23 June 2023 | Accounts for a small company made up to 31 December 2022 | 22 pages |
---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates | 3 pages |
---|
11 August 2022 | Accounts for a small company made up to 31 December 2021 | 21 pages |
---|
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates | 3 pages |
---|
7 January 2022 | Notification of a person with significant control statement | 2 pages |
---|
5 January 2022 | Termination of appointment of Harvey John Rose as a director on 1 January 2022 | 1 page |
---|
30 December 2021 | Accounts for a small company made up to 31 December 2020 | 20 pages |
---|
23 November 2021 | Cessation of Irving Howard Brecker as a person with significant control on 23 November 2021 | 1 page |
---|
22 October 2021 | Termination of appointment of Brian Anthony Finch as a director on 14 October 2021 | 1 page |
---|
10 September 2021 | Appointment of Mr Jeffrey Ian Lermer as a director on 25 August 2021 | 2 pages |
---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates | 3 pages |
---|
7 July 2020 | Accounts for a small company made up to 31 December 2019 | 20 pages |
---|
4 June 2020 | Appointment of Mr Richard Grossman as a director on 20 May 2020 | 2 pages |
---|
13 January 2020 | Director's details changed for Mr Brian Anthony Finch on 8 January 2020 | 2 pages |
---|
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates | 3 pages |
---|
13 January 2020 | Director's details changed for Mr Irving Howard Brecker on 8 January 2020 | 2 pages |
---|
4 September 2019 | Appointment of Mr David Raymond Shaw as a director on 1 August 2019 | 2 pages |
---|
21 May 2019 | Accounts for a small company made up to 31 December 2018 | 18 pages |
---|
23 January 2019 | Appointment of Mr David Ordman as a director on 16 January 2019 | 2 pages |
---|
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates | 3 pages |
---|
6 November 2018 | Termination of appointment of Henrietta Lara Klug as a director on 3 November 2018 | 1 page |
---|
23 May 2018 | Accounts for a small company made up to 31 December 2017 | 20 pages |
---|
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates | 3 pages |
---|
15 December 2017 | Appointment of Miss Henrietta Lara Klug as a director on 1 December 2017 | 2 pages |
---|
15 September 2017 | Accounts for a small company made up to 31 December 2016 | 20 pages |
---|
15 September 2017 | Accounts for a small company made up to 31 December 2016 | 20 pages |
---|
22 May 2017 | Termination of appointment of Florence Hilda Kaufmann as a director on 22 March 2017 | 1 page |
---|
22 May 2017 | Termination of appointment of Florence Hilda Kaufmann as a director on 22 March 2017 | 1 page |
---|
4 April 2017 | Appointment of Mrs Bernice Friedl Shirion as a secretary on 1 April 2017 | 2 pages |
---|
4 April 2017 | Appointment of Mrs Bernice Friedl Shirion as a secretary on 1 April 2017 | 2 pages |
---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates | 4 pages |
---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates | 4 pages |
---|
2 August 2016 | Appointment of Mr Neil Richard Kelsey as a director on 20 July 2016 | 2 pages |
---|
2 August 2016 | Appointment of Mr Neil Richard Kelsey as a director on 20 July 2016 | 2 pages |
---|
26 May 2016 | Full accounts made up to 31 December 2015 | 20 pages |
---|
26 May 2016 | Full accounts made up to 31 December 2015 | 20 pages |
---|
23 March 2016 | Registered office address changed from Stella Lucas House 105 High Street Edgware Middlesex HA8 7DB to Stella Luca House Unit 10, Colne Way Court Colne Way Watford WD24 7NE on 23 March 2016 | 1 page |
---|
23 March 2016 | Registered office address changed from Stella Lucas House 105 High Street Edgware Middlesex HA8 7DB to Stella Luca House Unit 10, Colne Way Court Colne Way Watford WD24 7NE on 23 March 2016 | 1 page |
---|
11 January 2016 | Termination of appointment of Carolyn Ruth Marks as a secretary on 1 January 2016 | 1 page |
---|
11 January 2016 | Termination of appointment of Carolyn Ruth Marks as a secretary on 1 January 2016 | 1 page |
---|
