Westcliff
Essex
SS0 8LP
Director Name | Mrs Linda Rubin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Drake Road Westcliff On Sea Essex SS0 8LP |
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Secretary Name | Mr Anthony Robert Rubin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Drake Road Westcliff Essex SS0 8LP |
Director Name | Rachelle Joy Rubin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Barling Manor Barling Road Southend-On-Sea Essex SS3 0QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gscpropertyholdings.co.uk |
---|
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £3,433,238 |
Net Worth | £8,528,679 |
Cash | £70,203 |
Current Liabilities | £30,208,075 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 21 November 2016 (overdue) |
---|
23 October 2008 | Delivered on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
23 March 2007 | Delivered on: 7 April 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from gsc property holdings PLC, opal bay limited and nita kinesiology limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a friary house 46/50 southgate street gloucester t/no's GR112092 and GR134557. See the mortgage charge document for full details. Outstanding |
23 March 2007 | Delivered on: 7 April 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from gsc property holdings LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a friary house 46/50 southgate street gloucester t/no's GR112092 and GR134557, together with all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements benefits rights and licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights options covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
21 December 2006 | Delivered on: 29 December 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over building contracts Secured details: All monies due or to become due from gsc hotels (bournemouth) limited to the chargee (or its associated companies) on any account whatsoever. Particulars: F/H palace court hotel, 1-6 palace court, majestic chambers and majestic garage, westover road, bournemouth and the agreement and development. See the mortgage charge document for full details. Outstanding |
1 August 2006 | Delivered on: 8 August 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the gorse covert district shopping centre, north loughborough, including all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery and all improvements and additions thereto, fixed charge all monies deposited with the trustee and by way of floating charge the property assets rights and revenues. See the mortgage charge document for full details. Outstanding |
1 August 2006 | Delivered on: 8 August 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 9 castle quay castle boulevard, nottingham t/n NT265939, f/h land k/a 11 high street, bromley t/n SGL537162 and 8 and 8A pembroke road, sevenoaks and land to the rear of 8 pembroke road, sevenoaks k/a prospect house 8/8A pembroke road, sevenoaks t/n's K418911 and K658520 for details of further properties charged please refer to form 395, including all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery and all improvements and additions thereto and fixed charge all monies deposited with the trustee. See the mortgage charge document for full details. Outstanding |
22 May 2006 | Delivered on: 1 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 November 2005 | Delivered on: 19 November 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares Secured details: All monies due or to become due from gsc hotels (bournemouth) limited to the chargee on any account whatsoever. Particulars: The 2 shares in the borrower numbered 1 and 2 of £1 each together with all other stocks shares bonds or other securities at any time deposited with or transferred to the bank. See the mortgage charge document for full details. Outstanding |
2 September 2004 | Delivered on: 16 October 2004 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Timeto Time (Trustee) Classification: A standard security which was presented for registration in scotland on 12 october 2004 and Secured details: All monies due or to become due from any group member to the chargee on any account whatsovere. Particulars: Earl haig road hilington industrial estate glasgow t/no REN75589. Outstanding |
5 October 2004 | Delivered on: 8 October 2004 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (Thetrustee) Classification: Assignation of rents Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: All the rights, titles, benefits and interests to the rents. See the mortgage charge document for full details. Outstanding |
17 September 2004 | Delivered on: 25 September 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from gsc property holdings PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leases in respect of f/h land k/a 9 castle quay, castle boulevard, nottingham, t/no NT265939, f/h land k/a 111 high street bromley, t/no SGL537162, f/h land k/a 8 and 8A pembroke road, sevenoaks and land at the rear of 8 pembroke road k/a prospect house, 8/8A pembroke road, sevenoaks t/nos K418911 and K658520, f/h property k/a 154 high street, sutton, t/no SY275224, f/h property k/a 90 and 91 george street, hove, t/no ESX149237. Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
