London
SW7 4XB
Secretary Name | Mr Stephen Levine |
---|---|
Status | Current |
Appointed | 17 May 2017(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 373 Point West 116 Cromwell Road London SW7 4XB |
Director Name | Jonathan Levine |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 8 Tracey Avenue London NW2 4AT |
Director Name | Stephen Levine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | 92 Bickenhall Mansions Bickenhall Street London W1U 6BS |
Director Name | Mrs Regina Charlotte Levine |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bickenhall Mansions Bickenhall Street London W1V 6BS |
Secretary Name | Stephen Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | 92 Bickenhall Mansions Bickenhall Street London W1U 6BS |
Director Name | Mr David Levine |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(29 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cumberland Mansions Brown Street London W1H 5XA |
Secretary Name | Mr David Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(32 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cumberland Mansions Brown Street London W1H 5XA |
Director Name | Stephen Levine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(33 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 92 Bickenhall Mansions Bickenhall Street London W1U 6BS |
Director Name | Stephen Levine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(48 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 645 Point West 116 Cromwell Road London SW7 4XF |
Director Name | Mr Jonathan Levine |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(57 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 July 2017) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bickenhall Mansions Bickenhall Street London W1H 3LD |
Website | gpclimited.co.uk |
---|
Registered Address | C/O Scholes Chartered Accountants 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
130 at £1 | Mrs Reginal Charlotte Levine 52.00% Ordinary |
---|---|
40 at £1 | David Levine 16.00% Ordinary |
40 at £1 | Jonathan Levine 16.00% Ordinary |
40 at £1 | Mr Steven Levine 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,319,980 |
Cash | £40,690 |
Current Liabilities | £3,865,558 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2022 (2 years ago) |
---|---|
Next Return Due | 22 April 2023 (overdue) |
27 March 2008 | Delivered on: 11 April 2008 Satisfied on: 14 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Legal mortgage over 93B & 93C brockley rise, london. Fully Satisfied |
---|---|
27 March 2008 | Delivered on: 11 April 2008 Satisfied on: 14 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 24 & 25 rose street, london. Fully Satisfied |
27 March 2008 | Delivered on: 11 April 2008 Satisfied on: 14 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 118 lordship lane, london. Fully Satisfied |
17 August 2007 | Delivered on: 7 September 2007 Satisfied on: 19 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 93C brockley rise london. Fully Satisfied |
17 August 2007 | Delivered on: 7 September 2007 Satisfied on: 19 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 93B brockley rise london. Fully Satisfied |
2 February 2007 | Delivered on: 7 February 2007 Satisfied on: 23 February 2011 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as lower ground floor, 2 harcourt street, london. Fully Satisfied |
24 January 2007 | Delivered on: 3 February 2007 Satisfied on: 19 April 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold/leasehold property at 16-18 market parade, havant, hants HP498093. Fully Satisfied |
24 January 2007 | Delivered on: 3 February 2007 Satisfied on: 19 April 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 118 lordship lane, london LN91242. Fully Satisfied |
24 January 2007 | Delivered on: 3 February 2007 Satisfied on: 19 April 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold/leasehold property known as 28 red lion street, london NGL609899. Fully Satisfied |
24 January 2007 | Delivered on: 3 February 2007 Satisfied on: 19 April 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 168 blackstock road, london NGL723135. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 67 marylebone lane, london borough of city. Fully Satisfied |
24 January 2007 | Delivered on: 3 February 2007 Satisfied on: 19 April 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 January 2006 | Delivered on: 17 February 2006 Satisfied on: 6 February 2008 Persons entitled: Parag Majithia Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 28 red lion street & 3 princeton street, london. Fully Satisfied |
31 January 2006 | Delivered on: 15 February 2006 Satisfied on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 28 red lion street & 3 princeton street, both london. Fully Satisfied |
31 January 2006 | Delivered on: 15 February 2006 Satisfied on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 24 & 25 rose street, london. Fully Satisfied |
31 January 2006 | Delivered on: 15 February 2006 Satisfied on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 118 lordship lane, east dulwich. Fully Satisfied |
31 January 2006 | Delivered on: 15 February 2006 Satisfied on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 168 blackstock road, london. Fully Satisfied |
31 January 2006 | Delivered on: 15 February 2006 Satisfied on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 46 harley street, london. Fully Satisfied |
