Company NameArchseal Limited
DirectorDavid Andrew Siegal
Company StatusActive
Company Number04067233
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusCurrent
Appointed11 September 2000(4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(4 days after company formation)
Appointment Duration21 years, 4 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteealingtrading.co.uk
Email address[email protected]

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ealing Trading Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,953,345
Cash£251
Current Liabilities£13,002,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

29 May 2003Delivered on: 4 June 2003
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all equitable estates rights titles claims and interests in 23 station road hayes uxbridge t/n NGL284525 and the rents and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with the property.
Fully Satisfied
19 June 2002Delivered on: 4 July 2002
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee (or any company which is a member of the same group of companies) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future equitable estates. See the mortgage charge document for full details.
Fully Satisfied
13 August 2001Delivered on: 31 August 2001
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee pursuant to a legal charge of even date.
Particulars: All interest in the f/h property k/a 89, 90, 91 chapel market and land on the orth side of white lion street t/n NGL11849, LN89645 and NGL768773.
Fully Satisfied
26 March 2001Delivered on: 5 April 2001
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC (Or Any Company Which is a Member of the Same Group of Companies)

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited (the borrower) to the chargee pursuant to a legal charge of even date between the borrower and the bank.
Particulars: First fixed equitable charge over 101 borough high street london SE1 t/no;-SGL363792 all rental monies and proceeds of sale and all monies arising in relation to the property.
Fully Satisfied
23 March 2001Delivered on: 5 April 2001
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies and liabilities from time to time owing by shanpark limited to the chargee (or any company which is a member of the same group of companies) pursuant to a legal charge of even date.
Particulars: All present and future equitable estates rights claims and interests it may have from time to time in the freehold property known as 46 museum street london WC1 title number NGL380378 the rent and profits and proceeds of sale thereof all monies whatsoever arising from or in connection with the property.
Fully Satisfied
22 February 2001Delivered on: 9 March 2001
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee (or any company which is a member of the same group of companies) pursuant to a legal charge of even date.
Particulars: All present and future equitable estates rights titles claims and interests it may from time to time have in the f/h property k/a 30 john street holborn london WC1 title number 272222 the rent and profits and proceeds of sale thereof all monies whatsoever arising from or in connection the property.
Fully Satisfied
10 January 2001Delivered on: 19 January 2001
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies and liabilities due or to become due from shanpark limited to the chargee pursuant to a legal charge of even date.
Particulars: All present and future equitable estates rights titles claims and interests in the freehold property k/a 6 and 7 albemarle way london EC1 in the london borough of islington t/n 353431 and 241355 the rent and profits and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
25 April 2007Delivered on: 5 May 2007
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights in the f/h property known as 101-104 high street and 6-12 (even) museum street colchester t/n EX581080,. See the mortgage charge document for full details.
Fully Satisfied
20 April 2007Delivered on: 4 May 2007
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 62,64 and 66 weston street and 38 to 43 snowfields bermondsey lonodn t/no SGL302281,the rents and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with the property. See the mortgage charge document for full details.
Fully Satisfied
13 March 2007Delivered on: 21 March 2007
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or any of its associated companies on any account whatsoever.
Particulars: F/H property k/a riverside industrial estate, marsh lane, boston t/n LL219965. F/h land lying to the east of priory way, kingston upon hull t/n HS304480. F/h land on the east side of grange lane north, scunthorpe t/n HS304480 (for details of further properties charged please see form 395) a first fixed eqitable charge all present and future equitable estate rights titles claims and interests thereto. See the mortgage charge document for full details.
Fully Satisfied
5 December 2006Delivered on: 16 December 2006
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assingment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future equitable estates rights titles claims and interest it may from time to time have in the f/h property k/a 16 prescot street stepney t/n EGL328650 the rents and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with the property.
Fully Satisfied
17 October 2006Delivered on: 20 October 2006
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future equitable estates rights claims and interests in f/h edward house 2 wakeley street london t/no NGL713572 the rents and profits and proceeds. See the mortgage charge document for full details.
