Company NameHome Counties House Property Company Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number00020961
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(91 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMrs Lucy Jane Farquharson
StatusCurrent
Appointed02 July 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Neil Hughes-Narborough
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1959(57 years, 5 months after company formation)
Appointment Duration34 years, 6 months (resigned 26 November 1993)
RoleSolicitor
Correspondence AddressLittle Chart Leas Green
Chislehurst
Kent
BR7 6HD
Director NameMr David Eley
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 1992)
RoleRetired
Correspondence AddressCoppers
Tarrant Keyneston
Blandford Forum
Dorset
DT11 9JH
Director NameMr Guy Eley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1993)
RoleSales Manager
Correspondence Address1 Badger Way
Verwood
Dorset
BH31 6JX
Director NameMr Peter Halliday
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1991)
RoleHeadmaster
Correspondence Address21 St Cyrus Road
Colchester
Essex
CO4 4NG
Director NameMr Kenneth Hughes Narborough
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1993)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Manor Way
Old Bexley
Kent
DA5 3QF
Secretary NameMrs Olive Rose Fasham
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 August 1991)
RoleCompany Director
Correspondence Address9 St Johns Terrace
London
SE18 7RT
Secretary NameMarjorie Lee Watkins
NationalityBritish
StatusResigned
Appointed01 September 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1993)
RoleCompany Director
Correspondence Address143 Moordown
Woolwich
London
SE18 3NA
Director NameMr Roger David Adelman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(91 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 02 July 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas Moore Square
London
E1W 1YW
Director NameMr Harry Tobias Klahr
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(91 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 02 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas Moore Square
London
E1W 1YW
Secretary NameMr Harry Tobias Klahr
NationalityBritish
StatusResigned
Appointed29 October 1993(91 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 02 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas Moore Square
London
E1W 1YW

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

68.9k at £0.5M25 Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,073,397
Cash£1,187
Current Liabilities£1,037,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

9 January 1914Delivered on: 12 January 1914
Satisfied on: 6 August 2005
Persons entitled: Industrial Permanent Benefit Building Society

Classification: Mortgage
Secured details: £350.
Particulars: Leaseholds: 21, 23 & 25 fawcett rd deptford.
Fully Satisfied
28 November 1912Delivered on: 29 November 1912
Satisfied on: 6 August 2005
Persons entitled:
H.E.Mortis
L.F.Webber

Classification: Deed of consolidation
Secured details: £2,200.
Particulars: L/H premises:11 to 45 (odd nos.) roman rd,eastham l/h premises nos 2 to 12 (even nos) formerly 1 to 5 claremont street north woolwich f/h premises nos 29 to 37 (odd nos) gale st no 1 kirze st nos 7,9, & 11 box st st leonard bromley by bow.
Fully Satisfied
31 October 1912Delivered on: 1 November 1912
Satisfied on: 6 August 2005
Persons entitled: H.B.Gibson

Classification: Mortgage
Secured details: £300.
Particulars: Leasehold houses 38,40,42 wilmount st woolwich.
Fully Satisfied
27 June 1912Delivered on: 21 July 1912
Satisfied on: 13 September 2005
Persons entitled: Peoples Co-Operative Permanent Building Society

Classification: Mortgage
Secured details: £300.
Particulars: L/Hold houses:19,21,23 helen st,woolwich.
Fully Satisfied
20 February 1912Delivered on: 22 February 1912
Satisfied on: 13 September 2005
Persons entitled:
H.E.Mortis
L.F.Webber
H.E.Mortes
L.F.Webber

Classification: Mortgage
Secured details: £1200.
Particulars: F/H premises:29-37 (odd) gale st,1 furze st 7,9,11 box st,st.leonard,bromley by bow.
Fully Satisfied
6 October 2005Delivered on: 11 October 2005
Satisfied on: 14 April 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party mortgage debenture
Secured details: All monies due or to become due from the company and/or the borrower on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 87, 89, 95 benares road, london t/no 396136, 396137, 396140 for further property charged please refer to the form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 6 November 1996
Satisfied on: 21 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or M25 group limited to the chargee on any account whatsoever.
Particulars: 35 eglinton hill L.B. of greenwich t/n-220968.
Fully Satisfied
26 November 1993Delivered on: 6 December 1993
Satisfied on: 14 April 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All moneys due or to become due from M25 group limited to the chargee on any account whatsoever.
Particulars: F/H and l/h properies described in the attached schedule tog with all buildings and erections and fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 1993Delivered on: 6 December 1993
Satisfied on: 14 April 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All moneys due or to become due from M25 group limited to the chargee on any account whatsoever.
Particulars: Floating charge the companys undertaking and all its property and assets including its uncalled capital.
Fully Satisfied
12 April 1951Delivered on: 20 April 1951
Satisfied on: 6 August 2005
Persons entitled:
H.E.Mortis
L.F.Webber
H.E.Mortes
L.F.Webber
D. Eley
C.G. Eley