31 January 2006 | Delivered on: 15 February 2006 Satisfied on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 44 harley street, london. Fully Satisfied |
31 January 2006 | Delivered on: 15 February 2006 Satisfied on: 23 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage of 2 harcourt street, london. Fully Satisfied |
31 January 2006 | Delivered on: 15 February 2006 Satisfied on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 16/18 market parade, havant. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 4 & 6 nevill rd, stoke newington ngl 234347. Fully Satisfied |
1 December 2005 | Delivered on: 7 December 2005 Satisfied on: 12 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 June 2004 | Delivered on: 12 July 2004 Satisfied on: 9 March 2006 Persons entitled: Leopold Joseph & Sons Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All that leasehold land known as 2 harcourt street, london (title number NGL778874) and other assets...see mortgage document for full details. Fully Satisfied |
23 June 2004 | Delivered on: 12 July 2004 Satisfied on: 9 March 2006 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all that leasehold property known as 2 harcourt street, london (title number NGL778874); fixed charge over assets. Fully Satisfied |
26 January 2004 | Delivered on: 10 February 2004 Satisfied on: 9 March 2006 Persons entitled: Leopold Joseph & Sons Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: 24 rose street, london (title no. NGL72885), 25 rose street, london (title no.NGL726886) & 4 other properties...see mortgage document for full details. Fully Satisfied |
26 January 2004 | Delivered on: 10 February 2004 Satisfied on: 9 March 2006 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the freehold/leasehold property known as 1. 24 rose street, london (title no. NGL726885) 2. 25 rose street, london (title no. NGL726886) 3. 28 red lion street & 3 princeton street, london (title number NGL609899) & 3 other properties...see mortgage document for full details. Fully Satisfied |
21 August 2002 | Delivered on: 30 August 2002 Satisfied on: 26 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all freehold and leasehold property; fixed and floating charges over assets. Fully Satisfied |
21 August 2002 | Delivered on: 30 August 2002 Satisfied on: 18 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as 44 harley street, london & leasehold property known as 46 harley street, london. Fully Satisfied |
21 August 2002 | Delivered on: 30 August 2002 Satisfied on: 18 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 118 lordship lane, london; freehold property known as 24-25 rose street, london and 5 other properties...see mortgage document for full list of properties. Fully Satisfied |
14 August 2002 | Delivered on: 27 August 2002 Satisfied on: 26 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 March 2001 | Delivered on: 19 March 2001 Satisfied on: 23 February 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 39 homer street, london. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 34 minford gardens, hammersmith, ngl 203077. Fully Satisfied |
9 February 2000 | Delivered on: 18 February 2000 Satisfied on: 16 January 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property; fixed charges over assets. Fully Satisfied |
27 January 2000 | Delivered on: 17 February 2000 Satisfied on: 16 January 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All liabilities of the company owed or expressed to be owed to any of the beneficiaries. Particulars: 75 great titchfield street, london. Fully Satisfied |
8 December 1999 | Delivered on: 23 December 1999 Satisfied on: 28 January 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 December 1999 | Delivered on: 23 December 1999 Satisfied on: 16 January 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the properties see ch microfiche for details. Fully Satisfied |
25 April 1997 | Delivered on: 9 May 1997 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 26 high street,harlesden brent,greater london. Fully Satisfied |
10 January 1997 | Delivered on: 22 January 1997 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) legal charge: 34 minford gardens hammersmith,hammersmith & fulham greater london registered at hm land registry under title number bgl 13211 (2) fixed charge (a) benefit of all covenants,rights affecting said property (b) plant, machinery, fixtures & fittings etc, (c) all goodwill. Fully Satisfied |
10 January 1997 | Delivered on: 22 January 1997 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) legal mortgage: (1) 28 red lion street & 3 princeton street camden greater london registerd at hm registry under title number ngl 609899. (2) fixed charge (a) benefit of all covenants, rights affecting said property (b) plant,machinery fixtures & fittings etc. (c) goodwill. Fully Satisfied |
10 January 1997 | Delivered on: 22 January 1997 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) legal mortgage: 25 rose street city of westminster greater london registered at hm registry under title number ngl 726886 (2) fixed charge (a) benefit of all covenants, rights affecting said property (b) plant,machinery,fixtures & fittings etc (c) goodwill present & future. Fully Satisfied |
10 January 1997 | Delivered on: 22 January 1997 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) legal mortgage: 24 rose street,city of westminster,greater london regsiterd at hm land registry under title number ngl 726885 (2) fixed charge (a) benefit of all covenants,rights affecting said property (b) plant,machinery,fixtures & fittings etc (c) goodwill present & future. Fully Satisfied |
