122 New Road Side
Horsforth
Leeds
LS18 4QB
Director Name | Mr Hugh Craen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Director Name | Jil Stein |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 18 June 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Secretary Name | Maxwell Jonathan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | Mudhall Barn Todenham Moreton In Marsh Gloucestershire GL56 9PN Wales |
Director Name | Maxwell Jonathan Scott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(28 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 October 2000) |
Role | Accountant |
Correspondence Address | Mudhall Barn Todenham Moreton In Marsh Gloucestershire GL56 9PN Wales |
Secretary Name | Mr Maxwell Jonathan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(28 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Director Name | Paul Antoine Hespel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(30 years after company formation) |
Appointment Duration | 1 day (resigned 08 February 2002) |
Role | Restauranteur |
Correspondence Address | Flat 2 21 Dean Street London W1V 5AH |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 2000) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Website | maxwells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78360303 |
Telephone region | London |
Registered Address | C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
10k at £1 | Brian Peter Stein 99.99% Ordinary |
---|---|
1 at £1 | Dr E. Stein 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,497,024 |
Gross Profit | £13,507,128 |
Net Worth | £8,508,804 |
Cash | £35,864 |
Current Liabilities | £6,515,355 |
Latest Accounts | 29 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 14 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2021 (overdue) |
16 January 1985 | Delivered on: 24 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76, heath street, hempstead NW3 london borough of camden. Outstanding |
---|---|
17 January 1985 | Delivered on: 24 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cottage, streatley place, hampstead camden, london NW3. Outstanding |
12 November 2019 | Delivered on: 18 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 52 fulham road kensington london. Outstanding |
1 December 2011 | Delivered on: 9 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
5 March 2010 | Delivered on: 10 March 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. 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. Outstanding |
19 July 2007 | Delivered on: 31 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground floor and basement premises 39 king street london t/n NGL829994. Outstanding |
11 February 2002 | Delivered on: 15 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a cafe de paris, sub-basement, basement and ground floors being part of 3-4 coventry street 6-12 (even) rupert street, london W1. Outstanding |
6 February 2001 | Delivered on: 21 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 king st,london borough city of westminster; ngl 792848. Outstanding |
25 January 2001 | Delivered on: 1 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor and basement 39 king st london WC2 t/no NGL792771. Outstanding |
17 November 2000 | Delivered on: 24 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 heath street and 10 streatley place hampstead l/b of camden. Outstanding |
13 November 2000 | Delivered on: 17 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST & 2ND floors 36-37 queen street oxford oxfordshire. Outstanding |
3 December 1997 | Delivered on: 8 December 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST and 2ND floors 36/37 queen street oxford oxfordshire. Outstanding |
22 July 1992 | Delivered on: 30 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Restaurant basement floor jubilee hall covent garden london borough of city of westminster. Outstanding |
24 June 1992 | Delivered on: 2 July 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 August 1991 | Delivered on: 21 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 fulham road, royal borough of kensington and chelsea. Outstanding |
8 March 1990 | Delivered on: 15 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor & basement 30 wellington street and 21 catherine street covent garden, l/b of city of westminster. Outstanding |
17 October 1983 | Delivered on: 21 October 1983 Satisfied on: 20 December 2011 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cessna 421C g-rill serial no:- 421C 0663. Fully Satisfied |