Classification: Charge
Secured details: £450.
Particulars: 2,24,26 kingsdale rd,plumstead,S.E.18.
Fully Satisfied
26 April 1948Delivered on: 7 May 1948
Satisfied on: 6 August 2005
Persons entitled:
H.E.Mortis
L.F.Webber
H.E.Mortes
L.F.Webber
D. Eley
C.G. Eley
C G Eley
Col E Eley

Classification: Mortgage
Secured details: £800.
Particulars: 6 vemham rd,plumstead 59 genesta rd,plumstead.
Fully Satisfied
22 December 1911Delivered on: 5 January 1912
Satisfied on: 6 August 2005
Persons entitled: A. W. Stone

Classification: Transfer of mortgage
Secured details: £250.
Particulars: 54 & 56 wilmount st, woolwich (leasehold).
Fully Satisfied
27 December 1945Delivered on: 2 January 1946
Satisfied on: 6 August 2005
Persons entitled: Col E.A.Eley

Classification: Collateral charge
Secured details: £900.
Particulars: L/H policy of assurance no.135624 With atlas assurance co LTD.
Fully Satisfied
27 December 1945Delivered on: 2 January 1946
Satisfied on: 6 August 2005
Persons entitled: Col E.A.Eley

Classification: Mortgage
Secured details: £900.
Particulars: 42,44,46,48 bloomfield rd and 22 richmond place,S.E.18.
Fully Satisfied
5 July 1945Delivered on: 19 July 1945
Satisfied on: 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society

Classification: Charge
Secured details: £2000.
Particulars: 32 to 56 welmount st,woolwich.
Fully Satisfied
6 September 1943Delivered on: 10 September 1943
Satisfied on: 6 August 2005
Persons entitled: E G Dixon

Classification: Charge
Secured details: £300.
Particulars: 25,26 bunnington rd,peckham,london.
Fully Satisfied
1 June 1943Delivered on: 7 June 1943
Satisfied on: 6 August 2005
Persons entitled: E G Dixon

Classification: Charge
Secured details: £800.
Particulars: 42 to 58 barth rd,plumstead.
Fully Satisfied
3 May 1943Delivered on: 8 May 1943
Satisfied on: 6 August 2005
Persons entitled: E.G.Dixon

Classification: Charge
Secured details: £1400.
Particulars: 22,23,24,25,26,27,30,31 whittington rd peckham,london.
Fully Satisfied
8 March 1943Delivered on: 10 March 1943
Satisfied on: 6 August 2005
Persons entitled: A E Sanders

Classification: Charge
Secured details: £400.
Particulars: 65 eglinton rd,plumstead,S.E.18 604,606 woolwich rd,charlton,S.E.7.
Fully Satisfied
8 March 1943Delivered on: 10 March 1943
Persons entitled: E.G.Dixon

Classification: Charge
Secured details: £800.
Particulars: 21,22,23,24,27,28 brimmington rd,peckham.
Fully Satisfied
3 March 1942Delivered on: 16 March 1942
Satisfied on: 6 August 2005
Persons entitled:
H.E.Mortis
L.F.Webber
H.E.Mortes
L.F.Webber
D. Eley
C.G. Eley
C G Eley
Col E Eley
E.H.Eley
K.M.W.Allen

Classification: Charge
Secured details: £500.
Particulars: L/H no.24-42 (Even) inclusive ravens grove rd,henkham st hampstead,london.
Fully Satisfied
1 June 1939Delivered on: 12 June 1939
Satisfied on: 6 August 2005
Persons entitled:
H.E.Mortis
L.F.Webber
H.E.Mortes
L.F.Webber
D. Eley
C.G. Eley
C G Eley
Col E Eley
E.H.Eley
K.M.W.Allen
D.Eley
Miss J.Eley

Classification: Mortgage
Secured details: £1200.
Particulars: 2 to 18 park terrace,knockholt rd greenhithe,kent.
Fully Satisfied
30 March 1910Delivered on: 1 April 1910
Satisfied on: 6 August 2005
Persons entitled:
H.E.Mortis
L.F.Webber
H.E.Mortes
L.F.Webber
D. Eley
C.G. Eley
C G Eley
Col E Eley
E.H.Eley
K.M.W.Allen
D.Eley
Miss J.Eley
G.Bishop
W.Ross
R.Turner
L F Webber

