London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2011(6 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 22 January 2022) |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2020(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 January 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Shulem Zvi Englander |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Leweston Place London N16 6RH |
Secretary Name | Mordechai David Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Darenth Road London N16 6ED |
Director Name | Mr Eliasz Englander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Clapton Common London N16 5TW |
Director Name | Mr Eliasz Englander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Clapton Common London N16 5TW |
Secretary Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Director Name | Mr Berish Englander |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Secretary Name | Baila Rochel Englander |
---|---|
Status | Resigned |
Appointed | 23 August 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(6 years after company formation) |
Appointment Duration | 3 weeks (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Director Name | Mrs Melanie Lane |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 December 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Michael Colgan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2011(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 2017) |
Role | Oil Company Executive |
Country of Residence | Ireland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Paul Ronald Van Hoorn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2011(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Robert Joseph Henderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Benjamin Moss |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Michael Joseph Coates |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 2013(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Johannes Torsten Arndt |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2018) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Peter Bruce Gordon |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Italian,British,Sout |
Status | Resigned |
Appointed | 10 September 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.shell.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £27,149,921 |
Net Worth | £451,003,194 |
Cash | £486,270 |
Current Liabilities | £2,157,027 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 18 October 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
---|---|
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 18 October 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 18 October 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 18 October 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 4 November 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 18 October 2013 Persons entitled: J.P.Morgan Markets Limited for Itself and as Security Trustee Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a shell universe, 2165 paisley road west, glasgow t/n GLA146912 see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a shell stenhouse, stenhouse road, edinburgh, midlothian see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a 3/17 bridge street, st andrews t/n FFE40035 see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a shell rosyth, primrose lane, rosyth, dunfermline t/n FFE40117 see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a old inns petrol station, castlecary road, cumbernauld t/n DMB66715 see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a ground lying within the burgh of musselburgh midlothian see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a piece of ground being part of the lands and farm of north gyle edinburgh midlothian see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a fullarton filling station, 2103 london road, tollcross, glasgow t/n LAN143583 see image for full details. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank P.L.C. for Itself and as Security Trustee Classification: Standard security executed on 31 august 2011 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the lease in respect of the subjects k/a shell duncansfield, 3 glasgow road, kilsyth, glasgow t/n STG31944 see image for full details. Fully Satisfied |
4 December 2020 | Registered office address changed from 15 Canada Square London E14 5GL to 15 Canada Square London E14 5GL on 4 December 2020 (2 pages) |
---|---|
2 December 2020 | Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 2 December 2020 (2 pages) |
26 November 2020 | Appointment of a voluntary liquidator (3 pages) |
26 November 2020 | Resolutions
|
26 November 2020 | Declaration of solvency (7 pages) |
26 October 2020 | Appointment of Shell Corporate Director Limited as a director on 20 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Peter Bruce Gordon as a director on 20 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Anthony Clarke as a director on 20 October 2020 (2 pages) |
6 April 2020 | Director's details changed for Mr Peter Bruce Gordon on 27 March 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 September 2018 | Appointment of Mr Peter Bruce Gordon as a director on 10 September 2018 (2 pages) |
18 July 2018 | Termination of appointment of Johannes Torsten Arndt as a director on 30 June 2018 (1 page) |
4 January 2018 | Termination of appointment of David Benjamin Moss as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of David Benjamin Moss as a director on 31 December 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page) |
17 March 2017 | Appointment of Mr Johannes Torsten Arndt as a director on 14 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Johannes Torsten Arndt as a director on 14 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 July 2015 | Satisfaction of charge 4 in full (4 pages) |
28 July 2015 | Satisfaction of charge 8 in full (4 pages) |
28 July 2015 | Satisfaction of charge 8 in full (4 pages) |
28 July 2015 | Satisfaction of charge 4 in full (4 pages) |
17 December 2014 | Solvency Statement dated 12/12/14 (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement by Directors (3 pages) |
17 December 2014 | Statement by Directors (3 pages) |
17 December 2014 | Solvency Statement dated 12/12/14 (3 pages) |
17 December 2014 | Statement of capital on 17 December 2014
|
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 May 2014 | Termination of appointment of Paul Van Hoorn as a director (1 page) |
21 May 2014 | Termination of appointment of Paul Van Hoorn as a director (1 page) |
20 May 2014 | Termination of appointment of Paul Van Hoorn as a director (1 page) |
20 May 2014 | Termination of appointment of Paul Van Hoorn as a director (1 page) |
18 March 2014 | Termination of appointment of Robert Henderson as a director (1 page) |
18 March 2014 | Termination of appointment of Robert Henderson as a director (1 page) |
11 December 2013 | Appointment of Michael Joseph Coates as a director (2 pages) |
11 December 2013 | Appointment of Michael Joseph Coates as a director (2 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 November 2013 | Satisfaction of charge 10 in full (4 pages) |