18 April 1996 | Delivered on: 24 April 1996 Satisfied on: 20 December 2011 Persons entitled: Margaret Ann Greta Fenston and Bridget Gay Findlay Classification: Deed of deposit supplemental to a lease Secured details: All monies due or to become due from the company to the chargee contained in the lease. Particulars: All the interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details. Fully Satisfied |
28 March 1996 | Delivered on: 5 April 1996 Satisfied on: 13 January 2001 Persons entitled: Singer & Friedlander Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guartantee (as defined) under a facility letter dated 4TH february 1994 in relation to a loan facility of up to £750,000 as varied by a supplemental facility letter to that facility letter. Particulars: Property and assets charged by a mortgage debenture dated 23RD february 1994. see the mortgage charge document for full details. Fully Satisfied |
23 February 1994 | Delivered on: 15 March 1994 Satisfied on: 13 January 2001 Persons entitled: Singer & Friedlander Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date (as therein defined) and/or under this charge. Particulars: First fixed charge all the rights title and interest and all dividends and other distributions payable in relation to the shares in maxwells restaurants (1994) limited (the borrower) including the 90 shares presently held by the company. See the mortgage charge document for full details. Fully Satisfied |
23 February 1994 | Delivered on: 15 March 1994 Satisfied on: 13 January 2001 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date (as therein defined) and/or under this charge. Particulars: L/H premises k/a maxwells hampstead, 76 heath street hampstead london NW3, l/h premises k/a maxwells oxford, 36-37 queen street oxford, l/h premises k/a pjs grill, 30 wellington street london WC2 and 2 other properties in london, fixed charge the furnishings fittings equipment situated on the property or the occupied premises, floating charge undertaking and all other property and assets. See the mortgage charge document for full details. Fully Satisfied |
23 February 1994 | Delivered on: 15 March 1994 Satisfied on: 13 January 2001 Persons entitled: Singer & Friedlander Limited Classification: Charge and assignment of bank accounts Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date (as therein defined) and/or under this charge. Particulars: All right title interest in and to the account number 88633268 opened wi th the national westminster bank PLC, london and all amounts standing to the credit thereof. See the mortgage charge document for full details. Fully Satisfied |
16 February 1990 | Delivered on: 2 March 1990 Satisfied on: 20 December 2011 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Cessna 421 c registration mark g-rill, serial no: 421C-0663 (see form 395 for full details). Fully Satisfied |
22 September 1986 | Delivered on: 22 September 1986 Satisfied on: 20 December 2011 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal mortgage Secured details: £134,000 and all other monies due or to become dur from the company to the chargee. Particulars: F/H 78 heath street hampstead london NW3 title no. 248427. Fully Satisfied |
3 June 1986 | Delivered on: 5 June 1986 Satisfied on: 20 December 2011 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 78, heath street london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2024 | Liquidators' statement of receipts and payments to 17 December 2023 (22 pages) |
---|---|
25 March 2023 | Liquidators' statement of receipts and payments to 17 December 2022 (24 pages) |
22 February 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (28 pages) |
15 March 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 January 2021 | Statement of affairs (10 pages) |
12 January 2021 | Registered office address changed from 22 Henrietta Street London WC2E 8nd to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 12 January 2021 (2 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Appointment of a voluntary liquidator (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2020 | Appointment of Mr Hugh Services Craen as a director on 9 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Hugh Services Craen on 9 November 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
20 July 2020 | Satisfaction of charge 010386600032 in full (1 page) |
18 November 2019 | Registration of charge 010386600032, created on 12 November 2019 (61 pages) |
15 October 2019 | Termination of appointment of Maxwell Jonathan Scott as a secretary on 15 October 2019 (1 page) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
1 August 2019 | Group of companies' accounts made up to 29 October 2018 (28 pages) |
