West Norwood
London
SE27 9DJ
Director Name | Miss Elizabeth Frances Paris |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 501 Norwood Road West Norwood London SE27 9DJ |
Secretary Name | Claire Nicola Hampshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 501 Norwood Road West Norwood London SE27 9DJ |
Director Name | Mr Mark James Renshaw |
---|---|
Date of Birth | September 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(106 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 501 Norwood Road West Norwood London SE27 9DJ |
Director Name | Mr Mark Andrew Peter Fryer |
---|---|
Date of Birth | June 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(114 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 501 Norwood Road West Norwood London SE27 9DJ |
Director Name | Mr Montague Richard Lawrence Long |
---|---|
Date of Birth | February 1920 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 30 September 2007) |
Role | Chartered Architect |
Correspondence Address | 110 Epsom Lane North Tattenham Corner Epsom Surrey KT18 5PS |
Director Name | Mrs Pauline Frances Fryer |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 501 Norwood Road West Norwood London SE27 9DJ |
Secretary Name | Mrs Pauline Frances Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abinger Avenue Cheam Sutton Surrey SM2 7LJ |
Registered Address | 501 Norwood Road West Norwood London SE27 9DJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
33k at £10 | Pauline F. Fryer 8.05% Ordinary |
---|---|
28.5k at £10 | Ruth M. Cadman 6.95% Ordinary |
25.3k at £10 | Jacqueline De Kerckhove 6.16% Ordinary |
22.2k at £10 | Marilyn J. Bailey 5.41% Ordinary |
18.3k at £10 | Montague R.l. Long Trust 4.46% Ordinary |
17.7k at £10 | Charles S.e Long 4.32% Ordinary |
16.8k at £10 | Beryl A. Knight 4.10% Ordinary |
16k at £10 | Hilary M. Hale 3.90% Ordinary |
16k at £10 | Elizabeth St Clair 3.89% Ordinary |
15.2k at £10 | Eric C.f Lacey 3.70% Ordinary |
15.1k at £10 | Jacqueline Lacey 3.68% Ordinary |
12.5k at £10 | Michael S. Foot 3.05% Ordinary |
12.2k at £10 | A.o. Moody 2.98% Ordinary |
11.1k at £10 | Gillian Wilkins 2.71% Ordinary |
10.2k at £10 | Nicholas J. Long 2.48% Ordinary |
8.9k at £10 | Judith M. Elioart 2.16% Ordinary |
7.8k at £10 | Michael Denyer 1.90% Ordinary |
7.8k at £10 | Elizabeth F. Paris 1.89% Ordinary |
7.6k at £10 | David E.j Denyer 1.85% Ordinary |
7.6k at £10 | Peter J.a Fryer 1.85% Ordinary |
5.9k at £10 | David A. Hyde 1.45% Ordinary |
6k at £10 | Stephen J. Balmforth 1.45% Ordinary |
5.8k at £10 | Geraldine E. Balmforth 1.42% Ordinary |
5.7k at £10 | Yvonne A. Fairlamb 1.38% Ordinary |
4.8k at £10 | Sarah Cadman 1.16% Ordinary |
4.7k at £10 | Claire N.p Hampshire 1.14% Ordinary |
4.7k at £10 | Mark A.p Fryer 1.14% Ordinary |
3.8k at £10 | Geraldine Balforth Re J M Balmforth E 0.93% Ordinary |
3.8k at £10 | Geraldine E Re Miss S E Balmforth 0.93% Ordinary |
3.8k at £10 | Jane E. Stevens 0.92% Ordinary |
3.7k at £10 | Rachel C. Fulstow 0.89% Ordinary |
3.4k at £10 | Anne K. Bailey 0.83% Ordinary |
3.4k at £10 | Elizabeth Carey 0.82% Ordinary |
3.2k at £10 | Rosamund Rodwell 0.77% Ordinary |
3.1k at £10 | Mrs Violet A. Long 0.76% Ordinary |
2.7k at £10 | Anthony Cadman 0.65% Ordinary |
2.7k at £10 | Simon P. Woodhead 0.65% Ordinary |
2.1k at £10 | Mrs Margaret J. Warwick 0.52% Ordinary |
1.9k at £10 | James M. Balmforth 0.45% Ordinary |
1.9k at £10 | Sarah Balmforth 0.45% Ordinary |
1.8k at £10 | Mrs Jean R. Inglefield 0.44% Ordinary |
1.8k at £10 | Samantha Groom 0.44% Ordinary |
1.8k at £10 | Amanda C. Groom 0.43% Ordinary |
1.8k at £10 | John P. Baker 0.43% Ordinary |
1.6k at £10 | Farrokh T. Byramjee 0.39% Ordinary |
1.4k at £10 | Anthony W. Bailey 0.35% Ordinary |
1.3k at £10 | Terence J. Bussey 0.32% Ordinary |
1.1k at £10 | Adrian Hyde 0.27% Ordinary |
1.1k at £10 | Richard Balmforth Re Jm Balmforth 0.27% Ordinary |
1.1k at £10 | Richard M Balmforth Re Miss S E Balmforth R 0.27% Ordinary |
1.1k at £10 | Richard M. Balmforth 0.27% Ordinary |
973 at £10 | Raymond Bussey 0.24% Ordinary |
831 at £10 | Philippa M. Hyde 0.20% Ordinary |
757 at £10 | Rupert Carey 0.18% Ordinary |
700 at £10 | Judith A. Renshaw 0.17% Ordinary |
623 at £10 | Matthew Stevens 0.15% Ordinary |
422 at £10 | Nicola A. Rodwell 0.10% Ordinary |
422 at £10 | Paul A. Rodwell 0.10% Ordinary |
327 at £10 | James Knight 0.08% Ordinary |
303 at £10 | Piers Carey 0.07% Ordinary |
265 at £10 | Emma-louise Lacey Aston 0.06% Ordinary |
233 at £10 | Hugo Cadman 0.06% Ordinary |
255 at £10 | Kathryn L. Denyer 0.06% Ordinary |
233 at £10 | Piers Cadman 0.06% Ordinary |
207 at £10 | Gail Nunn 0.05% Ordinary |
185 at £10 | Judith A Renshaw Re Phoebe O Renshaw 0.05% Ordinary |
176 at £10 | Adrian P.d. Re Miss Charlotte M. Hyde 0.04% Ordinary |
136 at £10 | Halle Baker 0.03% Ordinary |
108 at £10 | Mark J. Renshaw 0.03% Ordinary |
76 at £10 | Anthony G. Cadman 0.02% Ordinary |
100 at £10 | Claire N Hampshire Re Miss A B Hampshire 0.02% Ordinary |
100 at £10 | Claire N Hampshire Re Miss F S Hampshire 0.02% Ordinary |
76 at £10 | Jennifer Hyde 0.02% Ordinary |
100 at £10 | Mark A P Fryer Re Jack E H Fryer 0.02% Ordinary |