7 January 2016 | Annual return made up to 31 December 2015 no member list | 6 pages |
---|
7 January 2016 | Annual return made up to 31 December 2015 no member list | 6 pages |
---|
11 May 2015 | Full accounts made up to 31 December 2014 | 15 pages |
---|
11 May 2015 | Full accounts made up to 31 December 2014 | 15 pages |
---|
5 January 2015 | Annual return made up to 31 December 2014 no member list | 6 pages |
---|
5 January 2015 | Annual return made up to 31 December 2014 no member list | 6 pages |
---|
13 May 2014 | Full accounts made up to 31 December 2013 | 17 pages |
---|
13 May 2014 | Full accounts made up to 31 December 2013 | 17 pages |
---|
14 February 2014 | Termination of appointment of Jeffrey Pinnick as a director | 1 page |
---|
14 February 2014 | Termination of appointment of Michael Green as a director | 1 page |
---|
14 February 2014 | Termination of appointment of Michael Green as a director | 1 page |
---|
14 February 2014 | Termination of appointment of Alan Millett as a director | 1 page |
---|
14 February 2014 | Termination of appointment of Jeffrey Pinnick as a director | 1 page |
---|
14 February 2014 | Termination of appointment of Alan Millett as a director | 1 page |
---|
9 January 2014 | Annual return made up to 31 December 2013 no member list | 9 pages |
---|
9 January 2014 | Annual return made up to 31 December 2013 no member list | 9 pages |
---|
29 May 2013 | Appointment of Mrs Florence Hilda Kaufmann as a director | 2 pages |
---|
29 May 2013 | Appointment of Mrs Florence Hilda Kaufmann as a director | 2 pages |
---|
22 May 2013 | Appointment of Mr Michael Howard Wernicke as a director | 2 pages |
---|
22 May 2013 | Appointment of Mr Robert Lionel Lipson as a director | 2 pages |
---|
22 May 2013 | Appointment of Mr Harvey John Rose as a director | 2 pages |
---|
22 May 2013 | Appointment of Mr Harvey John Rose as a director | 2 pages |
---|
22 May 2013 | Appointment of Mr Michael Howard Wernicke as a director | 2 pages |
---|
22 May 2013 | Appointment of Mr Robert Lionel Lipson as a director | 2 pages |
---|
2 May 2013 | Full accounts made up to 31 December 2012 | 15 pages |
---|
2 May 2013 | Full accounts made up to 31 December 2012 | 15 pages |
---|
3 January 2013 | Annual return made up to 31 December 2012 no member list | 7 pages |
---|
3 January 2013 | Annual return made up to 31 December 2012 no member list | 7 pages |
---|
3 May 2012 | Full accounts made up to 31 December 2011 | 15 pages |
---|
3 May 2012 | Full accounts made up to 31 December 2011 | 15 pages |
---|
16 March 2012 | Appointment of Mr Brian Anthony Finch as a director | 2 pages |
---|
16 March 2012 | Appointment of Mr Brian Anthony Finch as a director | 2 pages |
---|
10 February 2012 | Annual return made up to 31 December 2011 no member list | 6 pages |
---|
10 February 2012 | Annual return made up to 31 December 2011 no member list | 6 pages |
---|
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 | 5 pages |
---|
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 | 5 pages |
---|
5 April 2011 | Full accounts made up to 31 December 2010 | 14 pages |
---|
5 April 2011 | Full accounts made up to 31 December 2010 | 14 pages |
---|
14 March 2011 | Registered office address changed from 1-3 Boot Parade High Street Edgware London Middlesex HA8 7HE on 14 March 2011 | 1 page |
---|
14 March 2011 | Annual return made up to 31 December 2010 no member list | 6 pages |
---|
14 March 2011 | Registered office address changed from 1-3 Boot Parade High Street Edgware London Middlesex HA8 7HE on 14 March 2011 | 1 page |
---|
14 March 2011 | Annual return made up to 31 December 2010 no member list | 6 pages |
---|
14 April 2010 | Full accounts made up to 31 December 2009 | 15 pages |
---|
14 April 2010 | Full accounts made up to 31 December 2009 | 15 pages |
---|
1 February 2010 | Director's details changed for Michael Green on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Michael Green on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Jeffrey Pinnick on 1 February 2010 | 2 pages |
---|