19 June 2019 | Termination of appointment of Jil Stein as a director on 18 June 2019 (1 page) |
7 June 2019 | Satisfaction of charge 26 in full (1 page) |
7 June 2019 | Satisfaction of charge 27 in full (1 page) |
7 June 2019 | Satisfaction of charge 28 in full (1 page) |
7 June 2019 | Satisfaction of charge 30 in full (1 page) |
7 June 2019 | Satisfaction of charge 25 in full (1 page) |
7 June 2019 | Satisfaction of charge 24 in full (1 page) |
7 June 2019 | Satisfaction of charge 29 in full (1 page) |
5 June 2019 | All of the property or undertaking has been released from charge 30 (2 pages) |
5 June 2019 | Satisfaction of charge 1 in full (1 page) |
5 June 2019 | All of the property or undertaking has been released and no longer forms part of charge 24 (2 pages) |
5 June 2019 | Satisfaction of charge 4 in full (1 page) |
5 June 2019 | Satisfaction of charge 16 in full (1 page) |
5 June 2019 | All of the property or undertaking has been released from charge 29 (2 pages) |
5 June 2019 | All of the property or undertaking has been released from charge 28 (2 pages) |
5 June 2019 | All of the property or undertaking has been released from charge 25 (2 pages) |
5 June 2019 | Satisfaction of charge 2 in full (1 page) |
5 June 2019 | Satisfaction of charge 6 in full (1 page) |
5 June 2019 | All of the property or undertaking has been released from charge 26 (1 page) |
5 June 2019 | Satisfaction of charge 31 in full (1 page) |
5 June 2019 | Satisfaction of charge 14 in full (1 page) |
5 June 2019 | Satisfaction of charge 15 in full (1 page) |
5 June 2019 | Satisfaction of charge 8 in full (1 page) |
5 June 2019 | All of the property or undertaking has been released from charge 27 (2 pages) |
5 June 2019 | Satisfaction of charge 13 in full (1 page) |
5 June 2019 | Satisfaction of charge 9 in full (1 page) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 July 2018 | Group of companies' accounts made up to 30 October 2017 (27 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
25 July 2017 | Satisfaction of charge 22 in full (1 page) |
25 July 2017 | Satisfaction of charge 23 in full (1 page) |
25 July 2017 | Satisfaction of charge 22 in full (1 page) |
25 July 2017 | Satisfaction of charge 23 in full (1 page) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
1 August 2016 | Group of companies' accounts made up to 2 November 2015 (28 pages) |
1 August 2016 | Group of companies' accounts made up to 2 November 2015 (28 pages) |
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 August 2015 | Group of companies' accounts made up to 27 October 2014 (29 pages) |
3 August 2015 | Group of companies' accounts made up to 27 October 2014 (29 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
12 August 2014 | Group of companies' accounts made up to 28 October 2013 (28 pages) |
12 August 2014 | Group of companies' accounts made up to 28 October 2013 (28 pages) |
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 June 2013 | Group of companies' accounts made up to 29 October 2012 (28 pages) |
17 June 2013 | Group of companies' accounts made up to 29 October 2012 (28 pages) |
21 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
19 June 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Group of companies' accounts made up to 1 November 2010 (26 pages) |
7 July 2011 | Group of companies' accounts made up to 1 November 2010 (26 pages) |
7 July 2011 | Group of companies' accounts made up to 1 November 2010 (26 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Group of companies' accounts made up to 2 November 2009 (27 pages) |
29 July 2010 | Group of companies' accounts made up to 2 November 2009 (27 pages) |
29 July 2010 | Group of companies' accounts made up to 2 November 2009 (27 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
3 November 2009 | Secretary's details changed for Maxwell Jonathan Scott on 14 October 2009 (1 page) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Maxwell Jonathan Scott on 14 October 2009 (1 page) |
3 November 2009 | Director's details changed for Jil Stein on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jil Stein on 14 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Brian Peter Stein on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Brian Peter Stein on 14 October 2009 (2 pages) |
19 June 2009 | Group of companies' accounts made up to 27 October 2008 (27 pages) |
19 June 2009 | Group of companies' accounts made up to 27 October 2008 (27 pages) |
26 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
30 July 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
30 July 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
