 2018 | Satisfaction of charge 21 in full (1 page) |
30 October 2018 | Satisfaction of charge 25 in full (1 page) |
30 October 2018 | Satisfaction of charge 23 in full (1 page) |
30 October 2018 | Satisfaction of charge 26 in full (1 page) |
30 October 2018 | Satisfaction of charge 24 in full (1 page) |
30 October 2018 | Satisfaction of charge 22 in full (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (3 pages) |
18 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
2 October 2017 | Satisfaction of charge 6 in full (1 page) |
2 October 2017 | Satisfaction of charge 12 in full (1 page) |
2 October 2017 | Satisfaction of charge 20 in full (1 page) |
2 October 2017 | Satisfaction of charge 17 in full (1 page) |
2 October 2017 | Satisfaction of charge 9 in full (1 page) |
2 October 2017 | Satisfaction of charge 12 in full (1 page) |
2 October 2017 | Satisfaction of charge 17 in full (1 page) |
2 October 2017 | Satisfaction of charge 20 in full (1 page) |
2 October 2017 | Satisfaction of charge 13 in full (1 page) |
2 October 2017 | Satisfaction of charge 15 in full (1 page) |
2 October 2017 | Satisfaction of charge 11 in full (1 page) |
2 October 2017 | Satisfaction of charge 7 in full (1 page) |
2 October 2017 | Satisfaction of charge 15 in full (1 page) |
2 October 2017 | Satisfaction of charge 14 in full (1 page) |
2 October 2017 | Satisfaction of charge 7 in full (1 page) |
2 October 2017 | Satisfaction of charge 13 in full (1 page) |
2 October 2017 | Satisfaction of charge 11 in full (1 page) |
2 October 2017 | Satisfaction of charge 19 in full (1 page) |
2 October 2017 | Satisfaction of charge 6 in full (1 page) |
2 October 2017 | Satisfaction of charge 9 in full (1 page) |
2 October 2017 | Satisfaction of charge 10 in full (1 page) |
2 October 2017 | Satisfaction of charge 5 in full (1 page) |
2 October 2017 | Satisfaction of charge 8 in full (1 page) |
2 October 2017 | Satisfaction of charge 16 in full (1 page) |
2 October 2017 | Satisfaction of charge 5 in full (1 page) |
2 October 2017 | Satisfaction of charge 14 in full (1 page) |
2 October 2017 | Satisfaction of charge 16 in full (1 page) |
2 October 2017 | Satisfaction of charge 8 in full (1 page) |
2 October 2017 | Satisfaction of charge 10 in full (1 page) |
2 October 2017 | Satisfaction of charge 19 in full (1 page) |
2 October 2017 | Satisfaction of charge 18 in full (1 page) |
2 October 2017 | Satisfaction of charge 18 in full (1 page) |
12 July 2017 | Notification of David Adam Quastel as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
12 July 2017 | Notification of David Adam Quastel as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of David Adam Quastel as a person with significant control on 12 July 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 August 2016 | Registration of charge 033611560028, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560032, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560031, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560028, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560030, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560030, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560032, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560029, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560031, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 033611560029, created on 26 August 2016 (27 pages) |
18 August 2016 | Registration of charge 033611560027, created on 5 August 2016 (27 pages) |
18 August 2016 | Registration of charge 033611560027, created on 5 August 2016 (27 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 July 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
2 July 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 4 in full (3 pages) |
25 June 2014 | Satisfaction of charge 3 in full (5 pages) |
25 June 2014 | Satisfaction of charge 3 in full (5 pages) |
25 June 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Satisfaction of charge 4 in full (3 pages) |
25 June 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Full accounts made up to 30 April 2012 (16 pages) |
29 August 2013 | Full accounts made up to 30 April 2012 (16 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2011 | Termination of appointment of Michele Quastel as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Michele Quastel as a secretary (2 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 October 2010 | Director's details changed for Mr David Adam Quastel on 30 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr David Adam Quastel on 30 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr David Adam Quastel on 30 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr David Adam Quastel on 30 August 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
10 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 25 harley street london W1G 9BR (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 25 harley street london W1G 9BR (1 page) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 25 crooked usage finchley london N3 3HD (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 25 crooked usage finchley london N3 3HD (1 page) |
19 July 2007 | Return made up to 13/05/07; no change of members (6 pages) |
19 July 2007 | Return made up to 13/05/07; no change of members (6 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2004 (11 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2004 (11 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
8 April 2005 | Return made up to 13/05/04; full list of members (6 pages) |
8 April 2005 | Return made up to 13/05/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
10 August 2002 | Return made up to 13/05/02; full list of members (6 pages) |
10 August 2002 | Return made up to 13/05/02; full list of members (6 pages) |
9 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
9 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
24 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
24 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 13/05/00; full list of members
|
26 June 2001 | Return made up to 13/05/00; full list of members
|
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 13/05/99; no change of members (6 pages) |
19 August 1999 | Return made up to 13/05/99; no change of members (6 pages) |
18 August 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 May 1998 | Return made up to 13/05/98; full list of members (4 pages) |
21 May 1998 | Return made up to 13/05/98; full list of members (4 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 25 harley st london W1M 1DA (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 25 harley st london W1M 1DA (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (17 pages) |
28 April 1997 | Incorporation (17 pages) |