100 at £10 | Mark A P Re William Fryer 0.02% Ordinary |
57 at £10 | Elaine C. Whitworth 0.01% Ordinary |
31 at £10 | Mary Fryer 0.01% Ordinary |
56 at £10 | Nicholas Offord 0.01% Ordinary |
31 at £10 | Thomas Hampshire 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,492,715 |
Cash | £132,515 |
Current Liabilities | £593,533 |
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 October 2020 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2021 (9 months from now) |
3 November 1999 | Delivered on: 17 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 105 high street banstead surrey t/n-SY82292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
25 March 1998 | Delivered on: 1 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 222 high street beckenham kent t/no;-SGL525087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 March 1998 | Delivered on: 1 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 and 7 sydenham road sydenham london borough of lewisham t/no;=-SGL175662. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 March 1998 | Delivered on: 1 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 240 242 and 242A high street beckenham kent t/no;-SGL387518. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 March 1990 | Delivered on: 11 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property 240 high street beckenham london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 1989 | Delivered on: 15 March 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 the broadway cheam l/b of sutton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 2019 | Delivered on: 18 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 57 and 59 high street thrnton heath. Outstanding |
4 January 2019 | Delivered on: 18 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 463 norwood road london. Outstanding |
18 December 2018 | Delivered on: 21 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 December 2017 | Delivered on: 12 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 515 norwood road, london (title number LN38355). Outstanding |
12 December 2017 | Delivered on: 12 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 519 norwood road, london SE27 9DL (title number 247307). Outstanding |
14 April 2015 | Delivered on: 29 April 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Devonshire chambers the square bakewell derbyshire title number DY319748. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Legal charge Secured details: £750,000.00 due or to become due. Particulars: 280, 280A, 282, 282A and 282B norwood road and york house york hill west norwood london. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Legal charge Secured details: £750,000.00 due or to become due. Particulars: 477 norwood road west norwood london. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Legal charge Secured details: £750,000.00 due or to become due. Particulars: 1 york house york hill london. Outstanding |
23 July 1987 | Delivered on: 11 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or the south london co-operative building company limited to the chargee. Particulars: 5/7 sydenham road, SE26 title no sgl 175662 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Legal charge Secured details: £750,000.00 due or to become due. Particulars: 2 york house york hill london. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Legal charge Secured details: £750,000.00 due or to become due. Particulars: 4 york house york hill london. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Legal charge Secured details: £750,000.00 due or to become due. Particulars: York house york hill london. Outstanding |
16 January 2007 | Delivered on: 20 January 2007 Persons entitled: National Westminster 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: 131-133 mortimer street and 14 bank street herne bay kent t/n K515950,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 April 2005 | Delivered on: 29 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 109/109A high street banstead surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 April 2005 | Delivered on: 19 April 2005 Persons entitled: National Westminster 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: 29 and 31 london road east grinstead t/n SX18032. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 March 2004 | Delivered on: 3 April 2004 Persons entitled: National Westminster 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: 47/47A high street chesham bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 May 2002 | Delivered on: 21 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 344 and 346 norwood road, lambeth t/no. TGL147734. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2001 | Delivered on: 20 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 199/201 high street, orpington kent BR6 opf. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2000 | Delivered on: 29 December 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 497 norwood road london; tgl 20685. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1968 | Delivered on: 24 June 1968 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. from company & south london co-op building company, LTD on any account whatsoever. Particulars: 463, norwood road west norwood, SE 27. Outstanding |
