London
N3 1UL
Secretary Name | Mr David Andrew Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2000(4 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(4 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ealingtrading.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ealing Trading Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,953,345 |
Cash | £251 |
Current Liabilities | £13,002,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
29 May 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2022 | Delivered 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 2020 | Delivered on: 27 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 34 upton close. London NW2 1UP. Outstanding |
11 November 2020 | Delivered on: 16 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 21 upton close. Cricklewood. London NW2 1UP. Outstanding |
12 November 2020 | Delivered on: 12 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 26 upton close london NW2 1UP. Outstanding |
30 October 2020 | Delivered on: 3 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 26 windmill drive. London NW2 1US. Outstanding |
27 October 2020 | Delivered 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 2020 | Delivered on: 28 October 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 upton close. London. NW2 1UP. Outstanding |
27 October 2020 | Delivered on: 28 October 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 20 woodvale way. London. NW11 8SF. Outstanding |
27 October 2020 | Delivered on: 28 October 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 40 dairyman close. London. NW2 1EP. Outstanding |
15 June 2020 | Delivered on: 18 June 2020 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
15 June 2020 | Delivered on: 17 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 38 woodvale way. London NW11 8SQ. Outstanding |
15 June 2020 | Delivered on: 17 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7 kingweston close. London NW2 1UU. Outstanding |
15 June 2020 | Delivered 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 |
13 December 2023 | Registration of charge 040672330044, created on 12 December 2023 (4 pages) |
---|---|
28 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
15 November 2023 | Registration of charge 040672330043, created on 15 November 2023 (4 pages) |
15 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
28 July 2022 | Registration of charge 040672330042, created on 28 July 2022 (4 pages) |
10 January 2022 | Termination of appointment of Stanley Val Siegal as a director on 10 January 2022 (1 page) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
10 September 2021 | Change of details for Ealing Trading Company Ltd as a person with significant control on 22 June 2021 (2 pages) |
22 June 2021 | Registered 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 2020 | Registration of charge 040672330041, created on 26 November 2020 (4 pages) |
16 November 2020 | Registration of charge 040672330040, created on 11 November 2020 (4 pages) |
12 November 2020 | Registration of charge 040672330039, created on 12 November 2020 (4 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 November 2020 | Registration of charge 040672330038, created on 30 October 2020 (4 pages) |
28 October 2020 | Registration of charge 040672330036, created on 27 October 2020 (4 pages) |
28 October 2020 | Registration of charge 040672330037, created on 27 October 2020 (4 pages) |
28 October 2020 | Registration of charge 040672330035, created on 27 October 2020 (4 pages) |
28 October 2020 | Registration of charge 040672330034, created on 27 October 2020 (4 pages) |
15 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
18 June 2020 | Registration of charge 040672330033, created on 15 June 2020 (17 pages) |
17 June 2020 | Registration of charge 040672330031, created on 15 June 2020 (4 pages) |
17 June 2020 | Registration of charge 040672330032, created on 15 June 2020 (4 pages) |
17 June 2020 | Registration of charge 040672330030, created on 15 June 2020 (4 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 7 September 2019 with updates (3 pages) |
18 September 2019 | Notification of Ealing Trading Company Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 September 2019 | Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page) |
9 September 2019 | Registered 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 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
