2nd Floor
London
W1W 8BJ
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Current |
Appointed | 11 February 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Robert John Corry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 16 Wesley Crescent Bonnyrigg Edinburgh EH19 3RT Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2005) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Alan Donald Ewen Macleod |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Violet Terrace Edinburgh Midlothian EH11 1NZ Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Anil Kumar Thapar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | windsor-shopping.co.uk |
---|
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Anacytical Properties Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £454,420 |
Gross Profit | £127,818 |
Net Worth | £11,170,343 |
Cash | £76,207 |
Current Liabilities | £1,975,424 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
17 September 2018 | Delivered on: 20 September 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All property, assets and rights of the company. Outstanding |
---|---|
25 August 2022 | Delivered on: 30 August 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Outstanding |
25 August 2022 | Delivered on: 30 August 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Freehold land known as land and buildings known as. 218-224 (even), bawtry road, wickersley, rotherham S66 1AA registered at the land registry under title number SYK313027.. Leasehold land and buildings on the south side of carlton street, castleford WF10 1DX registered at the land registry under title WYK560629.. Freehold land and buildings known as 226-244 (even),. Bawtry road, wickersley, rotherham S66 1AA registered at the land registry under title number SYK682428. Leasehold land and buildings known as 1-33 (odd) albion street and 125-139 (odd) carlton street, castleford registered at the land registry under title number YY121310. Leasehold land and buildings on the west. Side of market place, bedworth registered at the land registry under title number WK171470. Freehold land and buildings known as 2-22 (even) central parade, dewsbury road & 1-5 (odd). Market street, cleckheaton registered at the land registry under title number WYK594878. Leashold land and buildings known as 2-22 (even) central parade, dewsbury road & 1-5 (odd). Market street, cleckheaton registered at the land registry under title number WYK159706. Freehold land & buildings on the north and south sides of adlington court, birchwood, warrington WA3 6PL registered at the land registry under title number CH378380. Freehold land at gorse covert day centre, 22 adlington court, birchwood, warrington WA3 6PL registered at the land registry under title number CH319974. The several perpetual yearly rentcharges charged upon and issuing out of the several parts of the freehold land shown edged with red on the plan of the above title filed at the registry registered at the land registry under title number CH378381. Freehold land at 197 new kings road, london SW6 4SR registered at the land registry with title number LN213307. Freehold land on the north-west side of 197 new kings road, london SW6 4SR registered at the land registry with title number BGL65013. Freehold land and buildings known as 4. to 16 (even) brewery street, rugeley registered at the land registry with title number SF250902. Freehold land and buildings known as 3, 5 & 6 aragon court and unit 3 boleyn court, manor park, runcorn and 6, 7 and 8 christleton court, manor park, rubcorn, registered at the land registry with title numbers CH628812 and CH628841. Leasehold land and buildings known as 5-33 (odd nos.) kirkgate and 2- 22 (even nos.) westgate, shipley registered at the land registry with title number WYK111115. Freehold land and buildings known as 3-10 (inclusive) york buildings, edlington lane, edlington, doncaster DN12 1BU registered at the land registry with title number SYK5892. Freehold land on the south side of cross gates road, leeds registered at the land registry with title number WYK613616. Outstanding |
25 August 2022 | Delivered on: 30 August 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Outstanding |
18 May 2020 | Delivered on: 18 May 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 226-244 (even) bawtry road, wickersley, rotherham S66 1AA as the same as registered at hm land registry with title no and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
29 April 2019 | Delivered on: 30 April 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A legal charge over the leasehold property known as 1-33 (odd) albion street and 125-139 (odd) carlton street castleford. Outstanding |
17 September 2018 | Delivered on: 20 September 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 to 9 (odd numbers) dale street and 11 to 23 (odd numbers) blackburn street, radcliffe as the same is registered at hm land registry with title no GM3530 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 414-416 coldharbour lane, london SW9 8LF as the same is registered at hm land registry with title no SGL472988 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold land known as land and buildings on the west side of market place, bedworth as the same is registered at hm land registry with title no WK171470 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold land known as 5 to 33 (odd numbers) kirkgate, 2 to 22 (even numbers) westgate, shipley as the same is registered at hm land registry with title no WYK111115 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold land known as 15 to 35 (odd) albion street, 125-139 (odd) carlton street and 1 to 13 (odd) albion street as the same is registered at hm land registry with title no WYK454655 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold land known as and land and buildings on the south side of carlton street, castleford as the same is registered at hm land registry with title no WYK560629 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
