Company NameElmswood Properties Limited
Company StatusActive
Company Number03594038
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameElimelech Kopilov
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 July 1998(3 days after company formation)
Appointment Duration25 years, 8 months
RoleEngineer
Country of ResidenceIsrael
Correspondence Address4 Hagai Street
Savyon
56540
Director NameMr Aron Grisha Gelbard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Spencer Walk
London
SW15 1PL
Director NameMr Ron Gershon Kopilov
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 October 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Philip Mallon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bennett Court
Axminster Road
London
N7 6BD
Director NameMiriam Gelbard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence Address14 Onslow Square
London
Sw7
Secretary NameMr Maurice Silverman
NationalityBritish
StatusResigned
Appointed10 July 1998(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence Address30 Gilbey House Jamestown Road
London
NW1 7BY
Secretary NameMiriam Gelbard
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address14 Onslow Square
London
Sw7
Secretary NameDennis Philip Le Quesne
NationalityBritish
StatusResigned
Appointed06 August 2002(4 years, 1 month after company formation)
Appointment Duration13 years (resigned 13 August 2015)
RoleCompany Director
Correspondence Address85b Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HR
Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 October 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBridewell Place 9 Bridewell Place
London
EC4V 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Gerko LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,383,464
Cash£136,986
Current Liabilities£3,269,877

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

21 May 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 2014Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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 2019Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
27 July 2022Director's details changed for Mr Aron Grisha Gelbard on 27 July 2022 (2 pages)
27 July 2022Director's details changed for Aron Grisha Gelbard on 1 January 2020 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
21 March 2022Amended total exemption full accounts made up to 31 March 2021 (11 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
22 November 2019Registration of charge 035940380020, created on 12 November 2019 (68 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
14 November 2019Satisfaction of charge 035940380018 in full (1 page)
29 October 2019Termination of appointment of Mark Jason Crader as a director on 23 October 2019 (1 page)
29 October 2019Appointment of Mr Philip Mallon as a director on 23 October 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 November 2017Appointment of Mr Ron Gershon Kopilov as a director on 26 October 2017 (2 pages)
14 November 2017Appointment of Mr Ron Gershon Kopilov as a director on 26 October 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 July 2016Satisfaction of charge 035940380019 in full (4 pages)
6 July 2016Satisfaction of charge 035940380015 in full (4 pages)
6 July 2016Satisfaction of charge 035940380017 in full (4 pages)
6 July 2016Satisfaction of charge 035940380019 in full (4 pages)
6 July 2016Satisfaction of charge 035940380016 in full (4 pages)
6 July 2016Satisfaction of charge 035940380015 in full (4 pages)
6 July 2016Satisfaction of charge 035940380016 in full (4 pages)
6 July 2016Satisfaction of charge 035940380017 in full (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Registration of charge 035940380019, created on 5 November 2015 (53 pages)
13 November 2015Registration of charge 035940380019, created on 5 November 2015 (53 pages)
13 November 2015Registration of charge 035940380019, created on 5 November 2015 (53 pages)
11 November 2015Memorandum and Articles of Association (6 pages)
11 November 2015Memorandum and Articles of Association (6 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2015Registration of charge 035940380018, created on 5 November 2015 (55 pages)
7 November 2015Registration of charge 035940380018, created on 5 November 2015 (55 pages)
7 November 2015Registration of charge 035940380018, created on 5 November 2015 (55 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 August 2015Satisfaction of charge 5 in full (4 pages)
27 August 2015Satisfaction of charge 035940380014 in full (4 pages)
27 August 2015Satisfaction of charge 5 in full (4 pages)
27 August 2015Satisfaction of charge 10 in full (4 pages)
27 August 2015Satisfaction of charge 4 in full (4 pages)
27 August 2015Satisfaction of charge 11 in full (4 pages)