10 January 1997 | Delivered on: 22 January 1997 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) legal mortgage : 42 & 44 alexandra gardens muswell hill,greater london haringey registered at hm land regsitry under title number egl 333721. (2) fixed charge (a) benefits of all covenants, rights affecting the said property (b) plant, machinery, fixtures & fittings etc (c)goodwill present & future. Fully Satisfied |
21 November 1986 | Delivered on: 8 December 1986 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 75 great titchfield street, london borough or city of westminster title no ngl 557744. Fully Satisfied |
10 January 1997 | Delivered on: 22 January 1997 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) legal mortgage 16/18 markey parade, hampshire havant registered at hm land registry under title number hp 498093 (2) fixed charge (a) benefit of all covenants, rights affecting said property (b) plant,machinery,fixtures & fittings etc. (c) goodwill present and future. Fully Satisfied |
10 January 1997 | Delivered on: 22 January 1997 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property at 168 blackstock road,islington,greater london. And fixed charge over all furniture, fittings and the present or future goodwill in the company. Fully Satisfied |
14 September 1994 | Delivered on: 16 September 1994 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) legal mortgage: 67 marylebone lane, london W1 registered at hm land registry under title number ln 243092 (2) fixed charge (a) benefit of all covenants, rights affecting said property (b) plant, machinery, fixtures & fittings etc (c) goodwill. Fully Satisfied |
19 March 1993 | Delivered on: 26 March 1993 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1. by way of legal mortgage-freehold land & buildings known as 26 high street, harlesden, london, borough of brent greater london and registered at hm land registry under title no. MX401738. 2. by way of fixed charge the benefit of all covenants an d rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property. Note:- the legal charge contains covenants by the company with the bank not without the bank's prior written consent to create or permit to arise any mortgage charge or lien on the charged property nor to dispose of any of the charged property. Fully Satisfied |
22 February 1993 | Delivered on: 3 March 1993 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All sums due or to become due. Particulars: 1. by way of legal mortgage- all that leasehold land and buildings known as first floor flat 3 gerrard house crawford place city of westminster greater london and registered at h m land registry under title number ngl 288767 2. by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property. Fully Satisfied |
25 February 1993 | Delivered on: 3 March 1993 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All sums due or to become due. Particulars: 1. legal mortgage-leasehold land and buildings known as 3RD floor flat, 322 chelsea cloisters sloane ave kensington and chelsea greater london and registered at h m land registry title no ngl 629549 2. by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future of the company. Fully Satisfied |
24 September 1992 | Delivered on: 9 October 1992 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and buildings known as 118 lordship lane east dulwich london borough of southwark greater london title no ln 91242. Fully Satisfied |
6 December 1991 | Delivered on: 20 December 1991 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property k/a 16/18 market parade havant hampshire. Fully Satisfied |
17 May 1991 | Delivered on: 22 May 1991 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 168 blackstock rd islington ngl 656640 plant & machinery etc. Fully Satisfied |
17 May 1991 | Delivered on: 22 May 1991 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 42 high st, mexborough doncaster S. yorkshire syk 132213 plant & machinery etc. Fully Satisfied |
2 November 1983 | Delivered on: 14 November 1983 Satisfied on: 22 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 137 & 137A grays inn rd london WC1. Fully Satisfied |
6 December 1988 | Delivered on: 12 December 1988 Satisfied on: 28 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 24 rose street, london westminster with all fixtures and fittings and machinery. Fully Satisfied |
3 October 1988 | Delivered on: 11 October 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 13-21 (odd numbers) old town; clapham, lambeth, london. Ln 229419. Fully Satisfied |
3 October 1988 | Delivered on: 11 October 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 46 harley street, westminster, london. Ln 211218. Fully Satisfied |
3 October 1988 | Delivered on: 11 October 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 689 wandsworth road lambeth, london. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 29 thorold road wood green, london. Ngl 15270. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 25 rose st, london. No 239956. Fully Satisfied |
