Savyon
56540
Director Name | Mr Aron Grisha Gelbard |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Spencer Walk London SW15 1PL |
Director Name | Mr Ron Gershon Kopilov |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 26 October 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Philip Mallon |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Bennett Court Axminster Road London N7 6BD |
Director Name | Miriam Gelbard |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 14 Onslow Square London Sw7 |
Secretary Name | Mr Maurice Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 30 Gilbey House Jamestown Road London NW1 7BY |
Secretary Name | Miriam Gelbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 14 Onslow Square London Sw7 |
Secretary Name | Dennis Philip Le Quesne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 13 August 2015) |
Role | Company Director |
Correspondence Address | 85b Fitzjohn Avenue Barnet Hertfordshire EN5 2HR |
Director Name | Mr Mark Jason Crader |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 October 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Bridewell Place 9 Bridewell Place London EC4V 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Gerko LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,383,464 |
Cash | £136,986 |
Current Liabilities | £3,269,877 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 27 August 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from grainmarket properties limited and the company and by the mortgagor to the chargee on any account whatsoever. Particulars: Bridwell house bridewell place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
9 January 2003 | Delivered on: 15 January 2003 Satisfied on: 24 November 2010 Persons entitled: Elmswood Properties Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as arden house west street leighton buzzard t/n BD145056. Fully Satisfied |
3 December 2002 | Delivered on: 12 December 2002 Satisfied on: 24 November 2010 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or grainmarket properties limited to the chargee. Particulars: Arden house west street leighton buzzard bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 October 2002 | Delivered on: 5 November 2002 Satisfied on: 24 November 2010 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and grainmarket properties limited to the chargee on any account whatsoever. Particulars: 19-22 upper bannister street southampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 October 2002 | Delivered on: 2 November 2002 Satisfied on: 27 August 2015 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due by grainmarket properties limited & elmswood properties limited to the chargee on any account whatsoever. Particulars: The property k/a 46, 47 & 48 harrowby street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 May 2002 | Delivered on: 21 May 2002 Satisfied on: 27 August 2015 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46,47 & 48 harrowby street london W1 t/n NGL494377. Fully Satisfied |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 24 November 2010 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies,obligations and liabilities due or to become due jointly with professional corporation limited to the chargee on any account whatsoever. Particulars: L/Hold property known as ground floor and basement 46/48 harrowby st,london W.1 and f/hold property known as 46,47 and 48 harrowby st,london W.1; t/no ngl 494377; all buildings,fixtures,fixed plant/machinery thereon and all rights,options,guarantees,indemnities,agreements,etc; the goodwill of business and all monies payable; see form 395. undertaking and all property and assets. Fully Satisfied |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 27 August 2015 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies,obligations and liabilities due or to become due jointly with professional corporation limited to the chargee on any account whatsoever. Particulars: All rights,title,benefit and interest in all licence fees or other sums over the leasehold property known as 46,47 and 48 harrowby st,london W.1; t/no ngl 494377. see the mortgage charge document for full details. Fully Satisfied |
18 July 2014 | Delivered on: 24 July 2014 Satisfied on: 27 August 2015 Persons entitled: Premf Debt Management Sarl Classification: A registered charge Particulars: 193. 195 and 199 london road, camberley t/no SY455028 and SY116522. Fully Satisfied |
14 December 2005 | Delivered on: 23 December 2005 Satisfied on: 31 July 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and first UK property growth limited partnership to the chargee. Particulars: The property k/a admiral house 193/199 london road, camberley, surrey t/no SY455028 and SY116522. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 December 2005 | Delivered on: 23 December 2005 Satisfied on: 31 July 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and grainmarket properties LTD to the chargee. Particulars: The property k/a admiral house 193/199 london road, camberley, surrey t/no SY455028 and SY116522. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 27 August 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from grainmarket properties limited and by the mortgagor to the chargee on any account whatsoever. Particulars: Bridwell house bridewell place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 27 August 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the first UK property growth limited partnership and by the mortgagor to the chargee on any account whatsoeve. Particulars: Bridwell house bridewell place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 27 August 2015 Persons entitled: Bristol & West 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. See the mortgage charge document for full details. Fully Satisfied |
12 November 2019 | Delivered on: 22 November 2019 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: The freehold property known as 9 and 12 bridewell place, 13 14, 14A and 15 new bridge street and 2 and 4 tudor street, london, EC4V 6AW and registered at hm land registry under title number NGL304258.. The freehold property known as 46, 47 and 48 harrowby street, london, W1H 5HF and registered at hm land registry under title number NGL494377. Outstanding |
5 November 2015 | Delivered on: 13 November 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: The land and buildings forming part of 120 leman street london E1 8EU with registered title number EGL249673 and others (including unregistered land) (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument). Outstanding |
5 November 2015 | Delivered on: 7 November 2015 Persons entitled: Cbre Loan Servicing Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: 9 and 12 bridewell place, 13, 14, 14A and 15 new bridge street and 2 and 4 tudor street, london t/no NGL304258. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
21 August 2015 | Delivered on: 26 August 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: Freehold land known as 9 and 12 bridewell place, 13, 14, 14A and 15 new bridge street and 2 and 4 tudor street, london EC4V 6AW registered with the land registry under title number NGL304258. Outstanding |