Fully Satisfied
12 October 2006Delivered on: 14 October 2006
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the f/h property known as 15 clerkenwell green london t/n NGL569368,. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 4 August 2006
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 13 bateman street and part of 8 royalty mews in the city of westminster t/no NGL803151 the rents and profits and proceeds of sale and all monies whatsoever arising from or in connection with the property.
Fully Satisfied
5 May 2006Delivered on: 16 May 2006
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a 38 bow lane london t/no 349660 by way of first equitable charge all present and future equitable estates rights titles claims and interests. See the mortgage charge document for full details.
Fully Satisfied
8 March 2006Delivered on: 14 March 2006
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due by shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future equitable rights titles claims and interest it may form time to time have in the l/h property k/a units 17, 18 and 24 angel gate city road london. See the mortgage charge document for full details.
Fully Satisfied
14 February 2006Delivered on: 22 February 2006
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future equitable estates rights titles claims and interests from time to time in f/h property k/a 1-14 the parade, frimley, camberley and adjoining land, t/no SY329830, and the rents and profits and proceeds of sale thereof and all monies. See the mortgage charge document for full details.
Fully Satisfied
15 December 2000Delivered on: 23 December 2000
Satisfied on: 28 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from shanpark limited to the chargee (or any company which is a member of the same group of companies) pursuant to a legal charge of even date.
Particulars: Charges all the shares of the borrower from time to time issued to or beneficially owned by the company and mortgages and charges all dividends payable.. See the mortgage charge document for full details.
Fully Satisfied
30 November 2005Delivered on: 7 December 2005
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all present and future equitable estates rights titles claims and interests in the f/h property k/a 147 fleet street, london t/no LN113946. See the mortgage charge document for full details.
Fully Satisfied
7 October 2005Delivered on: 13 October 2005
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all present and future equitable estates rights titles claims and interests in the f/h property k/a 3 southwark street, london t/no LN214026, the rents and profits and proceeds of sale thereof and all monies. See the mortgage charge document for full details.
Fully Satisfied
7 September 2005Delivered on: 14 September 2005
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all present and future rights in the f/h property known as 61, 63, 65 & 67 old street london t/n LN87442, the rents and profits and proceeds of sale and all monies in connection with the property.
Fully Satisfied
16 August 2005Delivered on: 19 August 2005
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited (the borrower) to the chargee or the company which is a member of the same group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a fosse way, suston, leicestershire t/no LT228129. See the mortgage charge document for full details.
Fully Satisfied
9 August 2005Delivered on: 19 August 2005
Satisfied on: 28 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited (the borrower) to the chargee or the company which is a member of the same group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 12 well court london t/no NGL848722 the rents and profits and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corportaion PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 21 john street and duke of york public house 7 roger street london t/n NGL771904, f/h 104/106 great portland street london t/n NGL741178, f/h 43/54 (odd) great titchfield street and 2 little titchfiel dstreet london t/n NGL94520 for details of further property charged please refer to form 395 rents and proceeds of sale.
Fully Satisfied
6 December 2004Delivered on: 18 December 2004
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all equitable estates rights titles claims and interests in 67 dean street, london and the rents and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with the property. See the mortgage charge document for full details.
Fully Satisfied
25 November 2004Delivered on: 7 December 2004
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all equitable estates rights titles claims and interests in 19 golden square, london and the rents and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with the property. See the mortgage charge document for full details.
Fully Satisfied
17 February 2004Delivered on: 20 February 2004
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being 59/60 cornhill, london the rents and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with the property.
Fully Satisfied
30 June 2003Delivered on: 10 July 2003
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a burton house and casina house repton place white lion road amersham t/n BM191663 and BM189530 the rents profits and proceeds of sale thereof and all monies arising from or in connection with the property.
Fully Satisfied
15 December 2000Delivered on: 23 December 2000
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from shanpark limited to the chargee (or any company which is a member of the same group of companies) pursuant to a legal charge of even date.
Particulars: All present and future equitable estates rights titles claims and interests it may from time to time have in the f/h property k/a 37 crawford street london W1.t/nos.NGL467409,NGL652067 and NGL451867 the rent and profits and proceeds of sale thereof all monies whatsoever arising from or in connection with the property.
