Glasgow
Lanarkshire
G41 1HJ
Scotland
Secretary Name | Bryan Robert Naftalin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2001(36 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Caledonia House, 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | Mr Elliot Naftalin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(49 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C, 133 Harvist Road London NW6 6HB |
Director Name | Norman Mendel Naftalin |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(23 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 03 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harley House 28-32 Marylebone Road London NW1 5HN |
Director Name | Louise Naftalin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(23 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 04 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harley House 28-32 Marylebone Road London NW1 5HN |
Secretary Name | Norman Mendel Naftalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harley House 28-32 Marylebone Road London NW1 5HN |
Website | www.danobe.com |
---|
Registered Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
9.7k at £1 | Bryan Robert Naftalin 31.85% Ordinary Deferred |
---|---|
9.7k at £1 | Elliot Naftalin 31.85% Ordinary Deferred |
9.7k at £1 | Hargreave Hale Nominees LTD 31.85% Ordinary Deferred |
1.1k at £1 | Norman Mendel Naftalin 3.47% Ordinary Deferred |
9.7k at £0.01 | Bryan Robert Naftalin 0.32% Ordinary |
9.7k at £0.01 | Elliot Naftalin 0.32% Ordinary |
9.7k at £0.01 | Hargreave Hale Nominees LTD 0.32% Ordinary |
1.1k at £0.01 | Norman Mendel Naftalin 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,858,212 |
Cash | £2,338,161 |
Current Liabilities | £2,095,396 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
25 April 2001 | Delivered on: 3 May 2001 Satisfied on: 12 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Training & enterprise house, 2 queen's square, middlesborough & car park & warehouse at lower gosford street, middlesborough. Fully Satisfied |
---|---|
12 October 2000 | Delivered on: 25 October 2000 Satisfied on: 12 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property (181/183 kings road, reading), fixed charge over assets. Fully Satisfied |
25 March 1997 | Delivered on: 2 April 1997 Satisfied on: 24 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 3 stewarton street,wishaw. Fully Satisfied |
19 November 1996 | Delivered on: 3 December 1996 Satisfied on: 12 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse and office premises,mill road,cambuslang. Fully Satisfied |
3 January 1996 | Delivered on: 15 January 1996 Satisfied on: 25 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Purac house, birmingham road, kidderminster, registered under title number hw 108178, and fixed charges over all plant, machinery, etc., furniture, tools, etc., and goodwill. Fully Satisfied |
5 November 2010 | Delivered on: 18 November 2010 Satisfied on: 31 January 2014 Persons entitled: Danobe Securities Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Drummond house cambridge street glasgow. Fully Satisfied |
18 October 2001 | Delivered on: 5 November 2001 Satisfied on: 12 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Elsinore house, 43 buckingham street, aylesbury. Fully Satisfied |
23 October 1975 | Delivered on: 29 October 1975 Satisfied on: 24 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Grs. (B & r of g) standard security Secured details: All sums due or to become due. Particulars: Ground at 302 drumoyne rd., Glasgow. Fully Satisfied |
7 August 1997 | Delivered on: 11 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Drummond house, cambridge street, glasgow, registered under title number gla 39793. Outstanding |
19 May 1997 | Delivered on: 27 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 88-90 scott street,perth. Outstanding |
20 June 2023 | Delivered on: 20 June 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 10, 24 athlone street, camden, london, NW5 4LJ. Registered at the land registry with absolute leasehold title number NGL899440. Outstanding |
20 June 2023 | Delivered on: 20 June 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Clifton house, goldington road, bedford MK40 3NF. With freehold title absolute and registered at the land registry title under title number BD217530. Outstanding |
5 April 2023 | Delivered on: 5 April 2023 Persons entitled: Bryan Robert Naftalin, and Elliot Ephraim Naftalin as Partners and Trustees for the Firm of Danobe (A Scottish Partnership) Classification: A registered charge Particulars: Leasehold flat known as 74 harley house, marylebone road, london NW1 5HN registered at the land registry with title number NGL730692. Outstanding |
2 February 2023 | Delivered on: 3 February 2023 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Site F1, 7 lochside avenue, edinburgh, EH12 9DJ. Outstanding |
12 December 2022 | Delivered on: 13 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as and forming units 1-7, the arc,. Colquhoun avenue, hillington park, glasgow, being the subjects currently. Undergoing registration in the land register of scotland under title number. REN153624. Outstanding |
19 July 2022 | Delivered on: 19 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 190 aztec west, almondsbury, bristol BS32 4TP registered at the land registry with freehold title absolute under title number AV167591. Outstanding |