13 August 2007 | Group of companies' accounts made up to 31 October 2006 (27 pages) |
13 August 2007 | Group of companies' accounts made up to 31 October 2006 (27 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
22 May 2006 | Group of companies' accounts made up to 1 November 2005 (26 pages) |
22 May 2006 | Group of companies' accounts made up to 1 November 2005 (26 pages) |
22 May 2006 | Group of companies' accounts made up to 1 November 2005 (26 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 9 king street london WC2E 8HN (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 9 king street london WC2E 8HN (1 page) |
25 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Group of companies' accounts made up to 26 October 2004 (26 pages) |
1 August 2005 | Group of companies' accounts made up to 26 October 2004 (26 pages) |
27 October 2004 | Return made up to 14/10/04; full list of members
|
27 October 2004 | Return made up to 14/10/04; full list of members
|
26 August 2004 | Auditor's resignation (1 page) |
26 August 2004 | Auditor's resignation (1 page) |
27 July 2004 | Group of companies' accounts made up to 29 October 2003 (30 pages) |
27 July 2004 | Group of companies' accounts made up to 29 October 2003 (30 pages) |
4 November 2003 | Return made up to 14/10/03; full list of members (5 pages) |
4 November 2003 | Return made up to 14/10/03; full list of members (5 pages) |
1 July 2003 | Group of companies' accounts made up to 30 October 2002 (29 pages) |
1 July 2003 | Group of companies' accounts made up to 30 October 2002 (29 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
21 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
14 August 2002 | Group of companies' accounts made up to 25 October 2001 (27 pages) |
14 August 2002 | Group of companies' accounts made up to 25 October 2001 (27 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
6 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page) |
25 July 2001 | Group of companies' accounts made up to 25 October 2000 (26 pages) |
25 July 2001 | Group of companies' accounts made up to 25 October 2000 (26 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
20 June 2000 | Full group accounts made up to 27 October 1999 (25 pages) |
20 June 2000 | Full group accounts made up to 27 October 1999 (25 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
13 July 1999 | Full group accounts made up to 28 October 1998 (25 pages) |
13 July 1999 | Full group accounts made up to 28 October 1998 (25 pages) |
13 November 1998 | Return made up to 14/10/98; no change of members (6 pages) |
13 November 1998 | Return made up to 14/10/98; no change of members (6 pages) |
7 July 1998 | Full group accounts made up to 29 October 1997 (25 pages) |
7 July 1998 | Full group accounts made up to 29 October 1997 (25 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
27 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
16 September 1997 | Full group accounts made up to 1 November 1996 (22 pages) |
16 September 1997 | Full group accounts made up to 1 November 1996 (22 pages) |
16 September 1997 | Full group accounts made up to 1 November 1996 (22 pages) |
12 November 1996 | Return made up to 14/10/96; full list of members
|
12 November 1996 | Return made up to 14/10/96; full list of members
|
17 June 1996 | Full group accounts made up to 1 November 1995 (23 pages) |
17 June 1996 | Full group accounts made up to 1 November 1995 (23 pages) |
17 June 1996 | Full group accounts made up to 1 November 1995 (23 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 14/10/95; no change of members (8 pages) |
15 November 1995 | Return made up to 14/10/95; no change of members (8 pages) |
17 July 1995 | Accounts for a small company made up to 2 November 1994 (23 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Accounts for a small company made up to 2 November 1994 (23 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Accounts for a small company made up to 2 November 1994 (23 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
7 March 1994 | Resolutions
|
7 March 1994 | Resolutions
|
8 February 1994 | Resolutions
|
8 February 1994 | £ nc 10000/100000 07/01/94 (1 page) |
8 February 1994 | £ nc 10000/100000 07/01/94 (1 page) |
8 February 1994 | Resolutions
|
23 October 1979 | Memorandum and Articles of Association (10 pages) |
23 October 1979 | Memorandum and Articles of Association (10 pages) |
15 August 1972 | Company name changed\certificate issued on 15/08/72 (3 pages) |
15 August 1972 | Company name changed\certificate issued on 15/08/72 (3 pages) |
18 January 1972 | Incorporation (15 pages) |
18 January 1972 | Incorporation (15 pages) |