Company NameBlue Chip Trading Limited
Company StatusActive
Company Number03575680
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Stella Joory
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleShareholder Director
Country of ResidenceIsrael
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameMazal David
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU
Secretary NameMazal David
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU
Director NameAlan David
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU
Director NameSamir Joory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameJack Rahamim
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingsgate Avenue
London
N3 3DH
Director NameMiss Natalie Rahamim
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mansfield Heights
Great North Road
London
N2 0NY
Director NameRoy David
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU
Director NameJoseph Haim Hakham David
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU
Director NameAriel Reuven Rahamim
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(17 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 1 - 33 Avenue Close
Avenue Road
London
NW8 6BX
Director NameEleanor Naomi Rahamim
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(17 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 1 - 33 Avenue Close
Avenue Road
London
NW8 6BX
Director NameMr Meir Rahamim
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsgate Avenue
London
N3 3BH
Director NameSigal Joory
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed02 October 1998(4 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameSally Zamir
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2011)
RoleBusiness Woman
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameAudelia Rahamim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address27 Clifton Hill
London
NW8 0QE
Director NameShai Joory
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TC
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone0114 2666200
Telephone regionSheffield

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25 at £1Mazal David
25.00%
Ordinary A
25 at £1Mr Meir Rahamim
25.00%
Ordinary D
25 at £1Mrs Stella Joory
25.00%
Ordinary C
25 at £1Samir Joory
25.00%
Ordinary B

Financials

Year2014
Turnover£1,302,851
Gross Profit£504,052
Net Worth£696,065
Cash£487,527
Current Liabilities£1,333,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

17 December 2007Delivered on: 21 December 2007
Satisfied on: 2 August 2011
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/Hold being stannard hall,cormont rd,london; sgl 237347. 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
10 April 2000Delivered on: 18 April 2000
Satisfied on: 25 June 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in or over the f/h and l/h land in which the company now has an interest including the f/h land k/a 40 kenbury street london SE8.t/no.TGL31402.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 1999Delivered on: 16 December 1999
Satisfied on: 4 March 2008
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stannard hall cormont road camberwell t/no.SGL237347 and all buildings and fixtures.
Fully Satisfied
7 December 1999Delivered on: 16 December 1999
Satisfied on: 4 March 2008
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor on any current deposit or other account or accounts with the bank or under any deposit receipt.
Fully Satisfied
9 July 1999Delivered on: 30 July 1999
Satisfied on: 4 March 2008
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a stannard hall cormont road camberwell t/n SGL237347 with all buildings and fixtures.
Fully Satisfied
14 July 1999Delivered on: 17 July 1999
Satisfied on: 25 June 2014
Persons entitled: United Mizrahi Bank Limited

