London
N16 6JL
Director Name | Mr Robert Thomas Tauber |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(23 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Secretary Name | Mrs Juliana Tauber |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(23 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Director Name | Arie Bleiberg |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2001) |
Role | Textile Consultant |
Correspondence Address | 14 Kingsgate Avenue London N3 3BH |
Secretary Name | Peter Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(24 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Kildas Road London N16 5BZ |
Website | www.csjf.co.uk |
---|---|
Telephone | 020 88859400 |
Telephone region | London |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
184k at £1 | Robert Thomas Tauber 92.00% Ordinary |
---|---|
16k at £1 | Juliana Tauber 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,395,095 |
Cash | £285,923 |
Current Liabilities | £733,829 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 19 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
9 January 1987 | Delivered on: 9 January 1987 Satisfied on: 5 December 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: 63 garmon road tottenham l/b of haringeyt/noegl 174731. Fully Satisfied |
---|---|
6 January 1987 | Delivered on: 6 January 1987 Satisfied on: 5 December 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: 67-73 victoria road scarborough north yorkshire. Fully Satisfied |
10 October 1985 | Delivered on: 10 October 1985 Satisfied on: 5 December 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: Supermarket stanhope street arthur hill newcastle upon tyne tyne and wear. Fully Satisfied |
2 September 1999 | Delivered on: 7 September 1999 Satisfied on: 2 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £882,000 deposit account no.10111547. Fully Satisfied |
19 August 1999 | Delivered on: 26 August 1999 Satisfied on: 2 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £882,000 credited to account designation 10111547 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
13 February 1998 | Delivered on: 17 February 1998 Satisfied on: 2 November 2004 Persons entitled: Royscot Trust PLC Royscot Commercial Leasing LTD Royscot Industrial Leasing LTD Royscot Leasing LTD Royscot Spa Leasing LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x new mayer MV4 3.2 32" dia 28GG 102 feed single jersey knitting machine serial no. 43947 complete with shelton side creel memminger mpf mer/4 elasto equipment & other accessories and 1 x second hand transfer printing calender type tc 131/2000 basic line serial no. 3E89-510 and the proceeds and products thereof and the benefit of all policies of insurance etc. Fully Satisfied |
19 June 1995 | Delivered on: 23 June 1995 Satisfied on: 2 November 2004 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of eldene drive south dorcan t/n WT22370 all buildings and fixtures and the proceeds of sale thereof all rents and all benefits in respect of insurances. See the mortgage charge document for full details. Fully Satisfied |
13 April 1995 | Delivered on: 20 April 1995 Satisfied on: 2 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with the buildings erected thereon k/a 67/73 (odd) victoria road scarborough north yorkshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
13 April 1995 | Delivered on: 20 April 1995 Satisfied on: 2 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a phase 2 station street stratford l/b of newham greater london t/no. EGL247589 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 October 1991 | Delivered on: 5 November 1991 Satisfied on: 23 June 1995 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
17 April 1991 | Delivered on: 17 April 1991 Satisfied on: 5 December 1991 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. Fully Satisfied |
13 September 1990 | Delivered on: 13 September 1990 Satisfied on: 5 December 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: Fitzroy house abbot street l/b of hackney t/nongl 74769. Fully Satisfied |
18 July 1989 | Delivered on: 18 July 1989 Satisfied on: 5 December 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: Plot of land on the west & north west ofhigh street stratford being phase 2 stratford developments broadway approach staion street l/b of newham. Fully Satisfied |
8 December 1988 | Delivered on: 13 December 1988 Satisfied on: 18 November 1993 Persons entitled: Skandia Finance Services Limited 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 land and property as in a conveyance dated 07/04/72. Fully Satisfied |
14 May 1976 | Delivered on: 14 May 1976 Satisfied on: 5 December 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: Legal mortgage over the property k/a factory premises ashley road haringey london N. 17. Fully Satisfied |
27 September 1988 | Delivered on: 27 September 1988 Satisfied on: 11 November 1992 Persons entitled: Forward Trust Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One emm controller system. Fully Satisfied |