14 April 2015 | Delivered on: 20 April 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: 9 and 12 bridewell place, 13, 14, 14A and 15 new bridge street and 2 and 4 tudor street, london EC4V 6AW, freehold with title number NGL304258. Outstanding |
14 April 2015 | Delivered on: 20 April 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: 46, 47 and 48 harrowby street W1H 5HF, freehold with title number NGL494377. Outstanding |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 July 2022 | Director's details changed for Mr Aron Grisha Gelbard on 27 July 2022 (2 pages) |
27 July 2022 | Director's details changed for Aron Grisha Gelbard on 1 January 2020 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
21 March 2022 | Amended total exemption full accounts made up to 31 March 2021 (11 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
22 November 2019 | Registration of charge 035940380020, created on 12 November 2019 (68 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
14 November 2019 | Satisfaction of charge 035940380018 in full (1 page) |
29 October 2019 | Termination of appointment of Mark Jason Crader as a director on 23 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Philip Mallon as a director on 23 October 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 November 2017 | Appointment of Mr Ron Gershon Kopilov as a director on 26 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Ron Gershon Kopilov as a director on 26 October 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 July 2016 | Satisfaction of charge 035940380019 in full (4 pages) |
6 July 2016 | Satisfaction of charge 035940380015 in full (4 pages) |
6 July 2016 | Satisfaction of charge 035940380017 in full (4 pages) |
6 July 2016 | Satisfaction of charge 035940380019 in full (4 pages) |
6 July 2016 | Satisfaction of charge 035940380016 in full (4 pages) |
6 July 2016 | Satisfaction of charge 035940380015 in full (4 pages) |
6 July 2016 | Satisfaction of charge 035940380016 in full (4 pages) |
6 July 2016 | Satisfaction of charge 035940380017 in full (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Registration of charge 035940380019, created on 5 November 2015 (53 pages) |
13 November 2015 | Registration of charge 035940380019, created on 5 November 2015 (53 pages) |
13 November 2015 | Registration of charge 035940380019, created on 5 November 2015 (53 pages) |
11 November 2015 | Memorandum and Articles of Association (6 pages) |
11 November 2015 | Memorandum and Articles of Association (6 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
7 November 2015 | Registration of charge 035940380018, created on 5 November 2015 (55 pages) |
7 November 2015 | Registration of charge 035940380018, created on 5 November 2015 (55 pages) |
7 November 2015 | Registration of charge 035940380018, created on 5 November 2015 (55 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Resolutions
|
27 August 2015 | Satisfaction of charge 5 in full (4 pages) |
27 August 2015 | Satisfaction of charge 035940380014 in full (4 pages) |
27 August 2015 | Satisfaction of charge 5 in full (4 pages) |
27 August 2015 | Satisfaction of charge 10 in full (4 pages) |
27 August 2015 | Satisfaction of charge 4 in full (4 pages) |
27 August 2015 | Satisfaction of charge 11 in full (4 pages) |
27 August 2015 | Satisfaction of charge 9 in full (4 pages) |
27 August 2015 | Satisfaction of charge 1 in full (4 pages) |
27 August 2015 | Satisfaction of charge 2 in full (4 pages) |
27 August 2015 | Satisfaction of charge 1 in full (4 pages) |
27 August 2015 | Satisfaction of charge 035940380014 in full (4 pages) |
27 August 2015 | Satisfaction of charge 4 in full (4 pages) |
27 August 2015 | Satisfaction of charge 2 in full (4 pages) |
27 August 2015 | Satisfaction of charge 9 in full (4 pages) |
27 August 2015 | Satisfaction of charge 10 in full (4 pages) |
27 August 2015 | Satisfaction of charge 11 in full (4 pages) |
26 August 2015 | Registration of charge 035940380017, created on 21 August 2015 (83 pages) |
26 August 2015 | Registration of charge 035940380017, created on 21 August 2015 (83 pages) |
25 August 2015 | Termination of appointment of Dennis Philip Le Quesne as a secretary on 13 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Dennis Philip Le Quesne as a secretary on 13 August 2015 (2 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 April 2015 | Registration of charge 035940380015, created on 14 April 2015 (80 pages) |
20 April 2015 | Registration of charge 035940380015, created on 14 April 2015 (80 pages) |
20 April 2015 | Registration of charge 035940380016, created on 14 April 2015 (84 pages) |
20 April 2015 | Registration of charge 035940380016, created on 14 April 2015 (84 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 July 2014 | Satisfaction of charge 13 in full (2 pages) |
31 July 2014 | Satisfaction of charge 12 in full (2 pages) |
31 July 2014 | Satisfaction of charge 13 in full (2 pages) |
31 July 2014 | Satisfaction of charge 12 in full (2 pages) |
24 July 2014 | Registration of charge 035940380014, created on 18 July 2014 (30 pages) |
24 July 2014 | Registration of charge 035940380014, created on 18 July 2014 (30 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Auditor's resignation (1 page) |
28 October 2013 | Auditor's resignation (1 page) |
16 October 2013 | Auditor's resignation (1 page) |
16 October 2013 | Auditor's resignation (1 page) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Appointment of Mark Jason Crader as a director (3 pages) |
23 March 2011 | Appointment of Mark Jason Crader as a director (3 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Elimelech Kopilov on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Elimelech Kopilov on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Aron Grisha Gelbard on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Aron Grisha Gelbard on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Aron Grisha Gelbard on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Elimelech Kopilov on 1 October 2009 (2 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members (5 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 August 2003 | Return made up to 07/07/03; full list of members (5 pages) |
9 August 2003 | Return made up to 07/07/03; full list of members (5 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (1 page) |
28 August 2002 | New secretary appointed (1 page) |
2 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
2 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members (5 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 July 1999 | Return made up to 07/07/99; full list of members (5 pages) |
30 July 1999 | Return made up to 07/07/99; full list of members (5 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: broadbent house 64/65 grosvenor street london W1X 9DB (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: broadbent house 64/65 grosvenor street london W1X 9DB (1 page) |
20 May 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
20 May 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 788/790 finchley road london NW11 7UR (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 788/790 finchley road london NW11 7UR (1 page) |
7 July 1998 | Incorporation (17 pages) |
7 July 1998 | Incorporation (17 pages) |