26 November 2013 | Satisfaction of charge 6 in full (4 pages) |
26 November 2013 | Satisfaction of charge 10 in full (4 pages) |
26 November 2013 | Satisfaction of charge 6 in full (4 pages) |
4 November 2013 | Satisfaction of charge 9 in full (4 pages) |
4 November 2013 | Satisfaction of charge 20 in full (4 pages) |
4 November 2013 | Satisfaction of charge 47 in full (4 pages) |
4 November 2013 | Satisfaction of charge 19 in full (4 pages) |
4 November 2013 | Satisfaction of charge 48 in full (4 pages) |
4 November 2013 | Satisfaction of charge 13 in full (4 pages) |
4 November 2013 | Satisfaction of charge 15 in full (4 pages) |
4 November 2013 | Satisfaction of charge 43 in full (4 pages) |
4 November 2013 | Satisfaction of charge 46 in full (4 pages) |
4 November 2013 | Satisfaction of charge 7 in full (4 pages) |
4 November 2013 | Satisfaction of charge 12 in full (4 pages) |
4 November 2013 | Satisfaction of charge 49 in full (4 pages) |
4 November 2013 | Satisfaction of charge 39 in full (4 pages) |
4 November 2013 | Satisfaction of charge 52 in full (4 pages) |
4 November 2013 | Satisfaction of charge 47 in full (4 pages) |
4 November 2013 | Satisfaction of charge 9 in full (4 pages) |
4 November 2013 | Satisfaction of charge 19 in full (4 pages) |
4 November 2013 | Satisfaction of charge 11 in full (4 pages) |
4 November 2013 | Satisfaction of charge 11 in full (4 pages) |
4 November 2013 | Satisfaction of charge 39 in full (4 pages) |
4 November 2013 | Satisfaction of charge 41 in full (4 pages) |
4 November 2013 | Satisfaction of charge 51 in full (4 pages) |
4 November 2013 | Satisfaction of charge 45 in full (4 pages) |
4 November 2013 | Satisfaction of charge 41 in full (4 pages) |
4 November 2013 | Satisfaction of charge 51 in full (4 pages) |
4 November 2013 | Satisfaction of charge 13 in full (4 pages) |
4 November 2013 | Satisfaction of charge 48 in full (4 pages) |
4 November 2013 | Satisfaction of charge 43 in full (4 pages) |
4 November 2013 | Satisfaction of charge 7 in full (4 pages) |
4 November 2013 | Satisfaction of charge 12 in full (4 pages) |
4 November 2013 | Satisfaction of charge 15 in full (4 pages) |
4 November 2013 | Satisfaction of charge 20 in full (4 pages) |
4 November 2013 | Satisfaction of charge 52 in full (4 pages) |
4 November 2013 | Satisfaction of charge 44 in full (4 pages) |
4 November 2013 | Satisfaction of charge 49 in full (4 pages) |
4 November 2013 | Satisfaction of charge 46 in full (4 pages) |
4 November 2013 | Satisfaction of charge 45 in full (4 pages) |
4 November 2013 | Satisfaction of charge 44 in full (4 pages) |
18 October 2013 | Satisfaction of charge 40 in full (4 pages) |
18 October 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
18 October 2013 | Satisfaction of charge 21 in full (4 pages) |
18 October 2013 | Satisfaction of charge 42 in full (4 pages) |
18 October 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
18 October 2013 | Satisfaction of charge 17 in full (4 pages) |
18 October 2013 | Satisfaction of charge 16 in full (4 pages) |
18 October 2013 | Satisfaction of charge 17 in full (4 pages) |
18 October 2013 | Satisfaction of charge 38 in full (4 pages) |
18 October 2013 | Satisfaction of charge 18 in full (4 pages) |
18 October 2013 | Satisfaction of charge 16 in full (4 pages) |
18 October 2013 | Satisfaction of charge 14 in full (4 pages) |
18 October 2013 | Satisfaction of charge 50 in full (4 pages) |
18 October 2013 | Satisfaction of charge 40 in full (4 pages) |
18 October 2013 | Satisfaction of charge 42 in full (4 pages) |
18 October 2013 | Satisfaction of charge 53 in full (4 pages) |
18 October 2013 | Satisfaction of charge 21 in full (4 pages) |
18 October 2013 | Satisfaction of charge 14 in full (4 pages) |
18 October 2013 | Satisfaction of charge 38 in full (4 pages) |
18 October 2013 | Satisfaction of charge 50 in full (4 pages) |
18 October 2013 | Satisfaction of charge 53 in full (4 pages) |
18 October 2013 | Satisfaction of charge 18 in full (4 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 15 December 2011
|
9 July 2013 | Statement of capital following an allotment of shares on 15 December 2011
|
15 May 2013 | Appointment of Mr David Benjamin Moss as a director (2 pages) |
15 May 2013 | Appointment of Mr David Benjamin Moss as a director (2 pages) |
10 January 2013 | Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page) |
10 January 2013 | Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page) |
3 January 2013 | Group of companies' accounts made up to 14 December 2011 (17 pages) |
3 January 2013 | Group of companies' accounts made up to 14 December 2011 (17 pages) |
20 December 2012 | Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page) |
20 December 2012 | Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page) |
19 December 2012 | S1096 court order to rectify (3 pages) |
19 December 2012 | S1096 court order to rectify (3 pages) |
13 December 2012 | Termination of appointment of Melanie Lane as a director (1 page) |
13 December 2012 | Termination of appointment of Melanie Lane as a director (1 page) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Auditor's resignation (2 pages) |
16 August 2012 | Auditor's resignation (2 pages) |
25 July 2012 | Section 519 (1 page) |
25 July 2012 | Section 519 (1 page) |
27 March 2012 | Appointment of Ms Melanie Lane as a director (2 pages) |
27 March 2012 | Appointment of Mr Robert Joseph Henderson as a director (2 pages) |
27 March 2012 | Appointment of Ms Melanie Lane as a director (2 pages) |
27 March 2012 | Appointment of Mr Robert Joseph Henderson as a director (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
15 March 2012 | Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages) |
15 March 2012 | Appointment of Michael Colgan as a director (2 pages) |
15 March 2012 | Appointment of Michael Colgan as a director (2 pages) |
15 March 2012 | Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages) |
3 February 2012 | Appointment of Shell Corporate Secretary Limited as a secretary (3 pages) |
3 February 2012 | Appointment of Shell Corporate Secretary Limited as a secretary (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 January 2012 | Registered office address changed from , 55 Baker Street, London, W1U 7EU on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from , 55 Baker Street, London, W1U 7EU on 24 January 2012 (2 pages) |
21 December 2011 | Termination of appointment of Sarah Englander as a director (2 pages) |
21 December 2011 | Termination of appointment of Berish Englander as a director (2 pages) |
21 December 2011 | Termination of appointment of Sarah Englander as a director (2 pages) |
21 December 2011 | Termination of appointment of Eliasz Englander as a director (2 pages) |
21 December 2011 | Termination of appointment of Berish Englander as a director (2 pages) |
21 December 2011 | Termination of appointment of Eliasz Englander as a director (2 pages) |
21 December 2011 | Resignation of an auditor (2 pages) |
21 December 2011 | Resignation of an auditor (2 pages) |