Classification: First party deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the west side of kingsland road hackney t/n EGL370881 and the proceeds of sale thereof the benefit of all rights and licences undertakings or warranties and the goodwill of the business.
Fully Satisfied
9 July 1999Delivered on: 13 July 1999
Satisfied on: 4 March 2008
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee under the rent charge agreement.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property known as stannard hall cormont road camberwell title number SGL237347.
Fully Satisfied
9 July 1999Delivered on: 13 July 1999
Satisfied on: 4 March 2008
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from titme to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Fully Satisfied
24 April 2012Delivered on: 3 May 2012
Satisfied on: 25 June 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: Stannard hall cormont road london t/no SGL237347BY way of fixed charge any other interest in the property, all rents receivable & 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
3 March 2008Delivered on: 6 March 2008
Satisfied on: 20 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and orland limited to the chargee on any account whatsoever.
Particulars: Metropolitan business centre kingsland road hackney london t/n EGL370881, 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
20 July 1998Delivered on: 5 August 1998
Satisfied on: 25 June 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stannard hall cormont road camberwell london SE5 t/n-SGL237347 including all buildings fixtures and fittings thereon all f/h and l/h property including all buildings fixtures and fittings, all plant machinery, book debts and other debts, goodwill and uncalled capital; the undertaking and all other property assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
12 January 2016Delivered on: 13 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the metropolitan business centre, 337 kingsland road, dalston, london, N1 5AZ (land registry title number EGL370881).
Outstanding
16 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H fairholme house 40 kenbury street london t/no TGL173433.
Outstanding
16 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H fairholme house 40 kenbury street london t/no TGL173433.
Outstanding
10 April 2012Delivered on: 12 April 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
26 April 2023Director's details changed for Samir Joory on 26 April 2023 (2 pages)
26 April 2023Director's details changed for Mrs Stella Joory on 26 April 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
19 October 2021Director's details changed for Mrs Stella Joory on 18 October 2021 (2 pages)
19 October 2021Director's details changed for Samir Joory on 18 October 2021 (2 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
30 October 2020Termination of appointment of Meir Rahamim as a director on 2 October 2020 (1 page)
12 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 February 2018Director's details changed for Jack Rahamim on 7 April 2014 (2 pages)
21 February 2018Director's details changed for Jack Rahamim on 7 April 2014 (2 pages)
27 November 2017Satisfaction of charge 035756800013 in full (1 page)
27 November 2017Satisfaction of charge 035756800014 in full (1 page)
27 November 2017Satisfaction of charge 035756800013 in full (1 page)
27 November 2017Satisfaction of charge 035756800014 in full (1 page)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Satisfaction of charge 11 in full (1 page)
13 November 2017Satisfaction of charge 11 in full (1 page)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
5 June 2017Director's details changed for Natalie Rahamim on 1 June 2017 (2 pages)
5 June 2017Director's details changed for Natalie Rahamim on 1 June 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
14 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(15 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(15 pages)
17 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
17 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
16 February 2016Appointment of Ariel Reuven Rahamim as a director on 28 January 2016 (2 pages)
16 February 2016Appointment of Ariel Reuven Rahamim as a director on 28 January 2016 (2 pages)
16 February 2016Appointment of Eleanor Naomi Rahamim as a director on 28 January 2016 (2 pages)
16 February 2016Appointment of Eleanor Naomi Rahamim as a director on 28 January 2016 (2 pages)
10 February 2016Termination of appointment of Audelia Rahamim as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Audelia Rahamim as a director on 1 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages)
9 February 2016Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages)
1 February 2016Termination of appointment of Audelia Rahamim as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Audelia Rahamim as a director on 1 February 2016 (1 page)
20 January 2016Satisfaction of charge 10 in full (2 pages)
20 January 2016Satisfaction of charge 10 in full (2 pages)
13 January 2016Registration of charge 035756800015, created on 12 January 2016 (10 pages)
13 January 2016Registration of charge 035756800015, created on 12 January 2016 (10 pages)
17 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(14 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(14 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(14 pages)
4 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
4 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
25 June 2014Satisfaction of charge 12 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
25 June 2014Satisfaction of charge 8 in full (4 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 12 in full (4 pages)
25 June 2014Satisfaction of charge 8 in full (4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
24 April 2014Registration of charge 035756800014 (44 pages)
24 April 2014Registration of charge 035756800014 (44 pages)
24 April 2014Registration of charge 035756800013 (44 pages)
24 April 2014Registration of charge 035756800013 (44 pages)
28 February 2014Director's details changed for Mr Meir Rahamim on 1 October 2013 (3 pages)
28 February 2014Director's details changed for Mr Meir Rahamim on 1 October 2013 (3 pages)
28 February 2014Director's details changed for Mr Meir Rahamim on 1 October 2013 (3 pages)
18 February 2014Full accounts made up to 31 March 2013 (9 pages)
18 February 2014Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
21 March 2013Full accounts made up to 31 March 2012 (12 pages)
21 March 2013Full accounts made up to 31 March 2012 (12 pages)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
24 May 2012Change of share class name or designation (2 pages)
24 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 May 2012Change of share class name or designation (2 pages)
24 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 May 2012Termination of appointment of Sigal Joory as a director (2 pages)
1 May 2012Termination of appointment of Sigal Joory as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 March 2012Full accounts made up to 31 March 2011 (12 pages)
15 March 2012Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
6 June 2011Termination of appointment of Sally Zamir as a director (2 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
6 June 2011Termination of appointment of Sally Zamir as a director (2 pages)
8 March 2011Full accounts made up to 31 March 2010 (12 pages)
8 March 2011Full accounts made up to 31 March 2010 (12 pages)
16 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
16 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
8 June 2010Full accounts made up to 31 March 2009 (12 pages)
8 June 2010Full accounts made up to 31 March 2009 (12 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
10 July 2009Full accounts made up to 31 March 2008 (13 pages)
10 July 2009Full accounts made up to 31 March 2008 (13 pages)
4 June 2009Return made up to 04/06/09; full list of members (7 pages)
4 June 2009Return made up to 04/06/09; full list of members (7 pages)
30 June 2008Full accounts made up to 31 March 2007 (12 pages)
30 June 2008Full accounts made up to 31 March 2007 (12 pages)
4 June 2008Return made up to 04/06/08; full list of members (7 pages)
4 June 2008Return made up to 04/06/08; full list of members (7 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 04/06/07; full list of members (4 pages)
3 July 2007Return made up to 04/06/07; full list of members (4 pages)
1 May 2007Full accounts made up to 31 March 2006 (14 pages)
1 May 2007Full accounts made up to 31 March 2006 (14 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
21 August 2006Full accounts made up to 30 June 2005 (12 pages)
21 August 2006Full accounts made up to 30 June 2005 (12 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
26 July 2006Return made up to 04/06/06; full list of members (4 pages)
26 July 2006Return made up to 04/06/06; full list of members (4 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
30 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 June 2005Full accounts made up to 30 June 2004 (14 pages)
14 June 2005Full accounts made up to 30 June 2004 (14 pages)
14 June 2005Return made up to 04/06/05; full list of members (11 pages)
14 June 2005Return made up to 04/06/05; full list of members (11 pages)
8 June 2004Return made up to 04/06/04; full list of members (11 pages)
8 June 2004Return made up to 04/06/04; full list of members (11 pages)
30 April 2004Full accounts made up to 30 June 2003 (13 pages)
30 April 2004Full accounts made up to 30 June 2003 (13 pages)
10 June 2003Return made up to 04/06/03; full list of members (11 pages)
10 June 2003Return made up to 04/06/03; full list of members (11 pages)
12 March 2003Full accounts made up to 30 June 2002 (14 pages)
12 March 2003Full accounts made up to 30 June 2002 (14 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
11 June 2002Return made up to 04/06/02; full list of members (10 pages)
11 June 2002Return made up to 04/06/02; full list of members (10 pages)
24 April 2002Full accounts made up to 30 June 2001 (14 pages)
24 April 2002Full accounts made up to 30 June 2001 (14 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
25 July 2001Return made up to 04/06/01; full list of members (10 pages)
25 July 2001Return made up to 04/06/01; full list of members (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
6 October 2000Return made up to 04/06/00; full list of members (10 pages)
6 October 2000Return made up to 04/06/00; full list of members (10 pages)
8 September 2000Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 September 2000Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
6 July 2000Full accounts made up to 30 June 1999 (12 pages)
6 July 2000Full accounts made up to 30 June 1999 (12 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
5 August 1998Particulars of mortgage/charge (7 pages)
5 August 1998Particulars of mortgage/charge (7 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 June 1998Registered office changed on 11/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 June 1998Director resigned (1 page)
4 June 1998Incorporation (14 pages)
4 June 1998Incorporation (14 pages)