14 October 1968 | Delivered on: 29 October 1968 Satisfied on: 5 August 2002 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: 28 garebaldi road redhill surrey. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 6 nevill road, stoke newington, london. Ngl 234347. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 100 roman road east ham london. Ngl 101432. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 34 minford gardens, hammersmith, london. Ngl 203077. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 67 marylebone lane, st marylebone, london ln 243092. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 44 harley st, st marylebone, london. 292174. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 75 great titchfield street, london. Ngl 557744. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 179 caledonian road, islington, london. No 406025. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 42 & 44 alexandra gardens, muswell hill, london. Ngl 84170. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 81 wickham lane woolwich, london, no 400543. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 35 white hart lane, wood green, london mx 136621. Fully Satisfied |
11 January 1968 | Delivered on: 25 January 1968 Satisfied on: 5 August 2002 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All sums due or to become due by the company to the chargee. Particulars: 28 garibaldi road, redhill, surrey. Fully Satisfied |
10 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 88 westminster road london ngl 81593. Fully Satisfied |
11 August 1988 | Delivered on: 18 August 1988 Satisfied on: 5 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 January 1988 | Delivered on: 5 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 royden crescent, daisy hill estate, west haughton, greater manchester. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 13, 15, 17, 19, 21 astle st, battersea, london. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 25 rose st, westminster london. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 81 wickham lane, greenwich, london. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 179 caledonian road, islington, london. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 42 & 44 alexandra gardens, muswell hill, london ngl 84170. Fully Satisfied |
15 July 2014 | Delivered on: 1 August 2014 Satisfied on: 9 November 2015 Persons entitled: Rednel Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 44 & 46 harley street london W1G 9PT. Fully Satisfied |
15 July 2014 | Delivered on: 18 July 2014 Satisfied on: 9 November 2015 Persons entitled: Rednel Limited Classification: A registered charge Particulars: 44 & 46 harley street london W1G 9PS. Fully Satisfied |
15 April 2013 | Delivered on: 19 April 2013 Satisfied on: 14 July 2014 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Particulars: 46 harley street london LN211218 with title absolute. Notification of addition to or amendment of charge. Fully Satisfied |
15 April 2013 | Delivered on: 19 April 2013 Satisfied on: 14 July 2014 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Particulars: Leasehold land known as 44 harley street london 292174 with title absolute. Notification of addition to or amendment of charge. Fully Satisfied |
24 June 2010 | Delivered on: 9 July 2010 Satisfied on: 14 July 2014 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All liabilities under fee agreement. Particulars: Legal mortgage 28 red lion street and 3 princeton street london NGL609899 (please see form for more details). Fully Satisfied |
24 June 2010 | Delivered on: 8 July 2010 Satisfied on: 14 July 2014 Persons entitled: West Register (Invertments) Limited Classification: Fee agreement second charge Secured details: All liabilities under fee agreement. Particulars: Legal mortgage 24 rose street london ngl 726885 (please see form for more details). Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 6 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 44 harley st, westminster title no 292174. Fully Satisfied |
24 June 2010 | Delivered on: 8 July 2010 Satisfied on: 14 July 2014 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All liabilities under fee agreement. Particulars: Legal mortgage 168 blackstock road london ngl 723135 (please see form for more details). Fully Satisfied |
24 June 2010 | Delivered on: 8 July 2010 Satisfied on: 14 July 2014 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All liabilities under fee agreement. Particulars: Legal mortgage 16/18 market parade havant HP498093 (please see form 466 for more details). Fully Satisfied |
24 June 2010 | Delivered on: 8 July 2010 Satisfied on: 14 July 2014 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All liabilities under fee agreement. Particulars: Legal mortgage 25 rose street london NGL726886 (please see form for more details). Fully Satisfied |
24 June 2010 | Delivered on: 8 July 2010 Satisfied on: 14 July 2014 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All liabilities under fee agreement. Particulars: Legal mortgage 118 lordship lane london LN91242 (please see form for more details). Fully Satisfied |
13 May 2008 | Delivered on: 22 May 2008 Satisfied on: 14 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 March 2008 | Delivered on: 17 April 2008 Satisfied on: 14 July 2014 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over leasehold property known as 44 harley street, london title number 292174. Fully Satisfied |
27 March 2008 | Delivered on: 17 April 2008 Satisfied on: 14 July 2014 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Lagal mortgage over leasehold property known as 46 harley street, london LN211218. Fully Satisfied |