26 January 2022 | Delivered on: 26 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Briton house, 10-12 briton street, southampton SO14 3EB (freehold land registry title no: HP272584). Outstanding |
1 November 2021 | Delivered on: 17 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming canning exchange, 10 canning street, edinburgh EH3 8EG being the whole subjects registered in the land register of scotland under title number MID70743. Outstanding |
13 May 2019 | Delivered on: 20 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as and forming craigentinny retail park, edinburgh, EH6 7LD, being the whole subjects registered in the land register of scotland under title number MID2458. Outstanding |
13 May 2019 | Delivered on: 20 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as and forming 51 and 51A george street, edinburgh being the whole subjects registered in the land register of scotland under title number MID7077. Outstanding |
9 May 2019 | Delivered on: 20 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10 wind street, swansea, SA1 1DF, registered at h m land registry with title number CYM56227. Outstanding |
21 July 2017 | Delivered on: 25 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (in the first place) the subjects 1 inchinnan road, bellshill industrial estate, bellshill, being the subjects registered in the land register of scotland under title number LAN47430; and (in the second place) the subjects on the north west and south east of mossbell road, bellshill, being the subjects registered in the said land register of scotland under title number LAN113483. Outstanding |
11 July 2017 | Delivered on: 14 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The lease of the property between paul adams, tanglewood, thorndon approach, herongate brentwood, essex, CM13 3PA to the extent of a 22.129489% pro indiviso share, andrew arrowsmith, formerly of 239 wingletye lane, hornchurch, essex and now at 34 ridgeway, hutton, brentwood, essex, CM13 2LJ to the extent of a 22.129489% pro indiviso share, samuel clarke, 71 bedford place, london, N2 9OB to the extent of a 0.140505% pro indiviso share, paul hardy, formerly of 7 hanover place, great warley, brentwood, essex and now at 40 ridgeway, hutton, brentwood, essex, CM13 2LJ to the extent of a 22.129489% pro indiviso share, gideon lyons, 1 mansion gardens, london, NW3 7NG to the extent of a 4.246052% pro indiviso share, john rawicz-szczerbo, 36 st georges wharf, 6 shad thames, london, SE1 2YS to the extent of a 1.405047% pro indiviso share, chris roase, formerly of 19B broomhill road, woodford green, essex and now at theydon lodge, coppice row theydon bois, essex, CM16 7DL to the extent of a 22.129489% pro indiviso share, michael sayers, 11 kilworth avenue, shenfield, brentwood, essex, CM15 8PS to the extent of a 0.070252% pro indiviso share, and anthony guy zitter, 80 dukes avenue, london, W4 2AF to the extent of a 5.620188% pro indiviso share, together the members of the 2008/2009 regent capital airbles road syndicate and danobe securities limited. The "property" is all and whole the subjects the subjects airbles house, airbles road, motherwell registered in the land register of scotland under title numbers LAN203166 and LAN203336. Outstanding |
30 January 2017 | Delivered on: 1 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit b kirkhill industrial estate, howe moss crescent, dyce, aberdeen as registered in the land register of scotland under title number ABN67867. Outstanding |
27 January 2017 | Delivered on: 30 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 redheughs rigg, edinburgh registered in the land register of scotland under title number MID170332. Outstanding |
27 January 2017 | Delivered on: 30 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 18 blythswood square, glasgow registered in the land register of scotland under title number GLA190840. Outstanding |
18 July 2016 | Delivered on: 22 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9-11 frederick street, edinburgh EH2 2EY being the subjects registered in the land register of scotland under title number MID26077. Outstanding |
23 September 2015 | Delivered on: 25 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 219, 221, 223, 225 and 227 sauchiehall street, glasgow. Gla 139452. Outstanding |
24 July 2015 | Delivered on: 1 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 115 to 117 queen margaret drive, glasgow. GLA25528. Outstanding |
6 May 2015 | Delivered on: 13 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land being 43-47 (odd numbers), peach street, wokingham. BK41676. Outstanding |
17 February 2015 | Delivered on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 93 torriano avenue, london. Ngl 897617. Outstanding |
17 February 2015 | Delivered on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 59C patshull road, london. Ngl 681923. Outstanding |
17 February 2015 | Delivered on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 138 brecknock road, london. Ngl 610305. Outstanding |
17 February 2015 | Delivered on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 20B oseney crescent, london. Title number NGL649692. Outstanding |
