Hove
East Sussex
BN3 6TL
Director Name | Mazal David |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Gardens West End Lane London NW6 4PU |
Secretary Name | Mazal David |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Gardens West End Lane London NW6 4PU |
Director Name | Alan David |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Kings Gardens West End Lane London NW6 4PU |
Director Name | Samir Joory |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Jack Rahamim |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingsgate Avenue London N3 3DH |
Director Name | Miss Natalie Rahamim |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Mansfield Heights Great North Road London N2 0NY |
Director Name | Roy David |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Kings Gardens West End Lane London NW6 4PU |
Director Name | Joseph Haim Hakham David |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Gardens West End Lane London NW6 4PU |
Director Name | Ariel Reuven Rahamim |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 1 - 33 Avenue Close Avenue Road London NW8 6BX |
Director Name | Eleanor Naomi Rahamim |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 1 - 33 Avenue Close Avenue Road London NW8 6BX |
Director Name | Mr Meir Rahamim |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kingsgate Avenue London N3 3BH |
Director Name | Sigal Joory |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Sally Zamir |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2011) |
Role | Business Woman |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Audelia Rahamim |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 27 Clifton Hill London NW8 0QE |
Director Name | Shai Joory |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TC |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Telephone | 0114 2666200 |
---|---|
Telephone region | Sheffield |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25 at £1 | Mazal David 25.00% Ordinary A |
---|---|
25 at £1 | Mr Meir Rahamim 25.00% Ordinary D |
25 at £1 | Mrs Stella Joory 25.00% Ordinary C |
25 at £1 | Samir Joory 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,302,851 |
Gross Profit | £504,052 |
Net Worth | £696,065 |
Cash | £487,527 |
Current Liabilities | £1,333,361 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
17 December 2007 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 |
12 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
---|---|
26 April 2023 | Director's details changed for Samir Joory on 26 April 2023 (2 pages) |
26 April 2023 | Director's details changed for Mrs Stella Joory on 26 April 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 October 2021 | Director's details changed for Mrs Stella Joory on 18 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Samir Joory on 18 October 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
30 October 2020 | Termination of appointment of Meir Rahamim as a director on 2 October 2020 (1 page) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Jack Rahamim on 7 April 2014 (2 pages) |
21 February 2018 | Director's details changed for Jack Rahamim on 7 April 2014 (2 pages) |
27 November 2017 | Satisfaction of charge 035756800013 in full (1 page) |
27 November 2017 | Satisfaction of charge 035756800014 in full (1 page) |
27 November 2017 | Satisfaction of charge 035756800013 in full (1 page) |
27 November 2017 | Satisfaction of charge 035756800014 in full (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 November 2017 | Satisfaction of charge 11 in full (1 page) |
13 November 2017 | Satisfaction of charge 11 in full (1 page) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
5 June 2017 | Director's details changed for Natalie Rahamim on 1 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Natalie Rahamim on 1 June 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
14 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 February 2016 | Appointment of Ariel Reuven Rahamim as a director on 28 January 2016 (2 pages) |
16 February 2016 | Appointment of Ariel Reuven Rahamim as a director on 28 January 2016 (2 pages) |
16 February 2016 | Appointment of Eleanor Naomi Rahamim as a director on 28 January 2016 (2 pages) |
16 February 2016 | Appointment of Eleanor Naomi Rahamim as a director on 28 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Audelia Rahamim as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Audelia Rahamim as a director on 1 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages) |
9 February 2016 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (2 pages) |
1 February 2016 | Termination of appointment of Audelia Rahamim as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Audelia Rahamim as a director on 1 February 2016 (1 page) |
20 January 2016 | Satisfaction of charge 10 in full (2 pages) |
20 January 2016 | Satisfaction of charge 10 in full (2 pages) |
13 January 2016 | Registration of charge 035756800015, created on 12 January 2016 (10 pages) |
13 January 2016 | Registration of charge 035756800015, created on 12 January 2016 (10 pages) |
17 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 March 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 March 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
25 June 2014 | Satisfaction of charge 12 in full (4 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
25 June 2014 | Satisfaction of charge 8 in full (4 pages) |
25 June 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
25 June 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Satisfaction of charge 12 in full (4 pages) |
25 June 2014 | Satisfaction of charge 8 in full (4 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 April 2014 | Registration of charge 035756800014 (44 pages) |
24 April 2014 | Registration of charge 035756800014 (44 pages) |
24 April 2014 | Registration of charge 035756800013 (44 pages) |
24 April 2014 | Registration of charge 035756800013 (44 pages) |
28 February 2014 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (3 pages) |
28 February 2014 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (3 pages) |
28 February 2014 | Director's details changed for Mr Meir Rahamim on 1 October 2013 (3 pages) |
18 February 2014 | Full accounts made up to 31 March 2013 (9 pages) |
18 February 2014 | Full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
21 March 2013 | Full accounts made up to 31 March 2012 (12 pages) |
21 March 2013 | Full accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Change of share class name or designation (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Change of share class name or designation (2 pages) |
24 May 2012 | Resolutions
|
3 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 May 2012 | Termination of appointment of Sigal Joory as a director (2 pages) |
1 May 2012 | Termination of appointment of Sigal Joory as a director (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 March 2012 | Full accounts made up to 31 March 2011 (12 pages) |
15 March 2012 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Termination of appointment of Sally Zamir as a director (2 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Termination of appointment of Sally Zamir as a director (2 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (12 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (12 pages) |
16 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
16 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
8 June 2010 | Full accounts made up to 31 March 2009 (12 pages) |
8 June 2010 | Full accounts made up to 31 March 2009 (12 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
10 July 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 July 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (7 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (7 pages) |
30 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (7 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (7 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Return made up to 04/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 04/06/07; full list of members (4 pages) |
1 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
21 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
21 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 04/06/06; full list of members (4 pages) |
26 July 2006 | Return made up to 04/06/06; full list of members (4 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
30 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
14 June 2005 | Full accounts made up to 30 June 2004 (14 pages) |
14 June 2005 | Full accounts made up to 30 June 2004 (14 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (11 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (11 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (11 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (11 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (11 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (11 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
11 June 2002 | Return made up to 04/06/02; full list of members (10 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (10 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
25 July 2001 | Return made up to 04/06/01; full list of members (10 pages) |
25 July 2001 | Return made up to 04/06/01; full list of members (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 October 2000 | Return made up to 04/06/00; full list of members (10 pages) |
6 October 2000 | Return made up to 04/06/00; full list of members (10 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
6 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
6 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Return made up to 04/06/99; full list of members
|
28 June 1999 | Return made up to 04/06/99; full list of members
|
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
5 August 1998 | Particulars of mortgage/charge (7 pages) |
5 August 1998 | Particulars of mortgage/charge (7 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 June 1998 | Director resigned (1 page) |
4 June 1998 | Incorporation (14 pages) |
4 June 1998 | Incorporation (14 pages) |