Company NameCannon Street Consultancy Ltd
DirectorsJuliana Tauber and Robert Thomas Tauber
Company StatusActive
Company Number00941169
CategoryPrivate Limited Company
Incorporation Date25 October 1968(55 years, 6 months ago)
Previous NameCannon Street Jersey Fabrics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Juliana Tauber
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(23 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(23 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Secretary NameMrs Juliana Tauber
NationalityBritish
StatusCurrent
Appointed13 March 1992(23 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameArie Bleiberg
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(23 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleTextile Consultant
Correspondence Address14 Kingsgate Avenue
London
N3 3BH
Secretary NamePeter Hoffman
NationalityBritish
StatusResigned
Appointed16 November 1992(24 years after company formation)
Appointment Duration24 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Kildas Road
London
N16 5BZ

Contact

Websitewww.csjf.co.uk
Telephone020 88859400
Telephone regionLondon

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

184k at £1Robert Thomas Tauber
92.00%
Ordinary
16k at £1Juliana Tauber
8.00%
Ordinary

Financials

Year2014
Net Worth£15,395,095
Cash£285,923
Current Liabilities£733,829

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due19 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

9 January 1987Delivered 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 1987Delivered 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 1985Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1976Delivered 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 1988Delivered 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 1988Delivered 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 1973Delivered 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 2016Delivered on: 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 December 2015Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