Fully Satisfied
28 July 2022Delivered on: 28 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 51 woodvale way, london NW11 8SQ with title number AGL514421.
Outstanding
26 November 2020Delivered on: 27 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 34 upton close. London NW2 1UP.
Outstanding
11 November 2020Delivered on: 16 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 21 upton close. Cricklewood. London NW2 1UP.
Outstanding
12 November 2020Delivered on: 12 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 upton close london NW2 1UP.
Outstanding
30 October 2020Delivered on: 3 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 windmill drive. London NW2 1US.
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2 kemps court. Claremont road. London. NW2 1EW.
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 upton close. London. NW2 1UP.
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 woodvale way. London. NW11 8SF.
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 40 dairyman close. London. NW2 1EP.
Outstanding
15 June 2020Delivered on: 18 June 2020
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 17 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 38 woodvale way. London NW11 8SQ.
Outstanding
15 June 2020Delivered on: 17 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 kingweston close. London NW2 1UU.
Outstanding
15 June 2020Delivered on: 17 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 3. pitney court. 26 somerton road. London NW2 1UX.
Outstanding

Filing History

13 December 2023Registration of charge 040672330044, created on 12 December 2023 (4 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 November 2023Registration of charge 040672330043, created on 15 November 2023 (4 pages)
15 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
28 July 2022Registration of charge 040672330042, created on 28 July 2022 (4 pages)
10 January 2022Termination of appointment of Stanley Val Siegal as a director on 10 January 2022 (1 page)
15 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
10 September 2021Change of details for Ealing Trading Company Ltd as a person with significant control on 22 June 2021 (2 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
27 November 2020Registration of charge 040672330041, created on 26 November 2020 (4 pages)
16 November 2020Registration of charge 040672330040, created on 11 November 2020 (4 pages)
12 November 2020Registration of charge 040672330039, created on 12 November 2020 (4 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Registration of charge 040672330038, created on 30 October 2020 (4 pages)
28 October 2020Registration of charge 040672330036, created on 27 October 2020 (4 pages)
28 October 2020Registration of charge 040672330037, created on 27 October 2020 (4 pages)
28 October 2020Registration of charge 040672330035, created on 27 October 2020 (4 pages)
28 October 2020Registration of charge 040672330034, created on 27 October 2020 (4 pages)
15 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 June 2020Registration of charge 040672330033, created on 15 June 2020 (17 pages)
17 June 2020Registration of charge 040672330031, created on 15 June 2020 (4 pages)
17 June 2020Registration of charge 040672330032, created on 15 June 2020 (4 pages)
17 June 2020Registration of charge 040672330030, created on 15 June 2020 (4 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 September 2019Confirmation statement made on 7 September 2019 with updates (3 pages)
18 September 2019Notification of Ealing Trading Company Ltd as a person with significant control on 6 April 2016 (2 pages)
18 September 2019Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page)
9 September 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 9 September 2019 (1 page)
8 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
13 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Centre 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Centre 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 May 2015Satisfaction of charge 15 in full (4 pages)
28 May 2015Satisfaction of charge 15 in full (4 pages)
28 May 2015Satisfaction of charge 2 in full (4 pages)
28 May 2015Satisfaction of charge 2 in full (4 pages)
14 May 2015Satisfaction of charge 17 in full (4 pages)
14 May 2015Satisfaction of charge 4 in full (4 pages)
14 May 2015Satisfaction of charge 25 in full (4 pages)
14 May 2015Satisfaction of charge 21 in full (4 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
14 May 2015Satisfaction of charge 10 in full (4 pages)
14 May 2015Satisfaction of charge 16 in full (4 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 3 in full (4 pages)