17 September 2004 | Delivered on: 25 September 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from gsc property holdings PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leases in respect of f/h land k/a 9 castle quay, castle boulevard, nottingham, t/no NT265939, f/h land k/a 111 high street bromley, t/no SGL537162, f/h land k/a 8 and 8A pembroke road, sevenoaks and land at the rear of 8 pembroke road k/a prospect house, 8/8A pembroke road, sevenoaks t/nos K418911 and K658520, f/h property k/a 154 high street, sutton, t/no SY275224, f/h property k/a 90 and 91 george street, hove, t/no ESX149237. And the rents and assigned rights. See the mortgage charge document for full details. Outstanding |
10 July 2003 | Delivered on: 29 July 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed to a deed of legal charge dated 30 april 2003 Secured details: All monies due or to become due from gsc property holdings limited or any group member to the chargee as trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a the gorse covert district sopping centre north loughborough together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
10 July 2003 | Delivered on: 29 July 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from gsc property holdings limited or any group member to the chargee as trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of the gorse covert shopping centre maxwell drive loughborough. See the mortgage charge document for full details. Outstanding |
30 April 2003 | Delivered on: 17 May 2003 Persons entitled: Norwich Union Mortgage Finance LTD (Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 18-22 southchurch road southend on sea and 180-196 allerton road liverpool. Outstanding |
30 April 2003 | Delivered on: 17 May 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Charge over shares Secured details: All monies due or to become due from the company and/or g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights benefits power privileges authorities and remedies ( in each case of any nature whatsoever (rights) title and interest in and to the 1 ordinary share of gracedale nominee (no.9) limited. See the mortgage charge document for full details. Outstanding |
30 April 2003 | Delivered on: 17 May 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Charge over shares Secured details: All monies due or to become due from the company and/or g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights benefits power privileges authorities and remedies ( in each case of any nature whatsoever (rights) title and interest in and to the 1 ordinary share of gracedale nominee (no.1) limited. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 April 2003 | Delivered on: 17 May 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Charge over shares Secured details: All monies due or to become due from the company and/or g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights benefits power privileges authorities and remedies ( in each case of any nature whatsoever (rights) title and interest in and to the 1 ordinary share of gracedale nominee (no.10) limited. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 April 2003 | Delivered on: 17 May 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Charge over shares Secured details: All monies due or to become due from the company and/or g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights benefits power privileges authorities and remedies ( in each case of any nature whatsoever (rights) title and interest in and to the 1 ordinary share of gracedale nominee (no.2) limited. See the mortgage charge document for full details. Outstanding |
30 April 2003 | Delivered on: 17 May 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as 18, 20 and 22 southchurch road and 7 warrior square north southend on sea title number EX10498 and EX167554, freehold property known as 180 - 196 allerton road liverpool title number MS112755 and MS389326 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
20 August 2002 | Delivered on: 22 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
7 March 2003 | Delivered on: 15 March 2003 Satisfied on: 3 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as st catherines place shopping precinct and bedminster car park,bedminster; BL30573. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 April 2001 | Delivered on: 5 May 2001 Satisfied on: 1 March 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 17 high street southend on sea title number EX402588. 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 |
31 January 2001 | Delivered on: 13 February 2001 Satisfied on: 5 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 17 high street southend-on-sea essex title number EX402588. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 April 2000 | Delivered on: 21 April 2000 Satisfied on: 1 March 2003 Persons entitled: Logical Properties Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 7TH january 2000. Particulars: F/H land being 18, 20 and 22 southchurch road and 7 warrior square southend on sea t/nos: EX10498 and EX167554. Fully Satisfied |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
29 December 2014 | Notice of a court order ending Administration (28 pages) |
29 December 2014 | Notice of a court order ending Administration (28 pages) |
19 June 2014 | Administrator's progress report to 30 May 2014 (25 pages) |
19 June 2014 | Administrator's progress report to 30 May 2014 (25 pages) |
19 June 2014 | Notice of extension of period of Administration (1 page) |
19 June 2014 | Notice of extension of period of Administration (1 page) |
