Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Secretary Name | Mr Daniel Reichmann |
---|---|
Status | Current |
Appointed | 24 September 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Dov Cohen |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 March 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Mr Dov Reichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lake View Canons Drive Edgware Middlesex HA8 7RT |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lake View Canons Drive Edgware Middlesex HA8 7RT |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Gabriel Gribbin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | reichmannproperties.com |
---|---|
Email address | [email protected] |
Telephone | 020 89522009 |
Telephone region | London |
Registered Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
102 at £1 | Reichmann Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,424,458 |
Cash | £353,322 |
Current Liabilities | £671,600 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
23 April 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 2023 | Delivered on: 21 June 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
21 June 2021 | Delivered on: 26 June 2021 Persons entitled: Pp Property Finance Bridging Limited Classification: A registered charge Outstanding |
20 August 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 18 July 2019 Persons entitled: Cspp Finance Limited Classification: A registered charge Outstanding |
17 July 2019 | Delivered on: 18 July 2019 Persons entitled: Cspp Finance Limited Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 May 2014 | Delivered 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 2011 | Delivered 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 |
28 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
27 August 2020 | Registration of charge 035506550018, created on 20 August 2020 (41 pages) |
1 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
2 March 2020 | Registration of charge 035506550017, created on 2 March 2020 (25 pages) |
24 February 2020 | Satisfaction of charge 12 in full (2 pages) |
24 February 2020 | Notification of David Reichmann as a person with significant control on 24 September 2019 (2 pages) |
21 February 2020 | Cessation of Gabriel Gribbin as a person with significant control on 24 September 2019 (1 page) |
21 February 2020 | Notification of Daniel Reichmann as a person with significant control on 24 September 2019 (2 pages) |
19 December 2019 | Appointment of Mr Daniel Reichmann as a secretary on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Dov Reichmann as a director on 24 September 2019 (1 page) |
24 September 2019 | Cessation of Dov Reichmann as a person with significant control on 24 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Gabriel Gribbin as a director on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Dov Reichmann as a secretary on 24 September 2019 (1 page) |
24 September 2019 | Notification of Gabriel Gribbin as a person with significant control on 24 September 2019 (2 pages) |
18 July 2019 | Registration of charge 035506550016, created on 17 July 2019 (22 pages) |
18 July 2019 | Registration of charge 035506550015, created on 17 July 2019 (22 pages) |
16 July 2019 | Appointment of Mr Dov Reichmann as a director on 1 January 2019 (2 pages) |
26 June 2019 | Termination of appointment of Dov Reichmann as a director on 26 June 2019 (1 page) |
19 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed glenville investments PLC\certificate issued on 04/01/16
|
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed glenville investments PLC\certificate issued on 04/01/16
|
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 July 2015 | Appointment of Mr Daniel Naftali Reichmann as a director on 29 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Daniel Naftali Reichmann as a director on 29 June 2015 (2 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Re-registration from a private company to a public company
|
23 July 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 July 2015 | Resolutions
|
23 July 2015 | Auditor's report (2 pages) |
23 July 2015 | Auditor's statement (1 page) |
23 July 2015 | Balance Sheet (1 page) |
23 July 2015 | Re-registration of Memorandum and Articles (34 pages) |
23 July 2015 | Re-registration from a private company to a public company (5 pages) |
16 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
1 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
28 July 2014 | Satisfaction of charge 3 in full (1 page) |
28 July 2014 | Satisfaction of charge 1 in full (2 pages) |
28 July 2014 | Satisfaction of charge 2 in full (2 pages) |
28 July 2014 | Satisfaction of charge 2 in full (2 pages) |
28 July 2014 | Satisfaction of charge 3 in full (1 page) |
28 July 2014 | Satisfaction of charge 1 in full (2 pages) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 May 2014 | Registration of charge 035506550014 (36 pages) |
28 May 2014 | Registration of charge 035506550013 (32 pages) |
28 May 2014 | Registration of charge 035506550014 (36 pages) |
28 May 2014 | Registration of charge 035506550013 (32 pages) |
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 March 2014 | Satisfaction of charge 8 in full (1 page) |
11 March 2014 | Satisfaction of charge 8 in full (1 page) |
17 February 2014 | Satisfaction of charge 10 in full (2 pages) |
17 February 2014 | Satisfaction of charge 5 in full (1 page) |
17 February 2014 | Satisfaction of charge 10 in full (2 pages) |
17 February 2014 | Satisfaction of charge 5 in full (1 page) |
17 February 2014 | Satisfaction of charge 4 in full (1 page) |
17 February 2014 | Satisfaction of charge 11 in full (2 pages) |
17 February 2014 | Satisfaction of charge 7 in full (2 pages) |
17 February 2014 | Satisfaction of charge 6 in full (1 page) |
17 February 2014 | Satisfaction of charge 9 in full (2 pages) |
17 February 2014 | Satisfaction of charge 4 in full (1 page) |
17 February 2014 | Satisfaction of charge 6 in full (1 page) |
17 February 2014 | Satisfaction of charge 11 in full (2 pages) |
17 February 2014 | Satisfaction of charge 7 in full (2 pages) |
17 February 2014 | Satisfaction of charge 9 in full (2 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
1 February 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 22/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 22/04/05; full list of members (7 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members
|
27 April 2004 | Return made up to 22/04/04; full list of members
|
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 May 2003 | Return made up to 22/04/03; full list of members
|
17 May 2003 | Return made up to 22/04/03; full list of members
|
3 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 66 wigmore street london W1H 0HQ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 66 wigmore street london W1H 0HQ (1 page) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: moores house 194/196 finchley road london NW3 (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: moores house 194/196 finchley road london NW3 (1 page) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Company name changed citigate construction LIMITED\certificate issued on 29/09/99 (2 pages) |
28 September 1999 | Company name changed citigate construction LIMITED\certificate issued on 29/09/99 (2 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
5 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
2 July 1998 | Ad 22/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: suite 19515 72 new bond street london W1Y 9DD (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: suite 19515 72 new bond street london W1Y 9DD (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Ad 22/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (16 pages) |
22 April 1998 | Incorporation (16 pages) |