7 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
21 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (3 pages)
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
(3 pages)
30 October 2020Previous accounting period shortened from 30 October 2020 to 31 July 2020 (1 page)
29 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
27 July 2020Satisfaction of charge 27 in full (2 pages)
27 July 2020Satisfaction of charge 009411690041 in full (1 page)
27 July 2020Satisfaction of charge 28 in full (2 pages)
27 July 2020Satisfaction of charge 29 in full (2 pages)
27 July 2020Satisfaction of charge 33 in full (2 pages)
27 July 2020Satisfaction of charge 31 in full (2 pages)
27 July 2020Satisfaction of charge 35 in full (2 pages)
27 July 2020Satisfaction of charge 36 in full (2 pages)
22 July 2020Second filing of Confirmation Statement dated 13 March 2018 (4 pages)
2 July 2020Cessation of Robert Thomas Tauber as a person with significant control on 8 September 2017 (1 page)
2 July 2020Notification of Csjf Limited as a person with significant control on 8 September 2017 (2 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 March 2019Registered 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 2018Previous accounting period shortened from 30 December 2017 to 31 October 2017 (1 page)
31 August 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/07/2020.
(4 pages)
20 March 2018Termination of appointment of Peter Hoffman as a secretary on 1 January 2017 (1 page)
30 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
24 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200,000
(5 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200,000
(5 pages)
31 March 2016Satisfaction of charge 009411690040 in full (1 page)
31 March 2016Satisfaction of charge 009411690040 in full (1 page)
23 March 2016Registration of charge 009411690041, created on 22 March 2016 (5 pages)
23 March 2016Registration of charge 009411690041, created on 22 March 2016 (5 pages)
4 December 2015Registration of charge 009411690040, created on 3 December 2015 (8 pages)
4 December 2015Registration of charge 009411690040, created on 3 December 2015 (8 pages)
9 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Registered 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 2015Registered 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 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200,000
(5 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200,000
(5 pages)
4 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from lanmor house 370-386 high road wembley london middlesex HA9 6AX (1 page)
19 March 2009Registered office changed on 19/03/2009 from lanmor house 370-386 high road wembley london middlesex HA9 6AX (1 page)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 April 2008Return made up to 13/03/07; full list of members (4 pages)
15 April 2008Return made up to 13/03/07; full list of members (4 pages)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
11 October 2006Return made up to 13/03/06; full list of members (3 pages)
11 October 2006Return made up to 13/03/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 13/03/05; full list of members (7 pages)
2 August 2005Return made up to 13/03/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Return made up to 13/03/04; full list of members (7 pages)
11 March 2004Return made up to 13/03/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
28 March 2003Return made up to 13/03/03; full list of members (8 pages)
28 March 2003Return made up to 13/03/03; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 March 2002Return made up to 13/03/02; full list of members (7 pages)
22 March 2002Return made up to 13/03/02; full list of members (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 13/03/01; full list of members (7 pages)
18 June 2001Return made up to 13/03/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
1 August 2000Return made up to 13/03/00; full list of members (7 pages)
1 August 2000Return made up to 13/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
27 May 1999Registered office changed on 27/05/99 from: no 1 riding house street london W1A 3AS (1 page)
27 May 1999Auditor's resignation (2 pages)
27 May 1999Registered office changed on 27/05/99 from: no 1 riding house street london W1A 3AS (1 page)
27 May 1999Auditor's resignation (2 pages)
30 March 1999Return made up to 13/03/99; no change of members (4 pages)
30 March 1999Return made up to 13/03/99; no change of members (4 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
11 June 1998Return made up to 13/03/98; full list of members; amend (6 pages)
11 June 1998Return made up to 13/03/98; full list of members; amend (6 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1998Return made up to 13/03/98; full list of members (6 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1998Return made up to 13/03/98; full list of members (6 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
25 November 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
25 November 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
11 March 1997Return made up to 13/03/97; no change of members (6 pages)
11 March 1997Return made up to 13/03/97; no change of members (6 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (18 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (18 pages)
10 April 1996Return made up to 13/03/96; no change of members (4 pages)
10 April 1996Return made up to 13/03/96; no change of members (4 pages)
27 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
27 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (5 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (5 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
14 March 1995Return made up to 13/03/95; full list of members (6 pages)
14 March 1995Return made up to 13/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 June 1994Full accounts made up to 31 December 1993 (20 pages)
3 May 1994Return made up to 13/03/94; no change of members
  • 363(287) ‐ Registered office changed on 03/05/94
(4 pages)
18 November 1993Declaration of satisfaction of mortgage/charge (1 page)
12 November 1993Particulars of mortgage/charge (3 pages)
8 November 1993Full accounts made up to 31 December 1992 (4 pages)
8 March 1993Return made up to 13/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1992New secretary appointed (2 pages)
11 November 1992Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1992Full accounts made up to 31 December 1991 (4 pages)
30 March 1992Return made up to 13/03/92; full list of members (7 pages)
30 March 1992Registered office changed on 30/03/92 (7 pages)
3 February 1992New director appointed (2 pages)
5 November 1991Particulars of mortgage/charge (3 pages)
20 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1991Full accounts made up to 31 December 1990 (8 pages)
9 July 1991Return made up to 19/03/91; no change of members (6 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
9 November 1990Return made up to 07/03/89; full list of members (4 pages)
9 November 1990Return made up to 07/03/89; full list of members (4 pages)
1 October 1990Particulars of mortgage/charge (3 pages)
21 August 1990Return made up to 13/03/90; full list of members (4 pages)
2 August 1990Full accounts made up to 31 December 1988 (4 pages)
2 May 1990Particulars of mortgage/charge (3 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1990Declaration of satisfaction of mortgage/charge (4 pages)
27 July 1989Particulars of mortgage/charge (3 pages)
13 December 1988Particulars of mortgage/charge (5 pages)
16 November 1988Particulars of mortgage/charge (3 pages)
27 September 1988Particulars of mortgage/charge (6 pages)
14 September 1988Particulars of mortgage/charge (2 pages)
11 August 1988Particulars of mortgage/charge (4 pages)
15 June 1988Particulars of mortgage/charge (3 pages)
19 May 1988Full accounts made up to 31 December 1986 (4 pages)
19 May 1988Return made up to 15/03/88; no change of members (4 pages)
4 May 1988Particulars of mortgage/charge (3 pages)
29 April 1988Declaration of satisfaction of mortgage/charge (1 page)
22 April 1988Particulars of mortgage/charge (6 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
5 February 1988Registered office changed on 05/02/88 from: 189 regent street london W1 (1 page)
15 September 1987Particulars of mortgage/charge (3 pages)
3 July 1987Return made up to 17/03/87; no change of members (4 pages)
5 March 1987Full accounts made up to 31 December 1985 (4 pages)
30 January 1987Particulars of mortgage/charge (3 pages)
21 January 1987Particulars of mortgage/charge (3 pages)
25 October 1968Certificate of incorporation (1 page)
25 October 1968Certificate of incorporation (1 page)
25 October 1968Incorporation (18 pages)
25 October 1968Incorporation (18 pages)