21 January 2014 | Administrator's progress report to 20 December 2013 (20 pages) |
21 January 2014 | Administrator's progress report to 20 December 2013 (20 pages) |
10 December 2013 | Appointment of receiver or manager (5 pages) |
10 December 2013 | Appointment of receiver or manager (5 pages) |
10 December 2013 | Appointment of receiver or manager (5 pages) |
10 December 2013 | Appointment of receiver or manager (5 pages) |
10 December 2013 | Appointment of receiver or manager (5 pages) |
10 December 2013 | Appointment of receiver or manager (5 pages) |
10 December 2013 | Appointment of receiver or manager (5 pages) |
10 December 2013 | Appointment of receiver or manager (5 pages) |
24 October 2013 | Statement of affairs with form 2.14B (7 pages) |
24 October 2013 | Statement of affairs with form 2.14B (7 pages) |
19 August 2013 | Notice of deemed approval of proposals (1 page) |
19 August 2013 | Notice of deemed approval of proposals (1 page) |
6 August 2013 | Statement of administrator's proposal (33 pages) |
6 August 2013 | Statement of administrator's proposal (33 pages) |
2 July 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 2 July 2013 (2 pages) |
28 June 2013 | Appointment of an administrator (1 page) |
28 June 2013 | Appointment of an administrator (1 page) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
16 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 December 2009 | Director's details changed for Mr Anthony Robert Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony Robert Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark Daniel Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Linda Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Linda Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark Daniel Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Linda Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark Daniel Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Anthony Robert Rubin on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
8 December 2008 | Amended full accounts made up to 31 December 2006 (22 pages) |
8 December 2008 | Amended full accounts made up to 31 December 2007 (22 pages) |
8 December 2008 | Amended full accounts made up to 31 December 2007 (22 pages) |
8 December 2008 | Amended full accounts made up to 31 December 2006 (22 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
14 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
24 November 2006 | Return made up to 07/11/06; full list of members (6 pages) |
24 November 2006 | Return made up to 07/11/06; full list of members (6 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Return made up to 07/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 07/11/05; full list of members (6 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
16 October 2004 | Particulars of mortgage/charge (6 pages) |
16 October 2004 | Particulars of mortgage/charge (6 pages) |
8 October 2004 | Particulars of mortgage/charge (5 pages) |
8 October 2004 | Particulars of mortgage/charge (5 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
19 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (4 pages) |
17 May 2003 | Particulars of mortgage/charge (4 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
18 December 2001 | Return made up to 07/11/01; full list of members (8 pages) |
18 December 2001 | Return made up to 07/11/01; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2001 | Particulars of mortgage/charge (4 pages) |
5 May 2001 | Particulars of mortgage/charge (4 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
22 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Full accounts made up to 31 December 1998 (15 pages) |
6 April 2000 | Full accounts made up to 31 December 1998 (15 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Return made up to 07/11/99; no change of members (9 pages) |
21 December 1999 | Return made up to 07/11/99; no change of members (9 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Full accounts made up to 31 December 1997 (11 pages) |
18 March 1999 | Full accounts made up to 31 December 1997 (11 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 07/11/98; full list of members (7 pages) |
17 November 1998 | Return made up to 07/11/98; full list of members (7 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
1 December 1997 | Return made up to 07/11/97; full list of members (7 pages) |
1 December 1997 | Return made up to 07/11/97; full list of members (7 pages) |
3 June 1997 | Ad 30/04/97--------- £ si 116@1=116 £ ic 100/216 (2 pages) |
3 June 1997 | Ad 30/04/97--------- £ si 116@1=116 £ ic 100/216 (2 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Ad 07/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1997 | Ad 07/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
15 April 1997 | Return made up to 07/11/96; full list of members (11 pages) |
15 April 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
15 April 1997 | Return made up to 07/11/96; full list of members (11 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | New secretary appointed;new director appointed (4 pages) |
14 December 1995 | New secretary appointed;new director appointed (4 pages) |
14 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 788-790 finchley road london NW11 7UR (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 788-790 finchley road london NW11 7UR (1 page) |
7 November 1995 | Incorporation (30 pages) |
7 November 1995 | Incorporation (30 pages) |