21 September 1988 | Delivered on: 27 September 1988 Satisfied on: 11 November 1992 Persons entitled: Forward Trurst Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One stork transfer kalander. Fully Satisfied |
13 July 1973 | Delivered on: 20 July 1973 Satisfied on: 5 December 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: Land at portland road rushden northants as confirmed in a conveyance dated 29/5/73. Fully Satisfied |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 4 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 27 mount pleasant road, tunbridge wells, kent, TN1 1PN, title number K915438. Outstanding |
31 August 1995 | Delivered on: 1 September 1995 Persons entitled: The Royal Bank of Scotland 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 land lying to the west of ashley road tottenham N17 t/n egl 206676. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 August 1995 | Delivered on: 17 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings on the east side of garman road tottenham london borough of haringey greater london t/n EGL174731 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
13 April 1995 | Delivered on: 20 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings on the west side of ashley road tottenham l/b of haringey greater london t/no.ngl 282263 and goodwill of any business (if any). By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
13 April 1995 | Delivered on: 20 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h lying to the north east of abbot street dalston l/b of hackney greater london t/no.NGL74769 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
13 April 1995 | Delivered on: 20 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings on the east side of beaconsfield street newcastle upon tyne tyne and wear t/no.TY164748 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
13 April 1995 | Delivered on: 20 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property situate at portland road rushden east northamptonshire northamptonshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
9 November 1993 | Delivered on: 12 November 1993 Persons entitled: The Royal Bank of Scotland 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 property to west of thornburgh road seamer scarborough north yorkshire t/n nyk 65846. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
7 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
6 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
21 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (3 pages) |
25 February 2021 | Resolutions
|
30 October 2020 | Previous accounting period shortened from 30 October 2020 to 31 July 2020 (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
27 July 2020 | Satisfaction of charge 27 in full (2 pages) |
27 July 2020 | Satisfaction of charge 009411690041 in full (1 page) |
27 July 2020 | Satisfaction of charge 28 in full (2 pages) |
27 July 2020 | Satisfaction of charge 29 in full (2 pages) |
27 July 2020 | Satisfaction of charge 33 in full (2 pages) |
27 July 2020 | Satisfaction of charge 31 in full (2 pages) |
27 July 2020 | Satisfaction of charge 35 in full (2 pages) |
27 July 2020 | Satisfaction of charge 36 in full (2 pages) |
22 July 2020 | Second filing of Confirmation Statement dated 13 March 2018 (4 pages) |
2 July 2020 | Cessation of Robert Thomas Tauber as a person with significant control on 8 September 2017 (1 page) |
2 July 2020 | Notification of Csjf Limited as a person with significant control on 8 September 2017 (2 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
29 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
31 August 2018 | Previous accounting period shortened from 30 December 2017 to 31 October 2017 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates
|
20 March 2018 | Termination of appointment of Peter Hoffman as a secretary on 1 January 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
14 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 March 2016 | Satisfaction of charge 009411690040 in full (1 page) |
31 March 2016 | Satisfaction of charge 009411690040 in full (1 page) |
23 March 2016 | Registration of charge 009411690041, created on 22 March 2016 (5 pages) |
23 March 2016 | Registration of charge 009411690041, created on 22 March 2016 (5 pages) |
4 December 2015 | Registration of charge 009411690040, created on 3 December 2015 (8 pages) |
4 December 2015 | Registration of charge 009411690040, created on 3 December 2015 (8 pages) |
9 November 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to C/O Lopian Gross Barnett & Co 20 st. Marys Parsonage Manchester M3 2LG on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to C/O Lopian Gross Barnett & Co 20 st. Marys Parsonage Manchester M3 2LG on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to C/O Lopian Gross Barnett & Co 20 st. Marys Parsonage Manchester M3 2LG on 9 November 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from lanmor house 370-386 high road wembley london middlesex HA9 6AX (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from lanmor house 370-386 high road wembley london middlesex HA9 6AX (1 page) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 April 2008 | Return made up to 13/03/07; full list of members (4 pages) |