Classification: Deed of indemnity and charge
Secured details: All monies not exceeding £2000 for which the mortgagees as guarantees may become liable under a deed of even date.
Particulars: Various house properties in woolwich, north woolwich and hounslow.
Fully Satisfied
31 March 1938Delivered on: 12 April 1938
Satisfied on: 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society

Classification: Deed of consolidation
Secured details: £4700.
Particulars: 20-30 (even) and 3-67 (odd) fawcett rd rotherhithe.
Fully Satisfied
31 March 1938Delivered on: 12 April 1938
Satisfied on: 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society

Classification: Collateral mortgage
Secured details: £4700.
Particulars: 39-55 fawcett rd,rotherhithe.
Fully Satisfied
31 March 1938Delivered on: 12 April 1938
Satisfied on: 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society

Classification: Mortgage
Secured details: £4700.
Particulars: 3-37 & 57-61 (odd)fawcett rd,rotherhithe.
Fully Satisfied
31 March 1938Delivered on: 12 April 1938
Satisfied on: 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society

Classification: Mortgage
Secured details: £1075.
Particulars: 20-30 fawcett rd,rotherhithe.
Fully Satisfied
9 November 1937Delivered on: 12 November 1937
Satisfied on: 6 August 2005
Persons entitled: Modern Permanent Bldg Society

Classification: Mortgage under land registration act 1925
Secured details: £400.
Particulars: F/Holds-6,8,10,12 delaford rd,camberwell london. T/no.297421.
Fully Satisfied
22 November 1934Delivered on: 28 November 1934
Satisfied on: 6 August 2005
Persons entitled: Mrs F H Chambers

Classification: Charge
Secured details: £450.
Particulars: 17-23 (odd) pears rd,f/hold and 79 & 81 pears rd,hounslow.
Fully Satisfied
30 June 1932Delivered on: 13 July 1932
Satisfied on: 6 August 2005
Persons entitled: Miss E Van Rees Hoets

Classification: Charge under L.b act 1925.
Secured details: £2000.
Particulars: 33 to 55 eugenia rd,rotherhithe t/nos.361504 To 361515 incl.
Fully Satisfied
26 March 1931Delivered on: 14 April 1931
Satisfied on: 6 August 2005
Persons entitled: Woolwich Equitable Bldg Soc

Classification: Mortgage
Secured details: £2500.
Particulars: Freehold 32-50 (even nos) 54 & 56 wilmount st woolwich.
Fully Satisfied
15 January 1931Delivered on: 27 January 1931
Satisfied on: 2 December 1993
Persons entitled: Woolwich Equitable Bldg. Society

Classification: Mortgage
Secured details: £700.
Particulars: F/Hold:2 to 9 (inc.) park terrace, knockholt rd,greenhithe,kent.
Fully Satisfied
30 August 1922Delivered on: 13 November 1922
Satisfied on: 6 August 2005
Persons entitled: L.F.Webber

Classification: Mortgage
Secured details: £200.
Particulars: F/Holds:2,4,6,8,10,12 claremont st,north woolwich,essex.
Fully Satisfied
1 October 1909Delivered on: 14 October 1909
Satisfied on: 6 August 2005
Persons entitled: J.F.Stuart

Classification: Transfer of mortgage
Secured details: £600.
Particulars: 32 34 & 36 wilmount st woolwich.
Fully Satisfied
8 November 1918Delivered on: 12 November 1918
Satisfied on: 6 August 2005
Persons entitled: Industrial Permanent Benefit Bldg Society of the Borough Hall,Greenwich

Classification: Mortgage
Secured details: £600.
Particulars: Nos. 42, 44, 46, 48, 50, 52, 54, 56, 58 barth road. Plumstead. S.E.
Fully Satisfied
30 September 1916Delivered on: 2 October 1916
Satisfied on: 6 August 2005
Persons entitled:
H.E.Mortis
L.F.Webber
H.E.Mortes
L.F.Webber
D. Eley
C.G. Eley
C G Eley
Col E Eley
E.H.Eley
K.M.W.Allen
D.Eley
Miss J.Eley
G.Bishop
W.Ross
R.Turner
L F Webber
R.U.Webber
A.U.Webber

Classification: Mortgage
Secured details: £520.
Particulars: 4 l/hold houses-49,51,53,55 fawcett rd deptford.
Fully Satisfied
30 September 1916Delivered on: 2 October 1916
Satisfied on: 6 August 2005
Persons entitled:
H.E.Mortis
L.F.Webber
H.E.Mortes
L.F.Webber
D. Eley
C.G. Eley
C G Eley
Col E Eley
E.H.Eley
K.M.W.Allen
D.Eley
Miss J.Eley
G.Bishop
W.Ross
R.Turner
L F Webber
R.U.Webber
A.U.Webber
E.U.U. Sanders
W.R, Sanders