26 January 1983 | Delivered on: 8 February 1983 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. Outstanding |
2 June 2014 | Delivered on: 6 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 75 bothwell street glasgow and 58 west campbell street glasgow GLA118197. Outstanding |
24 February 2014 | Delivered on: 28 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 128 leighton road, london LN228342. Notification of addition to or amendment of charge. Outstanding |
6 November 2007 | Delivered on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cupboard on ground floor, 88-90 scott street, perth PTH32371. Outstanding |
26 February 2007 | Delivered on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 319 west end lane, hampstead. Outstanding |
26 February 2007 | Delivered on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 4, carlton house, 319 west end lane, london. Outstanding |
26 February 2007 | Delivered on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 5, carlton house, 319 west lane, london. Outstanding |
23 October 2001 | Delivered on: 5 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 14 millbrook road, stover trading estate, yate. Outstanding |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 May 2019 | Registration of charge SC0420900035, created on 13 May 2019 (5 pages) |
20 May 2019 | Registration of charge SC0420900033, created on 9 May 2019 (7 pages) |
20 May 2019 | Registration of charge SC0420900034, created on 13 May 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 January 2018 | Notification of Laura Arbel as a person with significant control on 5 April 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
9 January 2018 | Change of details for Mr Brian Robert Naftalin as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 July 2017 | Registration of charge SC0420900032, created on 21 July 2017 (6 pages) |
25 July 2017 | Registration of charge SC0420900032, created on 21 July 2017 (6 pages) |
14 July 2017 | Registration of charge SC0420900031, created on 11 July 2017 (6 pages) |
14 July 2017 | Registration of charge SC0420900031, created on 11 July 2017 (6 pages) |
4 May 2017 | Satisfaction of charge SC0420900026 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC0420900026 in full (4 pages) |
2 March 2017 | Satisfaction of charge SC0420900019 in full (4 pages) |
2 March 2017 | Satisfaction of charge SC0420900019 in full (4 pages) |
1 February 2017 | Registration of charge SC0420900030, created on 30 January 2017 (4 pages) |
1 February 2017 | Registration of charge SC0420900030, created on 30 January 2017 (4 pages) |
30 January 2017 | Registration of charge SC0420900029, created on 27 January 2017 (4 pages) |
30 January 2017 | Registration of charge SC0420900029, created on 27 January 2017 (4 pages) |
30 January 2017 | Registration of charge SC0420900028, created on 27 January 2017 (4 pages) |
30 January 2017 | Registration of charge SC0420900028, created on 27 January 2017 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 July 2016 | Registration of charge SC0420900027, created on 18 July 2016 (5 pages) |
22 July 2016 | Registration of charge SC0420900027, created on 18 July 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 September 2015 | Registration of charge SC0420900026, created on 23 September 2015 (6 pages) |
25 September 2015 | Registration of charge SC0420900026, created on 23 September 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 August 2015 | Registration of charge SC0420900025, created on 24 July 2015 (6 pages) |
1 August 2015 | Registration of charge SC0420900025, created on 24 July 2015 (6 pages) |
13 May 2015 | Registration of charge SC0420900024, created on 6 May 2015 (9 pages) |
13 May 2015 | Registration of charge SC0420900024, created on 6 May 2015 (9 pages) |
13 May 2015 | Registration of charge SC0420900024, created on 6 May 2015 (9 pages) |
7 April 2015 | Appointment of Mr Elliot Naftalin as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Elliot Naftalin as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Elliot Naftalin as a director on 6 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Naftalin as a director on 4 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Louise Naftalin as a director on 4 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Louise Naftalin as a director on 4 April 2015 (1 page) |
5 March 2015 | Registration of charge SC0420900022, created on 17 February 2015 (8 pages) |
5 March 2015 | Registration of charge SC0420900021, created on 17 February 2015 (8 pages) |
5 March 2015 | Registration of charge SC0420900020, created on 17 February 2015 (8 pages) |
5 March 2015 | Registration of charge SC0420900021, created on 17 February 2015 (8 pages) |
5 March 2015 | Registration of charge SC0420900020, created on 17 February 2015 (8 pages) |
5 March 2015 | Registration of charge SC0420900023, created on 17 February 2015 (9 pages) |
5 March 2015 | Registration of charge SC0420900023, created on 17 February 2015 (9 pages) |
5 March 2015 | Registration of charge SC0420900022, created on 17 February 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 June 2014 | Registration of charge 0420900019 (7 pages) |
6 June 2014 | Registration of charge 0420900019 (7 pages) |
28 February 2014 | Registration of charge 0420900018 (9 pages) |
28 February 2014 | Registration of charge 0420900018 (9 pages) |
