Company NameReichmann Properties Ltd
DirectorsDaniel Naftali Reichmann and Dov Cohen
Company StatusActive
Company Number03550655
CategoryPrivate Limited Company
Incorporation Date22 April 1998(25 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Daniel Naftali Reichmann
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address369 Cavendish House
Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Secretary NameMr Daniel Reichmann
StatusCurrent
Appointed24 September 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Dov Cohen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 days after company formation)
Appointment Duration16 years, 11 months (resigned 30 March 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameMr Dov Reichmann
NationalityBritish
StatusResigned
Appointed24 April 1998(2 days after company formation)
Appointment Duration21 years, 5 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Canons Drive
Edgware
Middlesex
HA8 7RT
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Canons Drive
Edgware
Middlesex
HA8 7RT
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(20 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Gabriel Gribbin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitereichmannproperties.com
Email address[email protected]
Telephone020 89522009
Telephone regionLondon

Location

Registered AddressCavendish House
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

102 at £1Reichmann Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£5,424,458
Cash£353,322
Current Liabilities£671,600

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

Charges

23 April 2009Delivered on: 29 April 2009
Satisfied on: 17 February 2014
Persons entitled: National Westminster 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: 68 and 70 high street edgware barnet t/no MX133858 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2006Delivered on: 23 December 2006
Satisfied on: 11 March 2014
Persons entitled: Erinastar Limited

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 property k/a grosvenor house (formerly bennett house) 1 high street edgware t/no MX405376.
Fully Satisfied
7 December 2004Delivered on: 18 December 2004
Satisfied on: 17 February 2014
Persons entitled: National Westminster 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: F/H property k/a 68 & 70 high street, edgware (formerly k/a 15 & 16 the forum, high street, edgware) t/no. MX133858. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2001Delivered on: 15 May 2001
Satisfied on: 17 February 2014
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property.
Fully Satisfied
27 April 2001Delivered on: 15 May 2001
Satisfied on: 17 February 2014
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
27 April 2001Delivered on: 15 May 2001
Satisfied on: 17 February 2014
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 market place spalding linconshire together with all buildings erections fixtures fittings and fixed plant and machinery and materials.assigns the goodwill of the business and the benefit of all licences.
Fully Satisfied
15 October 1999Delivered on: 20 October 1999
Satisfied on: 28 July 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 1999Delivered on: 28 May 1999
Satisfied on: 28 July 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bennett house 1 high street edgware middlesex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 May 2009Delivered on: 29 May 2009
Satisfied on: 17 February 2014
Persons entitled: National Westminster 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: Grosvenor house 1 high street edgware barnet t/no MX405376 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 2009Delivered on: 29 April 2009
Satisfied on: 17 February 2014
Persons entitled: National Westminster 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: 106 high street edgware barnet t/no MX352542 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 May 1999Delivered on: 20 May 1999
Satisfied on: 28 July 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A manor park gardens edgware-NGL49581. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 June 2023Delivered on: 21 June 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
21 June 2021Delivered on: 26 June 2021
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding
20 August 2020Delivered on: 27 August 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 106 high street, edgware, HA8 7HF registered at hm land registry with title number MX352542.. The freehold property known as 68 and 70 high street, edgware HA8 7EJ registered at hm land registry with title number MX133858.
Outstanding
2 March 2020Delivered on: 2 March 2020
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All those properties registered at hm land registry with absolute title as follows:-. Property title title number. 106 high street, edgware, HA8 7HF freehold MX352542. 68 and 70 high street, edgware HA8 7EJ freehold MX133858.
Outstanding
17 July 2019Delivered on: 18 July 2019
Persons entitled: Cspp Finance Limited

Classification: A registered charge
Outstanding
17 July 2019Delivered on: 18 July 2019
Persons entitled: Cspp Finance Limited

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Bennett house also known as grosvenor house, 1 high street, edgware, HA8 7TA.. Title number: MX405376 (freehold).
Outstanding
16 March 2011Delivered on: 22 March 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any of them) on any account whatsoever.
Particulars: F/H property k/a 106 high street edgware t/no. MX352542 and 68 and 70 high street edgware t/no. MX133858 together with all buildings, trade and other fixtures, fixed plant and machinery by way of a fixed charge all rights, title and interest in any insurance policies relating to any charged assets see image for full details.
Outstanding