27 March 2008 | Delivered on: 11 April 2008 Satisfied on: 14 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 168 blackstock road, london. Fully Satisfied |
27 March 2008 | Delivered on: 11 April 2008 Satisfied on: 14 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 28 red lion street, london. Fully Satisfied |
27 March 2008 | Delivered on: 11 April 2008 Satisfied on: 14 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 16-18 market parade, havant. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 3 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 28 red lion st, london WC1 and gilbert house, 3 princeton st, london title no 232585. Fully Satisfied |
3 February 1967 | Delivered on: 21 February 1967 Persons entitled: Rossetti Lodge Investment Company LTD Classification: Legal mortgage Secured details: £5,000 & all other moneys intended to be secured by the said mortgage. Particulars: 179 caledonian road, islington, london n 1. Fully Satisfied |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: Pcf Bank Limited (Registered Number: 02794633) Classification: A registered charge Outstanding |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Pcf Bank Limited Classification: A registered charge Particulars: 92 bickenhall mansions, bickenhall street, london, W1U 6BS. NGL978244. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: Octane Property Finance Limited T/a Octane Capital Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as 46 harley street london W1G 9PT and comprised in the lease dated 26 july 1961 and made between howard de walden estates limited (1) and pamela florence rosemary bruce-clarke (2) as the same is registered at hm land registry with title absolute under title number LN211218. All that leasehold interest in the land and property known as upper maisonette 46 harley street london W1G 9PT and comprised in the lease dated 17 may 2016 and made between howard de walden estates limited (1) and guaranteed property company limited (2) as the same is registered at hm land registry with title absolute under title number NGL960503. Outstanding |
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The leasehold land known as 46 harley street london, W1G 9PT registered at the land registry with title number LN211218. Outstanding |
17 December 2010 | Delivered on: 21 December 2010 Persons entitled: S G Hambros Bank (Channel Islands) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property at 46 harley street london LN211218. Outstanding |
17 December 2010 | Delivered on: 21 December 2010 Persons entitled: S G Hambros Bank (Channel Islands) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property at 44 harley street london 292174. Outstanding |
5 December 2022 | Registered office address changed from 25 Tyndrum Street Glasgow G4 0JY to C/O Scholes Chartered Accountants 8 Albert Street Kirkwall Orkney KW15 1HP on 5 December 2022 (2 pages) |
---|---|
1 December 2022 | Resolutions
|
2 November 2022 | Registered office address changed from C/O Hardie Caldwell 25 Tyndrum Street Glasgow G4 0JY to 25 Tyndrum Street Glasgow G4 0JY on 2 November 2022 (2 pages) |
12 October 2022 | Satisfaction of charge SC0347540122 in full (1 page) |
12 October 2022 | Satisfaction of charge SC0347540123 in full (1 page) |
11 May 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 August 2021 | Form RM02 notifying us of receiver ceasing to act on 10/12/20 (4 pages) |
15 July 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
18 February 2021 | Satisfaction of charge SC0347540121 in full (1 page) |
22 December 2020 | Registration of charge SC0347540123, created on 16 December 2020 (26 pages) |
17 December 2020 | Registration of charge SC0347540122, created on 16 December 2020 (24 pages) |
14 December 2020 | Satisfaction of charge SC0347540120 in full (1 page) |
14 December 2020 | Satisfaction of charge SC0347540119 in full (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 October 2020 | Appointment of receiver or manager (4 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
31 January 2019 | Satisfaction of charge 113 in full (1 page) |
31 January 2019 | Satisfaction of charge 112 in full (1 page) |
31 January 2019 | Satisfaction of charge SC0347540118 in full (1 page) |
31 January 2019 | Secretary's details changed for Mr Stephne Levine on 31 January 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2018 | Cessation of Regina Charlotte Levine as a person with significant control on 18 October 2018 (1 page) |
18 December 2018 | Notification of Stephen Levine as a person with significant control on 18 October 2018 (2 pages) |
29 November 2018 | Registration of charge SC0347540121, created on 23 November 2018 (24 pages) |
26 November 2018 | Registration of charge SC0347540119, created on 23 November 2018 (33 pages) |
26 November 2018 | Registration of charge SC0347540120, created on 23 November 2018 (16 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of Jonathan Levine as a director on 14 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Jonathan Levine as a director on 14 July 2017 (1 page) |
24 May 2017 | Appointment of Mr Stephen Levine as a director on 17 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Regina Charlotte Levine as a director on 17 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Jonathan Levine as a director on 17 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of David Levine as a secretary on 17 May 2017 (1 page) |