14 May 2015Satisfaction of charge 26 in full (4 pages)
14 May 2015Satisfaction of charge 17 in full (4 pages)
14 May 2015Satisfaction of charge 12 in full (4 pages)
14 May 2015Satisfaction of charge 23 in full (4 pages)
14 May 2015Satisfaction of charge 28 in full (4 pages)
14 May 2015Satisfaction of charge 9 in full (4 pages)
14 May 2015Satisfaction of charge 6 in full (4 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 27 in full (4 pages)
14 May 2015Satisfaction of charge 26 in full (4 pages)
14 May 2015Satisfaction of charge 11 in full (4 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
14 May 2015Satisfaction of charge 19 in full (4 pages)
14 May 2015Satisfaction of charge 8 in full (4 pages)
14 May 2015Satisfaction of charge 22 in full (4 pages)
14 May 2015Satisfaction of charge 21 in full (4 pages)
14 May 2015Satisfaction of charge 18 in full (4 pages)
14 May 2015Satisfaction of charge 20 in full (4 pages)
14 May 2015Satisfaction of charge 29 in full (4 pages)
14 May 2015Satisfaction of charge 28 in full (4 pages)
14 May 2015Satisfaction of charge 22 in full (4 pages)
14 May 2015Satisfaction of charge 18 in full (4 pages)
14 May 2015Satisfaction of charge 25 in full (4 pages)
14 May 2015Satisfaction of charge 11 in full (4 pages)
14 May 2015Satisfaction of charge 27 in full (4 pages)
14 May 2015Satisfaction of charge 6 in full (4 pages)
14 May 2015Satisfaction of charge 20 in full (4 pages)
14 May 2015Satisfaction of charge 5 in full (4 pages)
14 May 2015Satisfaction of charge 14 in full (4 pages)
14 May 2015Satisfaction of charge 13 in full (4 pages)
14 May 2015Satisfaction of charge 19 in full (4 pages)
14 May 2015Satisfaction of charge 16 in full (4 pages)
14 May 2015Satisfaction of charge 23 in full (4 pages)
14 May 2015Satisfaction of charge 9 in full (4 pages)
14 May 2015Satisfaction of charge 5 in full (4 pages)
14 May 2015Satisfaction of charge 14 in full (4 pages)
14 May 2015Satisfaction of charge 10 in full (4 pages)
14 May 2015Satisfaction of charge 3 in full (4 pages)
14 May 2015Satisfaction of charge 4 in full (4 pages)
14 May 2015Satisfaction of charge 24 in full (4 pages)
14 May 2015Satisfaction of charge 24 in full (4 pages)
14 May 2015Satisfaction of charge 29 in full (4 pages)
14 May 2015Satisfaction of charge 12 in full (4 pages)
14 May 2015Satisfaction of charge 8 in full (4 pages)
14 May 2015Satisfaction of charge 13 in full (4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page)
6 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
20 October 2010Termination of appointment of Michael Goldberger as a director (1 page)
20 October 2010Termination of appointment of Michael Goldberger as a director (1 page)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 September 2009Return made up to 07/09/09; full list of members (4 pages)
24 September 2009Return made up to 07/09/09; full list of members (4 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
29 September 2008Return made up to 07/09/08; full list of members (4 pages)
29 September 2008Return made up to 07/09/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
27 September 2007Return made up to 07/09/07; full list of members (2 pages)
27 September 2007Return made up to 07/09/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 May 2007Particulars of mortgage/charge (5 pages)
5 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 07/09/06; full list of members (2 pages)
9 October 2006Return made up to 07/09/06; full list of members (2 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Return made up to 07/09/05; full list of members (2 pages)
6 October 2005Return made up to 07/09/05; full list of members (2 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
22 November 2004Return made up to 07/09/04; full list of members (7 pages)
22 November 2004Return made up to 07/09/04; full list of members (7 pages)
9 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
9 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
13 November 2003Return made up to 07/09/03; full list of members (7 pages)
13 November 2003Return made up to 07/09/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
26 September 2002Return made up to 07/09/02; full list of members (7 pages)
26 September 2002Return made up to 07/09/02; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (7 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (7 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
14 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 120 east road london N1 6AA (1 page)
14 September 2000Registered office changed on 14/09/00 from: 120 east road london N1 6AA (1 page)
7 September 2000Incorporation (15 pages)
7 September 2000Incorporation (15 pages)