15 April 2008 | Return made up to 13/03/07; full list of members (4 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 October 2006 | Return made up to 13/03/06; full list of members (3 pages) |
11 October 2006 | Return made up to 13/03/06; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 August 2005 | Return made up to 13/03/05; full list of members (7 pages) |
2 August 2005 | Return made up to 13/03/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Return made up to 13/03/01; full list of members (7 pages) |
18 June 2001 | Return made up to 13/03/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
1 August 2000 | Return made up to 13/03/00; full list of members (7 pages) |
1 August 2000 | Return made up to 13/03/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: no 1 riding house street london W1A 3AS (1 page) |
27 May 1999 | Auditor's resignation (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: no 1 riding house street london W1A 3AS (1 page) |
27 May 1999 | Auditor's resignation (2 pages) |
30 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
11 June 1998 | Return made up to 13/03/98; full list of members; amend (6 pages) |
11 June 1998 | Return made up to 13/03/98; full list of members; amend (6 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
12 March 1998 | Resolutions
|
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
25 November 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
11 March 1997 | Return made up to 13/03/97; no change of members (6 pages) |
11 March 1997 | Return made up to 13/03/97; no change of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (18 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (18 pages) |
10 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
27 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
27 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (5 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (20 pages) |
3 May 1994 | Return made up to 13/03/94; no change of members
|
18 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (4 pages) |
8 March 1993 | Return made up to 13/03/93; no change of members
|
20 November 1992 | New secretary appointed (2 pages) |
11 November 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1992 | Full accounts made up to 31 December 1991 (4 pages) |
30 March 1992 | Return made up to 13/03/92; full list of members (7 pages) |
30 March 1992 | Registered office changed on 30/03/92 (7 pages) |
3 February 1992 | New director appointed (2 pages) |
5 November 1991 | Particulars of mortgage/charge (3 pages) |
20 August 1991 | Resolutions
|
28 July 1991 | Full accounts made up to 31 December 1990 (8 pages) |
9 July 1991 | Return made up to 19/03/91; no change of members (6 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
9 November 1990 | Return made up to 07/03/89; full list of members (4 pages) |
9 November 1990 | Return made up to 07/03/89; full list of members (4 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
21 August 1990 | Return made up to 13/03/90; full list of members (4 pages) |
2 August 1990 | Full accounts made up to 31 December 1988 (4 pages) |
2 May 1990 | Particulars of mortgage/charge (3 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Resolutions
|
15 March 1990 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 July 1989 | Particulars of mortgage/charge (3 pages) |
13 December 1988 | Particulars of mortgage/charge (5 pages) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
27 September 1988 | Particulars of mortgage/charge (6 pages) |
14 September 1988 | Particulars of mortgage/charge (2 pages) |
11 August 1988 | Particulars of mortgage/charge (4 pages) |
15 June 1988 | Particulars of mortgage/charge (3 pages) |
19 May 1988 | Full accounts made up to 31 December 1986 (4 pages) |
19 May 1988 | Return made up to 15/03/88; no change of members (4 pages) |
4 May 1988 | Particulars of mortgage/charge (3 pages) |
29 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1988 | Particulars of mortgage/charge (6 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
5 February 1988 | Registered office changed on 05/02/88 from: 189 regent street london W1 (1 page) |
15 September 1987 | Particulars of mortgage/charge (3 pages) |
3 July 1987 | Return made up to 17/03/87; no change of members (4 pages) |
5 March 1987 | Full accounts made up to 31 December 1985 (4 pages) |
30 January 1987 | Particulars of mortgage/charge (3 pages) |
21 January 1987 | Particulars of mortgage/charge (3 pages) |
25 October 1968 | Certificate of incorporation (1 page) |
25 October 1968 | Certificate of incorporation (1 page) |
25 October 1968 | Incorporation (18 pages) |
25 October 1968 | Incorporation (18 pages) |