24 May 2017 | Termination of appointment of David Levine as a secretary on 17 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Stephne Levine as a secretary on 17 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Stephen Levine as a director on 17 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Regina Charlotte Levine as a director on 17 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Jonathan Levine as a director on 17 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of David Levine as a director on 17 May 2017 (1 page) |
24 May 2017 | Termination of appointment of David Levine as a director on 17 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Stephne Levine as a secretary on 17 May 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 March 2016 | Registration of charge SC0347540118, created on 1 March 2016 (23 pages) |
3 March 2016 | Registration of charge SC0347540118, created on 1 March 2016 (23 pages) |
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Satisfaction of charge SC0347540117 in full (1 page) |
9 November 2015 | Satisfaction of charge SC0347540116 in full (1 page) |
9 November 2015 | Satisfaction of charge SC0347540116 in full (1 page) |
9 November 2015 | Satisfaction of charge SC0347540117 in full (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Registration of charge SC0347540117, created on 15 July 2014 (20 pages) |
1 August 2014 | Registration of charge SC0347540117, created on 15 July 2014 (20 pages) |
18 July 2014 | Registration of charge SC0347540116, created on 15 July 2014 (4 pages) |
18 July 2014 | Registration of charge SC0347540116, created on 15 July 2014 (4 pages) |
14 July 2014 | Satisfaction of charge 103 in full (1 page) |
14 July 2014 | Satisfaction of charge 101 in full (1 page) |
14 July 2014 | Satisfaction of charge 105 in full (1 page) |
14 July 2014 | Satisfaction of charge 107 in full (1 page) |
14 July 2014 | Satisfaction of charge 111 in full (1 page) |
14 July 2014 | Satisfaction of charge 105 in full (1 page) |
14 July 2014 | Satisfaction of charge 109 in full (1 page) |
14 July 2014 | Satisfaction of charge 108 in full (1 page) |
14 July 2014 | Satisfaction of charge 102 in full (1 page) |
14 July 2014 | Satisfaction of charge 101 in full (1 page) |
14 July 2014 | Satisfaction of charge SC0347540115 in full (1 page) |
14 July 2014 | Satisfaction of charge 97 in full (1 page) |
14 July 2014 | Satisfaction of charge 102 in full (1 page) |
14 July 2014 | Satisfaction of charge 99 in full (1 page) |
14 July 2014 | Satisfaction of charge 110 in full (1 page) |
14 July 2014 | Satisfaction of charge 106 in full (1 page) |
14 July 2014 | Satisfaction of charge 107 in full (1 page) |
14 July 2014 | Satisfaction of charge 99 in full (1 page) |
14 July 2014 | Satisfaction of charge 98 in full (1 page) |
14 July 2014 | Satisfaction of charge 111 in full (1 page) |
14 July 2014 | Satisfaction of charge 100 in full (1 page) |
14 July 2014 | Satisfaction of charge SC0347540114 in full (1 page) |
14 July 2014 | Satisfaction of charge 106 in full (1 page) |
14 July 2014 | Satisfaction of charge 109 in full (1 page) |
14 July 2014 | Satisfaction of charge 103 in full (1 page) |
14 July 2014 | Satisfaction of charge 100 in full (1 page) |
14 July 2014 | Satisfaction of charge 97 in full (1 page) |
14 July 2014 | Satisfaction of charge SC0347540115 in full (1 page) |
14 July 2014 | Satisfaction of charge 98 in full (1 page) |
14 July 2014 | Satisfaction of charge SC0347540114 in full (1 page) |
14 July 2014 | Satisfaction of charge 108 in full (1 page) |
14 July 2014 | Satisfaction of charge 104 in full (1 page) |
14 July 2014 | Satisfaction of charge 110 in full (1 page) |
14 July 2014 | Satisfaction of charge 104 in full (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
28 August 2013 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow Scotland G2 8JX Scotland on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow Scotland G2 8JX Scotland on 28 August 2013 (1 page) |
19 April 2013 | Registration of charge 0347540115 (32 pages) |
19 April 2013 | Registration of charge 0347540114 (32 pages) |
19 April 2013 | Registration of charge 0347540115 (32 pages) |
19 April 2013 | Registration of charge 0347540114 (32 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 19 April 2011 (1 page) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 112 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 113 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 113 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 112 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 111 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 111 (7 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 110 (7 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 109 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 106 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 107 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 110 (7 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 108 (7 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 108 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 109 (7 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 107 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 106 (7 pages) |
8 July 2010 | Alterations to floating charge 105 (5 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Levine on 1 November 2009 (2 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Regina Charlotte Levine on 1 November 2009 (2 pages) |