1 February 2010 | Annual return made up to 31 December 2009 no member list | 4 pages |
---|
1 February 2010 | Director's details changed for Michael Green on 1 February 2010 | 2 pages |
---|
1 February 2010 | Annual return made up to 31 December 2009 no member list | 4 pages |
---|
1 February 2010 | Director's details changed for Jeffrey Pinnick on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Jeffrey Pinnick on 1 February 2010 | 2 pages |
---|
5 November 2009 | Full accounts made up to 31 December 2008 | 14 pages |
---|
5 November 2009 | Full accounts made up to 31 December 2008 | 14 pages |
---|
27 January 2009 | Annual return made up to 31/12/08 | 3 pages |
---|
27 January 2009 | Annual return made up to 31/12/08 | 3 pages |
---|
8 October 2008 | Director appointed michael green | 1 page |
---|
8 October 2008 | Director appointed michael green | 1 page |
---|
7 October 2008 | Director appointed irving howard brecker | 2 pages |
---|
7 October 2008 | Director appointed alan cyril millett | 2 pages |
---|
7 October 2008 | Director appointed alan cyril millett | 2 pages |
---|
7 October 2008 | Director appointed irving howard brecker | 2 pages |
---|
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 | 4 pages |
---|
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 | 4 pages |
---|
7 August 2008 | 31/12/07 amend | 3 pages |
---|
7 August 2008 | 31/12/07 amend | 3 pages |
---|
22 July 2008 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 13 pages |
---|
22 July 2008 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 13 pages |
---|
24 January 2008 | Annual return made up to 31/12/07 | 2 pages |
---|
24 January 2008 | Annual return made up to 31/12/07 | 2 pages |
---|
18 January 2008 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 13 pages |
---|
18 January 2008 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 13 pages |
---|
2 November 2007 | Total exemption full accounts made up to 31 December 2006 | 11 pages |
---|
2 November 2007 | Total exemption full accounts made up to 31 December 2006 | 11 pages |
---|
9 February 2007 | Annual return made up to 31/12/06 | 3 pages |
---|
9 February 2007 | Annual return made up to 31/12/06 | 3 pages |
---|
25 August 2006 | Total exemption full accounts made up to 31 December 2005 | 11 pages |
---|
25 August 2006 | Total exemption full accounts made up to 31 December 2005 | 11 pages |
---|
11 January 2006 | Annual return made up to 31/12/05 | 3 pages |
---|
11 January 2006 | Annual return made up to 31/12/05 | 3 pages |
---|
15 September 2005 | Total exemption full accounts made up to 31 December 2004 | 11 pages |
---|
15 September 2005 | Total exemption full accounts made up to 31 December 2004 | 11 pages |
---|
17 August 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
17 August 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
13 January 2005 | Annual return made up to 31/12/04 | 3 pages |
---|
13 January 2005 | Annual return made up to 31/12/04 | 3 pages |
---|
6 August 2004 | Full accounts made up to 31 December 2003 | 13 pages |
---|
6 August 2004 | Full accounts made up to 31 December 2003 | 13 pages |
---|
10 March 2004 | New secretary appointed | 1 page |
---|
10 March 2004 | New secretary appointed | 1 page |
---|
5 February 2004 | Director resigned | 1 page |
---|
5 February 2004 | Director resigned | 1 page |
---|
5 February 2004 | Secretary resigned | 1 page |
---|
5 February 2004 | Annual return made up to 31/12/03 | 4 pages |
---|
5 February 2004 | Annual return made up to 31/12/03 | 4 pages |
---|
5 February 2004 | New director appointed | 2 pages |
---|
5 February 2004 | Secretary resigned | 1 page |
---|
5 February 2004 | New director appointed | 2 pages |
---|
5 February 2004 | Director resigned | 1 page |
---|
5 February 2004 | Director resigned | 1 page |
---|
7 January 2004 | Auditor's resignation | 1 page |
---|
7 January 2004 | Auditor's resignation | 1 page |
---|
8 August 2003 | Full accounts made up to 31 December 2002 | 13 pages |
---|
8 August 2003 | Full accounts made up to 31 December 2002 | 13 pages |
---|