27 August 2015Satisfaction of charge 9 in full (4 pages)
27 August 2015Satisfaction of charge 1 in full (4 pages)
27 August 2015Satisfaction of charge 2 in full (4 pages)
27 August 2015Satisfaction of charge 1 in full (4 pages)
27 August 2015Satisfaction of charge 035940380014 in full (4 pages)
27 August 2015Satisfaction of charge 4 in full (4 pages)
27 August 2015Satisfaction of charge 2 in full (4 pages)
27 August 2015Satisfaction of charge 9 in full (4 pages)
27 August 2015Satisfaction of charge 10 in full (4 pages)
27 August 2015Satisfaction of charge 11 in full (4 pages)
26 August 2015Registration of charge 035940380017, created on 21 August 2015 (83 pages)
26 August 2015Registration of charge 035940380017, created on 21 August 2015 (83 pages)
25 August 2015Termination of appointment of Dennis Philip Le Quesne as a secretary on 13 August 2015 (2 pages)
25 August 2015Termination of appointment of Dennis Philip Le Quesne as a secretary on 13 August 2015 (2 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
20 April 2015Registration of charge 035940380015, created on 14 April 2015 (80 pages)
20 April 2015Registration of charge 035940380015, created on 14 April 2015 (80 pages)
20 April 2015Registration of charge 035940380016, created on 14 April 2015 (84 pages)
20 April 2015Registration of charge 035940380016, created on 14 April 2015 (84 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
31 July 2014Satisfaction of charge 13 in full (2 pages)
31 July 2014Satisfaction of charge 12 in full (2 pages)
31 July 2014Satisfaction of charge 13 in full (2 pages)
31 July 2014Satisfaction of charge 12 in full (2 pages)
24 July 2014Registration of charge 035940380014, created on 18 July 2014 (30 pages)
24 July 2014Registration of charge 035940380014, created on 18 July 2014 (30 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Auditor's resignation (1 page)
28 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
23 March 2011Appointment of Mark Jason Crader as a director (3 pages)
23 March 2011Appointment of Mark Jason Crader as a director (3 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Elimelech Kopilov on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Elimelech Kopilov on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Aron Grisha Gelbard on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Aron Grisha Gelbard on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Aron Grisha Gelbard on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Elimelech Kopilov on 1 October 2009 (2 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 07/07/08; full list of members (3 pages)
21 July 2008Return made up to 07/07/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 07/07/07; full list of members (2 pages)
23 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 07/07/06; full list of members (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 07/07/06; full list of members (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 07/07/05; full list of members (2 pages)
11 July 2005Return made up to 07/07/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 07/07/04; full list of members (5 pages)
23 July 2004Return made up to 07/07/04; full list of members (5 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Return made up to 07/07/03; full list of members (5 pages)
9 August 2003Return made up to 07/07/03; full list of members (5 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (1 page)
28 August 2002New secretary appointed (1 page)
2 August 2002Return made up to 07/07/02; full list of members (5 pages)
2 August 2002Return made up to 07/07/02; full list of members (5 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2001Return made up to 07/07/01; full list of members (5 pages)
17 July 2001Return made up to 07/07/01; full list of members (5 pages)
21 July 2000Return made up to 07/07/00; full list of members (5 pages)
21 July 2000Return made up to 07/07/00; full list of members (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 July 1999Return made up to 07/07/99; full list of members (5 pages)
30 July 1999Return made up to 07/07/99; full list of members (5 pages)
23 July 1999Registered office changed on 23/07/99 from: broadbent house 64/65 grosvenor street london W1X 9DB (1 page)
23 July 1999Registered office changed on 23/07/99 from: broadbent house 64/65 grosvenor street london W1X 9DB (1 page)
20 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
20 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 788/790 finchley road london NW11 7UR (1 page)
17 July 1998Registered office changed on 17/07/98 from: 788/790 finchley road london NW11 7UR (1 page)
7 July 1998Incorporation (17 pages)
7 July 1998Incorporation (17 pages)