13 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 May 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 May 2015 | Satisfaction of charge 15 in full (4 pages) |
28 May 2015 | Satisfaction of charge 15 in full (4 pages) |
28 May 2015 | Satisfaction of charge 2 in full (4 pages) |
28 May 2015 | Satisfaction of charge 2 in full (4 pages) |
14 May 2015 | Satisfaction of charge 17 in full (4 pages) |
14 May 2015 | Satisfaction of charge 4 in full (4 pages) |
14 May 2015 | Satisfaction of charge 25 in full (4 pages) |
14 May 2015 | Satisfaction of charge 21 in full (4 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
14 May 2015 | Satisfaction of charge 10 in full (4 pages) |
14 May 2015 | Satisfaction of charge 16 in full (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 3 in full (4 pages) |
14 May 2015 | Satisfaction of charge 26 in full (4 pages) |
14 May 2015 | Satisfaction of charge 17 in full (4 pages) |
14 May 2015 | Satisfaction of charge 12 in full (4 pages) |
14 May 2015 | Satisfaction of charge 23 in full (4 pages) |
14 May 2015 | Satisfaction of charge 28 in full (4 pages) |
14 May 2015 | Satisfaction of charge 9 in full (4 pages) |
14 May 2015 | Satisfaction of charge 6 in full (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 27 in full (4 pages) |
14 May 2015 | Satisfaction of charge 26 in full (4 pages) |
14 May 2015 | Satisfaction of charge 11 in full (4 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
14 May 2015 | Satisfaction of charge 19 in full (4 pages) |
14 May 2015 | Satisfaction of charge 8 in full (4 pages) |
14 May 2015 | Satisfaction of charge 22 in full (4 pages) |
14 May 2015 | Satisfaction of charge 21 in full (4 pages) |
14 May 2015 | Satisfaction of charge 18 in full (4 pages) |
14 May 2015 | Satisfaction of charge 20 in full (4 pages) |
14 May 2015 | Satisfaction of charge 29 in full (4 pages) |
14 May 2015 | Satisfaction of charge 28 in full (4 pages) |
14 May 2015 | Satisfaction of charge 22 in full (4 pages) |
14 May 2015 | Satisfaction of charge 18 in full (4 pages) |
14 May 2015 | Satisfaction of charge 25 in full (4 pages) |
14 May 2015 | Satisfaction of charge 11 in full (4 pages) |
14 May 2015 | Satisfaction of charge 27 in full (4 pages) |
14 May 2015 | Satisfaction of charge 6 in full (4 pages) |
14 May 2015 | Satisfaction of charge 20 in full (4 pages) |
14 May 2015 | Satisfaction of charge 5 in full (4 pages) |
14 May 2015 | Satisfaction of charge 14 in full (4 pages) |
14 May 2015 | Satisfaction of charge 13 in full (4 pages) |
14 May 2015 | Satisfaction of charge 19 in full (4 pages) |
14 May 2015 | Satisfaction of charge 16 in full (4 pages) |
14 May 2015 | Satisfaction of charge 23 in full (4 pages) |
14 May 2015 | Satisfaction of charge 9 in full (4 pages) |
14 May 2015 | Satisfaction of charge 5 in full (4 pages) |
14 May 2015 | Satisfaction of charge 14 in full (4 pages) |
14 May 2015 | Satisfaction of charge 10 in full (4 pages) |
14 May 2015 | Satisfaction of charge 3 in full (4 pages) |
14 May 2015 | Satisfaction of charge 4 in full (4 pages) |
14 May 2015 | Satisfaction of charge 24 in full (4 pages) |
14 May 2015 | Satisfaction of charge 24 in full (4 pages) |
14 May 2015 | Satisfaction of charge 29 in full (4 pages) |
14 May 2015 | Satisfaction of charge 12 in full (4 pages) |
14 May 2015 | Satisfaction of charge 8 in full (4 pages) |
14 May 2015 | Satisfaction of charge 13 in full (4 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of Michael Goldberger as a director (1 page) |
20 October 2010 | Termination of appointment of Michael Goldberger as a director (1 page) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
27 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 May 2007 | Particulars of mortgage/charge (5 pages) |
5 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
22 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
9 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
9 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Return made up to 07/09/03; full list of members (7 pages) |
13 November 2003 | Return made up to 07/09/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (7 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (7 pages) |
19 January 2001 | Particulars of mortgage/charge (7 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 120 east road london N1 6AA (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 120 east road london N1 6AA (1 page) |
7 September 2000 | Incorporation (15 pages) |
7 September 2000 | Incorporation (15 pages) |