27 June 2008 | Delivered on: 28 June 2008 Satisfied on: 16 September 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h being land at king edward court, windsor, f/h interest in 113 peascoed street, windsor t/no BK303625 and the headlease interest under t/no BK202520 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 November 2007 | Delivered on: 12 December 2007 Satisfied on: 16 September 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h being land at king edward court windsor comprising,f/h interest in 113 peascod street windsor,t/no BK303625,headlease interest in t/no BK202250,underlease t/no BK341228. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 November 2007 | Delivered on: 12 December 2007 Satisfied on: 16 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 June 2005 | Delivered on: 28 June 2005 Satisfied on: 7 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the charging companies to the chargee (the lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: King edward court windsor comprising:- f/h interest in 113 peascod street windsor t/n BK303625 headlease interest t/n BK202520 and underlease t/n BK341228. See the mortgage charge document for full details. Fully Satisfied |
17 November 2003 | Delivered on: 25 November 2003 Satisfied on: 7 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge Secured details: All monies due or to become due from any company in the group to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: King edward court, windsor comprising: the f/h interest in 113 peascod street, windsor t/n BK303625; and the headlease interest t/n BK202520. All rights, title and interest in and to all present and future income and claims. By way of first floating charge all its assets and undertaking whatsoever and wheresoever. Fully Satisfied |
2 December 2002 | Delivered on: 18 December 2002 Satisfied on: 12 December 2007 Persons entitled: London & Associated Properties PLC Classification: Deed of accession Secured details: All indebtedness liabilities and obligations due or to become due from any company in the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all the freehold and leasehold property (if any) vested in the company together with all buildings and fixtures (including trade fixtures) at any time thereon property means king edward court windsor comprising the freehold interest in 113 peascod street windsor being part of the original property title number BK303625. See the mortgage charge document for full details. Fully Satisfied |
15 October 2002 | Delivered on: 31 October 2002 Satisfied on: 12 December 2007 Persons entitled: London & Associated Properties PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 October 2002 | Delivered on: 24 October 2002 Satisfied on: 7 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All indebtedness,liabilities and obligations whatsoever due or to become due from any company in the group to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 November 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 May 2020 | Registration of charge 045203550012, created on 18 May 2020 (15 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 April 2019 | Registration of charge 045203550011, created on 29 April 2019 (12 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
13 November 2018 | Resolutions
|
13 November 2018 | Memorandum and Articles of Association (18 pages) |
16 October 2018 | Director's details changed for John Alexander Heller on 16 October 2018 (2 pages) |
1 October 2018 | Resolutions
|
20 September 2018 | Registration of charge 045203550009, created on 17 September 2018 (81 pages) |
20 September 2018 | Registration of charge 045203550010, created on 17 September 2018 (14 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
16 September 2014 | Satisfaction of charge 6 in full (4 pages) |
16 September 2014 | Satisfaction of charge 7 in full (4 pages) |
16 September 2014 | Satisfaction of charge 6 in full (4 pages) |
16 September 2014 | Satisfaction of charge 7 in full (4 pages) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
22 July 2012 | Director's details changed for Mr Michael Aron Heller on 21 July 2012 (2 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Director's details changed for Mr Michael Aron Heller on 21 July 2012 (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 April 2012 | Registered office address changed from , Carlton House, St James's Square, London, SW1Y 4JH on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Carlton House St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders
|
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
2 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders
|
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
31 July 2009 | Return made up to 18/07/09; full list of members
|
31 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 June 2009 | Director appointed mr michael cecil stevens (2 pages) |
2 June 2009 | Director appointed mr michael cecil stevens (2 pages) |
28 May 2009 | Director appointed michael aron heller (3 pages) |
28 May 2009 | Director appointed michael aron heller (3 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members
|
28 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (6 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (6 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members
|
26 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members
|
10 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
15 January 2006 | New director appointed (2 pages) |
15 January 2006 | New director appointed (2 pages) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 8-10 new fetter lane, london, EC4A 1AF (1 page) |
12 August 2005 | Return made up to 31/07/05; full list of members
|
12 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members
|
29 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 November 2003 | Particulars of mortgage/charge (15 pages) |
25 November 2003 | Particulars of mortgage/charge (15 pages) |
28 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
28 October 2003 | Return made up to 28/08/03; full list of members
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (5 pages) |
15 August 2003 | New director appointed (5 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (13 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
31 October 2002 | Particulars of mortgage/charge (13 pages) |
24 October 2002 | Particulars of mortgage/charge (19 pages) |
24 October 2002 | Particulars of mortgage/charge (19 pages) |
11 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Company name changed london & associated (kec) limite d\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed london & associated (kec) limite d\certificate issued on 18/09/02 (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | Incorporation (22 pages) |
28 August 2002 | Incorporation
|