Filing History

28 September 2020Full accounts made up to 31 December 2019 (23 pages)
27 August 2020Registration of charge 035506550018, created on 20 August 2020 (41 pages)
1 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 March 2020Registration of charge 035506550017, created on 2 March 2020 (25 pages)
24 February 2020Satisfaction of charge 12 in full (2 pages)
24 February 2020Notification of David Reichmann as a person with significant control on 24 September 2019 (2 pages)
21 February 2020Cessation of Gabriel Gribbin as a person with significant control on 24 September 2019 (1 page)
21 February 2020Notification of Daniel Reichmann as a person with significant control on 24 September 2019 (2 pages)
19 December 2019Appointment of Mr Daniel Reichmann as a secretary on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Dov Reichmann as a director on 24 September 2019 (1 page)
24 September 2019Cessation of Dov Reichmann as a person with significant control on 24 September 2019 (1 page)
24 September 2019Appointment of Mr Gabriel Gribbin as a director on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Dov Reichmann as a secretary on 24 September 2019 (1 page)
24 September 2019Notification of Gabriel Gribbin as a person with significant control on 24 September 2019 (2 pages)
18 July 2019Registration of charge 035506550016, created on 17 July 2019 (22 pages)
18 July 2019Registration of charge 035506550015, created on 17 July 2019 (22 pages)
16 July 2019Appointment of Mr Dov Reichmann as a director on 1 January 2019 (2 pages)
26 June 2019Termination of appointment of Dov Reichmann as a director on 26 June 2019 (1 page)
19 June 2019Full accounts made up to 31 December 2018 (22 pages)
24 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (22 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (22 pages)
30 August 2017Full accounts made up to 31 December 2016 (22 pages)
29 June 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 June 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(5 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 50,000
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 50,000
(4 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed glenville investments PLC\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
(2 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed glenville investments PLC\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
(2 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 July 2015Appointment of Mr Daniel Naftali Reichmann as a director on 29 June 2015 (2 pages)
29 July 2015Appointment of Mr Daniel Naftali Reichmann as a director on 29 June 2015 (2 pages)
23 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2015Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
(5 pages)
23 July 2015Certificate of re-registration from Private to Public Limited Company (1 page)
23 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2015Auditor's report (2 pages)
23 July 2015Auditor's statement (1 page)
23 July 2015Balance Sheet (1 page)
23 July 2015Re-registration of Memorandum and Articles (34 pages)
23 July 2015Re-registration from a private company to a public company (5 pages)
16 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 102
(4 pages)
16 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 102
(4 pages)
1 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
1 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
28 July 2014Satisfaction of charge 3 in full (1 page)
28 July 2014Satisfaction of charge 1 in full (2 pages)
28 July 2014Satisfaction of charge 2 in full (2 pages)
28 July 2014Satisfaction of charge 2 in full (2 pages)
28 July 2014Satisfaction of charge 3 in full (1 page)
28 July 2014Satisfaction of charge 1 in full (2 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 May 2014Registration of charge 035506550014 (36 pages)
28 May 2014Registration of charge 035506550013 (32 pages)
28 May 2014Registration of charge 035506550014 (36 pages)
28 May 2014Registration of charge 035506550013 (32 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102
(5 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102
(5 pages)
11 March 2014Satisfaction of charge 8 in full (1 page)
11 March 2014Satisfaction of charge 8 in full (1 page)
17 February 2014Satisfaction of charge 10 in full (2 pages)
17 February 2014Satisfaction of charge 5 in full (1 page)
17 February 2014Satisfaction of charge 10 in full (2 pages)
17 February 2014Satisfaction of charge 5 in full (1 page)
17 February 2014Satisfaction of charge 4 in full (1 page)
17 February 2014Satisfaction of charge 11 in full (2 pages)
17 February 2014Satisfaction of charge 7 in full (2 pages)
17 February 2014Satisfaction of charge 6 in full (1 page)
17 February 2014Satisfaction of charge 9 in full (2 pages)
17 February 2014Satisfaction of charge 4 in full (1 page)
17 February 2014Satisfaction of charge 6 in full (1 page)
17 February 2014Satisfaction of charge 11 in full (2 pages)
17 February 2014Satisfaction of charge 7 in full (2 pages)
17 February 2014Satisfaction of charge 9 in full (2 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
1 February 2010Amended accounts made up to 31 December 2008 (6 pages)
1 February 2010Amended accounts made up to 31 December 2008 (6 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 May 2009Return made up to 22/04/09; full list of members (3 pages)
26 May 2009Return made up to 22/04/09; full list of members (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 June 2008Return made up to 22/04/08; full list of members (3 pages)
12 June 2008Return made up to 22/04/08; full list of members (3 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 June 2007Return made up to 22/04/07; full list of members (2 pages)
12 June 2007Return made up to 22/04/07; full list of members (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 May 2006Return made up to 22/04/06; full list of members (2 pages)
9 May 2006Return made up to 22/04/06; full list of members (2 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 22/04/05; full list of members (7 pages)
26 April 2005Return made up to 22/04/05; full list of members (7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
3 August 2004Full accounts made up to 31 December 2003 (13 pages)
3 August 2004Full accounts made up to 31 December 2003 (13 pages)
27 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002Return made up to 22/04/02; full list of members (7 pages)
22 April 2002Return made up to 22/04/02; full list of members (7 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Return made up to 22/04/01; full list of members (6 pages)
4 May 2001Return made up to 22/04/01; full list of members (6 pages)
15 March 2001Registered office changed on 15/03/01 from: 66 wigmore street london W1H 0HQ (1 page)
15 March 2001Registered office changed on 15/03/01 from: 66 wigmore street london W1H 0HQ (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: moores house 194/196 finchley road london NW3 (1 page)
20 January 2000Registered office changed on 20/01/00 from: moores house 194/196 finchley road london NW3 (1 page)
20 October 1999Particulars of mortgage/charge (4 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
28 September 1999Company name changed citigate construction LIMITED\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed citigate construction LIMITED\certificate issued on 29/09/99 (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
5 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
2 July 1998Ad 22/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 July 1998Registered office changed on 02/07/98 from: suite 19515 72 new bond street london W1Y 9DD (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: suite 19515 72 new bond street london W1Y 9DD (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Ad 22/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
22 April 1998Incorporation (16 pages)
22 April 1998Incorporation (16 pages)