31 January 2014 | Satisfaction of charge 17 in full (4 pages) |
31 January 2014 | Satisfaction of charge 17 in full (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 January 2012 | Director's details changed for Bryan Robert Naftalin on 1 March 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Bryan Robert Naftalin on 1 March 2011 (2 pages) |
5 January 2012 | Director's details changed for Bryan Robert Naftalin on 1 March 2011 (2 pages) |
13 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
5 October 2011 | Termination of appointment of Norman Naftalin as a director (1 page) |
5 October 2011 | Termination of appointment of Norman Naftalin as a director (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 June 2010 | Director's details changed for Bryan Robert Naftalin on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Bryan Robert Naftalin on 21 June 2010 (2 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
14 January 2010 | Director's details changed for Bryan Robert Naftalin on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Bryan Robert Naftalin on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Bryan Robert Naftalin on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Norman Mendel Naftalin on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Louise Naftalin on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Norman Mendel Naftalin on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Louise Naftalin on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
7 December 2009 | Director's details changed for Bryan Robert Naftalin on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Bryan Robert Naftalin on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Bryan Robert Naftalin on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Bryan Robert Naftalin on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Bryan Robert Naftalin on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Bryan Robert Naftalin on 1 October 2009 (2 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members; amend (7 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members; amend (7 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (4 pages) |
2 March 2007 | Partic of mort/charge * (4 pages) |
2 March 2007 | Partic of mort/charge * (4 pages) |
2 March 2007 | Partic of mort/charge * (4 pages) |
2 March 2007 | Partic of mort/charge * (4 pages) |
2 March 2007 | Partic of mort/charge * (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 January 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
11 January 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
3 February 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
3 February 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow lanarkshire G1 2PS (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow lanarkshire G1 2PS (1 page) |
27 January 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
27 January 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
24 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
26 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
24 October 2001 | Dec mort/charge * (4 pages) |
24 October 2001 | Dec mort/charge * (4 pages) |
24 October 2001 | Dec mort/charge * (4 pages) |
24 October 2001 | Dec mort/charge * (4 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
3 May 2001 | Partic of mort/charge * (5 pages) |
3 May 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; no change of members
|
11 January 2001 | Return made up to 31/12/00; no change of members
|
25 October 2000 | Partic of mort/charge * (5 pages) |
25 October 2000 | Partic of mort/charge * (5 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 537 sauchiehall st glasgow G3 7PQ (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 537 sauchiehall st glasgow G3 7PQ (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
17 January 2000 | Return made up to 31/12/99; no change of members
|
17 January 2000 | Return made up to 31/12/99; no change of members
|
25 August 1999 | Dec mort/charge * (2 pages) |
25 August 1999 | Dec mort/charge * (2 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (16 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (16 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 September 1997 | Return made up to 31/12/96; change of members; amend (6 pages) |
10 September 1997 | Return made up to 31/12/96; change of members; amend (6 pages) |
11 August 1997 | Partic of mort/charge * (5 pages) |
11 August 1997 | Partic of mort/charge * (5 pages) |
7 August 1997 | Auditor's resignation (1 page) |
7 August 1997 | Auditor's resignation (1 page) |
27 May 1997 | Partic of mort/charge * (7 pages) |
27 May 1997 | Partic of mort/charge * (7 pages) |
2 April 1997 | Partic of mort/charge * (5 pages) |
2 April 1997 | Partic of mort/charge * (5 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
3 December 1996 | Partic of mort/charge * (5 pages) |
3 December 1996 | Partic of mort/charge * (5 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
9 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
9 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Partic of mort/charge * (6 pages) |
15 January 1996 | Partic of mort/charge * (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
22 April 1965 | Certificate of incorporation (1 page) |
22 April 1965 | Certificate of incorporation (1 page) |