28 February 1989 | Delivered on: 6 March 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Part Satisfied |
12 December 2017 | Registration of charge 000027930024, created on 12 December 2017 (7 pages) |
---|---|
12 December 2017 | Registration of charge 000027930025, created on 12 December 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (10 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
16 October 2016 | Confirmation statement made on 3 October 2016 with updates (12 pages) |
16 October 2016 | Appointment of Mr Mark Andrew Peter Fryer as a director on 1 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Pauline Frances Fryer as a director on 30 September 2016 (1 page) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
29 April 2015 | Registration of charge 000027930023, created on 14 April 2015 (6 pages) |
17 April 2015 | Satisfaction of charge 3 in part (4 pages) |
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr Mark James Renshaw on 1 November 2012 (2 pages) |
14 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr Mark James Renshaw on 1 November 2012 (2 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
9 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
17 November 2009 | Appointment of Mr Mark James Renshaw as a director (1 page) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (26 pages) |
17 November 2009 | Director's details changed for Elizabeth Frances Paris on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Pauline Frances Fryer on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Michael Balmforth on 2 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Claire Nicola Hampshire on 2 October 2009 (1 page) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (26 pages) |
17 November 2009 | Director's details changed for Elizabeth Frances Paris on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Pauline Frances Fryer on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Michael Balmforth on 2 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Claire Nicola Hampshire on 2 October 2009 (1 page) |
29 September 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 19 croxted road west dulwich london SE21 8SZ (1 page) |
11 December 2008 | Return made up to 03/10/08; full list of members (24 pages) |
26 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 03/10/07; no change of members
|
20 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Return made up to 03/10/06; change of members; amend (10 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Return made up to 03/10/06; change of members
|
12 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 November 2005 | Return made up to 03/10/05; full list of members (13 pages) |
19 October 2005 | Particulars of contract relating to shares (3 pages) |
19 October 2005 | Ad 22/09/05--------- £ si [email protected]=2052000 £ ic 2052000/4104000 (16 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | £ nc 2052000/4104000 21/09/05 (2 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
19 October 2004 | Return made up to 03/10/04; change of members (9 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 April 2004 | Particulars of mortgage/charge (2 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (22 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 December 2002 | Resolutions
|
17 October 2002 | Return made up to 03/10/02; change of members (9 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Return made up to 03/10/01; change of members (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 October 2000 | Return made up to 03/10/00; full list of members
|
23 October 2000 | Ad 26/09/00--------- £ si [email protected]=1026000 £ ic 1026000/2052000 (12 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | £ nc 1026000/2052000 26/09/00 (1 page) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Return made up to 03/10/99; full list of members (20 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 October 1998 | Return made up to 03/10/98; change of members
|
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 November 1997 | Particulars of contract relating to shares (4 pages) |
20 November 1997 | Ad 16/09/97--------- £ si [email protected] (4 pages) |
27 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | £ nc 450000/1026000 16/09/97 (1 page) |
3 December 1996 | Return made up to 03/10/96; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 46 knights hill, west norwood, london SE27 0JB (1 page) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
21 April 1995 | Memorandum and Articles of Association (33 pages) |
21 April 1995 | Resolutions
|
11 April 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1989 | Particulars of mortgage/charge (3 pages) |
6 March 1989 | Particulars of mortgage/charge (3 pages) |
11 August 1987 | Particulars of property mortgage/charge (3 pages) |
24 June 1968 | Particulars of property mortgage/charge (4 pages) |
13 December 1901 | Incorporation (35 pages) |