21 December 2011 | Termination of appointment of Sarah Englander as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Baila Englander as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Baila Englander as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Sarah Englander as a secretary (2 pages) |
28 November 2011 | Appointment of Mrs Sarah Englander as a director (2 pages) |
28 November 2011 | Appointment of Mrs Sarah Englander as a director (2 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 46 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 50 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 46 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 49 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 50 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 49 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 32 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 22 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 35 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 30 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 30 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 26 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 27 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 28 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 36 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 33 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 36 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 24 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 25 (8 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 32 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 22 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 24 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 34 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 29 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 29 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 26 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 35 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 25 (8 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 37 (8 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 37 (8 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 34 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 31 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 33 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 27 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 31 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 28 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 12 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 12 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 9 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 16 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 18 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 15 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 15 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 13 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 17 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 21 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 13 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 18 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 16 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 10 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 17 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 21 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 10 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 9 (9 pages) |
13 September 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (23 pages) |
13 September 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (23 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
24 August 2011 | Appointment of Berish Englander as a director (2 pages) |
24 August 2011 | Appointment of Berish Englander as a director (2 pages) |
24 August 2011 | Appointment of Baila Rochel Englander as a secretary (2 pages) |
24 August 2011 | Appointment of Baila Rochel Englander as a secretary (2 pages) |
19 August 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
19 August 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
24 January 2011 | Secretary's details changed for Sarah Englander on 20 November 2009 (2 pages) |
24 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Director's details changed for Mr Eliasz Englander on 20 November 2009 (2 pages) |
24 January 2011 | Secretary's details changed for Sarah Englander on 20 November 2009 (2 pages) |
24 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Director's details changed for Mr Eliasz Englander on 20 November 2009 (2 pages) |
21 July 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
21 July 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
26 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
25 January 2010 | Director's details changed for Eliasz Englander on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Eliasz Englander on 1 October 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Eliasz Englander on 1 October 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
29 July 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
29 July 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
2 April 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
2 April 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
15 December 2008 | Return made up to 20/11/08; full list of members (12 pages) |
15 December 2008 | Return made up to 20/11/08; full list of members (12 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (20 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from, 8 baker street, london, W1U 3LL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 8 baker street, london, W1U 3LL (1 page) |
5 December 2007 | Return made up to 20/11/07; full list of members (6 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (6 pages) |
16 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
16 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
13 December 2006 | Location of register of members (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: new burlington house, 1075 finchley road, london, NW11 0PU (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: new burlington house, 1075 finchley road, london, NW11 0PU (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
4 July 2006 | Particulars of mortgage/charge (19 pages) |
4 July 2006 | Particulars of mortgage/charge (19 pages) |
6 February 2006 | Particulars of mortgage/charge (27 pages) |
6 February 2006 | Particulars of mortgage/charge (27 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (4 pages) |
10 January 2006 | New director appointed (4 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 11/13 (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
8 December 2005 | Ad 28/11/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
8 December 2005 | New director appointed (4 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 11/13 (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 21/23 (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 21/23 (2 pages) |
8 December 2005 | New director appointed (4 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
20 November 2005 | Incorporation (16 pages) |
20 November 2005 | Incorporation (16 pages) |