5 March 2010 | Director's details changed for David Levine on 1 November 2009 (2 pages) |
5 March 2010 | Director's details changed for Regina Charlotte Levine on 1 November 2009 (2 pages) |
5 March 2010 | Director's details changed for Regina Charlotte Levine on 1 November 2009 (2 pages) |
5 March 2010 | Director's details changed for David Levine on 1 November 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 April 2009 | Appointment terminated director stephen levine (1 page) |
30 April 2009 | Appointment terminated director stephen levine (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 105 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 105 (3 pages) |
28 April 2008 | Appointment terminated director jonathan levine (1 page) |
28 April 2008 | Appointment terminated director jonathan levine (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 97 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 99 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 102 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 102 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 98 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 101 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 98 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 100 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 97 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 99 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 100 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 101 (3 pages) |
10 April 2008 | Director's change of particulars / jonathan levine / 04/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / david levine / 04/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / david levine / 04/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / jonathan levine / 04/04/2008 (1 page) |
7 April 2008 | Director appointed stephen levine (2 pages) |
7 April 2008 | Director appointed stephen levine (2 pages) |
13 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
13 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Dec mort/charge * (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Return made up to 31/12/06; full list of members (9 pages) |
3 May 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Partic of mort/charge * (6 pages) |
7 February 2007 | Partic of mort/charge * (6 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (7 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Dec mort/charge * (3 pages) |
26 January 2006 | Dec mort/charge * (3 pages) |
18 January 2006 | Dec mort/charge * (3 pages) |
18 January 2006 | Dec mort/charge * (3 pages) |
18 January 2006 | Dec mort/charge * (3 pages) |
18 January 2006 | Dec mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members
|
10 February 2005 | Return made up to 31/12/04; full list of members
|
12 July 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Partic of mort/charge * (8 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Partic of mort/charge * (8 pages) |
10 February 2004 | Partic of mort/charge * (8 pages) |
10 February 2004 | Partic of mort/charge * (8 pages) |
10 February 2004 | Partic of mort/charge * (10 pages) |
10 February 2004 | Partic of mort/charge * (10 pages) |
28 January 2004 | Dec mort/charge * (4 pages) |
28 January 2004 | Dec mort/charge * (4 pages) |
16 January 2004 | Dec mort/charge * (4 pages) |
16 January 2004 | Dec mort/charge * (4 pages) |
16 January 2004 | Dec mort/charge * (4 pages) |
16 January 2004 | Dec mort/charge * (4 pages) |
16 January 2004 | Dec mort/charge * (4 pages) |
16 January 2004 | Dec mort/charge * (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
28 August 2002 | Dec mort/charge * (4 pages) |
28 August 2002 | Dec mort/charge * (4 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
5 August 2002 | Dec mort/charge * (4 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 March 2001 | Partic of mort/charge * (7 pages) |
19 March 2001 | Partic of mort/charge * (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 February 2000 | Partic of mort/charge * (8 pages) |
18 February 2000 | Partic of mort/charge * (8 pages) |
17 February 2000 | Partic of mort/charge * (7 pages) |
17 February 2000 | Partic of mort/charge * (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Partic of mort/charge * (6 pages) |
23 December 1999 | Partic of mort/charge * (13 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
23 December 1999 | Partic of mort/charge * (13 pages) |
27 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 May 1997 | Partic of mort/charge * (5 pages) |
9 May 1997 | Partic of mort/charge * (5 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (17 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (17 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
22 January 1997 | Partic of mort/charge * (3 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 December 1988 | (6 pages) |
22 December 1988 | (6 pages) |
16 December 1987 | Full accounts made up to 31 March 1986 (12 pages) |
16 December 1987 | Full accounts made up to 31 March 1986 (12 pages) |
10 October 1983 | Accounts made up to 31 March 1982 (5 pages) |
10 October 1983 | Accounts made up to 31 March 1982 (5 pages) |
7 January 1960 | Certificate of incorporation (13 pages) |
7 January 1960 | Incorporation (13 pages) |
7 January 1960 | Certificate of incorporation (13 pages) |
7 January 1960 | Incorporation (13 pages) |