1 April 2003 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
1 April 2003 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
8 February 2003 | Annual return made up to 31/12/02 | 4 pages |
---|
8 February 2003 | Annual return made up to 31/12/02 | 4 pages |
---|
16 October 2002 | Full accounts made up to 31 December 2001 | 13 pages |
---|
16 October 2002 | Full accounts made up to 31 December 2001 | 13 pages |
---|
26 March 2002 | Full accounts made up to 31 December 2000 | 12 pages |
---|
26 March 2002 | Annual return made up to 31/12/01 | 3 pages |
---|
26 March 2002 | Annual return made up to 31/12/01 | 3 pages |
---|
26 March 2002 | Full accounts made up to 31 December 2000 | 12 pages |
---|
21 March 2002 | Director's particulars changed | 1 page |
---|
21 March 2002 | Director's particulars changed | 1 page |
---|
31 July 2001 | Registered office changed on 31/07/01 from: 5TH floor commonwealth house 1-19 new oxford street london WC1A 1NF | 1 page |
---|
31 July 2001 | Registered office changed on 31/07/01 from: 5TH floor commonwealth house 1-19 new oxford street london WC1A 1NF | 1 page |
---|
25 April 2001 | Annual return made up to 31/12/00 | 3 pages |
---|
25 April 2001 | Annual return made up to 31/12/00 | 3 pages |
---|
2 November 2000 | Full accounts made up to 31 December 1999 | 11 pages |
---|
2 November 2000 | Full accounts made up to 31 December 1999 | 11 pages |
---|
11 September 2000 | Memorandum and Articles of Association | 15 pages |
---|
11 September 2000 | Memorandum and Articles of Association | 15 pages |
---|
13 April 2000 | Annual return made up to 31/12/99 | 3 pages |
---|
13 April 2000 | Annual return made up to 31/12/99 | 3 pages |
---|
3 March 2000 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 1 page |
---|
3 March 2000 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 1 page |
---|
23 December 1999 | Full accounts made up to 31 December 1998 | 11 pages |
---|
23 December 1999 | Full accounts made up to 31 December 1998 | 11 pages |
---|
25 January 1999 | Annual return made up to 31/12/98 | 4 pages |
---|
25 January 1999 | Annual return made up to 31/12/98 | 4 pages |
---|
3 November 1998 | Full accounts made up to 31 December 1997 | 11 pages |
---|
3 November 1998 | Full accounts made up to 31 December 1997 | 11 pages |
---|
29 January 1998 | Annual return made up to 31/12/97 | 4 pages |
---|
29 January 1998 | Annual return made up to 31/12/97 | 4 pages |
---|
28 October 1997 | Full accounts made up to 31 December 1996 | 11 pages |
---|
28 October 1997 | Full accounts made up to 31 December 1996 | 11 pages |
---|
9 January 1997 | Annual return made up to 31/12/96 | 4 pages |
---|
9 January 1997 | Annual return made up to 31/12/96 | 4 pages |
---|
28 October 1996 | Full accounts made up to 31 December 1995 | 11 pages |
---|
28 October 1996 | Full accounts made up to 31 December 1995 | 11 pages |
---|
29 March 1996 | Registered office changed on 29/03/96 from: 4TH floor woburn house tavistock square london,WC1H oez | 1 page |
---|
29 March 1996 | Annual return made up to 04/01/96 - 363(287) ‐ Registered office changed on 29/03/96
- 363(288) ‐ Secretary's particulars changed
| 4 pages |
---|
29 March 1996 | Annual return made up to 04/01/96 - 363(287) ‐ Registered office changed on 29/03/96
- 363(288) ‐ Secretary's particulars changed
| 4 pages |
---|
29 March 1996 | Registered office changed on 29/03/96 from: 4TH floor woburn house tavistock square london,WC1H oez | 1 page |
---|
19 October 1995 | Full accounts made up to 31 December 1994 | 12 pages |
---|
19 October 1995 | Full accounts made up to 31 December 1994 | 12 pages |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 3 pages |
---|
23 February 1994 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
23 February 1994 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
23 February 1994 | Memorandum and Articles of Association | 28 pages |
---|
23 February 1994 | Memorandum and Articles of Association | 28 pages |
---|
4 January 1991 | Incorporation | 23 pages |
---|
4 January 1991 | Incorporation | 23 pages |
---|