Classification: Mortgage
Secured details: £650.
Particulars: 5 l/hold houses-39,41,43,45,47 fawcett rd,deptford,london.
Fully Satisfied
8 August 1916Delivered on: 12 August 1916
Satisfied on: 6 August 2005
Persons entitled: Peoples Co-Operative Permanent Bldg Society of Greenwich

Classification: Mortgage
Secured details: £300.
Particulars: L/H premises-20,22,24 fawcett rd,deptford.
Fully Satisfied
16 April 1915Delivered on: 28 April 1915
Satisfied on: 6 August 2005
Persons entitled: W.Mcknight

Classification: Mortgage
Secured details: £900.
Particulars: F/H premises: 10-18 (inc.)park terrace knockholt rd,greenhithe,kent.
Fully Satisfied
16 April 1915Delivered on: 24 April 1915
Satisfied on: 9 November 1993
Persons entitled: Cheltenham and Gloucs Permanent Mutual Benefit Bldg Bsociety

Classification: Mortgage
Secured details: £960.
Particulars: F/H premises:2-9 (inc.)park terrace, knockholt rd,greenhithe,kent.
Fully Satisfied
1 May 1914Delivered on: 9 May 1914
Satisfied on: 6 August 2005
Persons entitled: Cheltenham and Gloucs Permanent Mutual Benefit Bldg Society

Classification: Mortgage
Secured details: £375.
Particulars: L/H:27,29,37 fawcett rd,deptford.
Fully Satisfied
13 February 1914Delivered on: 19 February 1914
Satisfied on: 6 August 2005
Persons entitled: Industrial Permanent Benefit Bldg Society

Classification: Mortgage
Secured details: £350.
Particulars: L/H:31,33,35 fawcett rd,deptford.
Fully Satisfied
16 January 1914Delivered on: 23 January 1914
Satisfied on: 6 August 2005
Persons entitled: Cheltenham and Gloucs Permanent Mutual Benefit Bldg Society

Classification: Mortgage
Secured details: £750.
Particulars: 3,5,7,15,17,19 fawcett rd,deptford.
Fully Satisfied
9 January 1914Delivered on: 15 January 1914
Satisfied on: 6 August 2005
Persons entitled: Peoples Co-Operative Perm Building Society

Classification: Mortgage
Secured details: £300.
Particulars: L/Hold:9,11,13 fawcett rd,deptford.
Fully Satisfied
19 November 1908Delivered on: 25 November 1908
Satisfied on: 6 August 2005
Persons entitled: J.F.Stuart

Classification: Mortgage
Secured details: £1000.
Particulars: Freehold messuages and premises at 67 69 71 73 75 albert road north woolwich.
Fully Satisfied
29 March 2010Delivered on: 1 April 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2010Delivered on: 1 April 2010
Persons entitled: Hsbc 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 at 89 benares road london t/no 396137. fh/h property at 95 benares road london t/no 396140. f/h property at 44 and 48 broomfield road london t/NO112090. (For further details of properties charged please refer to form MG01) with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding

Filing History

29 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 May 2016Compulsory strike-off action has been suspended (1 page)
4 May 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (16 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (16 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (16 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 34,425

Statement of capital on 2015-08-14
  • GBP 34,425
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/08/2015
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 34,425

Statement of capital on 2015-08-14
  • GBP 34,425
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/08/2015
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 34,425
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 34,425

Statement of capital on 2015-08-14
  • GBP 34,425
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/08/2015
(5 pages)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page)
7 July 2015Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from , Quadrant House Floor 6 4 Thomas Moore Square, London, E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from , Quadrant House Floor 6 4 Thomas Moore Square, London, E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page)
7 July 2015Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page)
7 July 2015Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages)
7 July 2015Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page)
7 July 2015Registered office address changed from , Quadrant House Floor 6 4 Thomas Moore Square, London, E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 34,425
(4 pages)
9 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 34,425
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 June 2012Secretary's details changed for Mr Harry Tobias Klahr on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Roger David Adelman on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Roger David Adelman on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Harry Tobias Klahr on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Harry Tobias Klahr on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Mr Harry Tobias Klahr on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Harry Tobias Klahr on 11 April 2010 (1 page)
19 April 2010Secretary's details changed for Harry Tobias Klahr on 11 April 2010 (1 page)
19 April 2010Director's details changed for Mr Roger David Adelman on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Roger David Adelman on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Harry Tobias Klahr on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Harry Tobias Klahr on 11 April 2010 (2 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 46 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 46 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
14 December 2009Full accounts made up to 31 March 2009 (15 pages)
14 December 2009Full accounts made up to 31 March 2009 (15 pages)
1 September 2009Registered office changed on 01/09/2009 from, quadrant house floor 6, 17 thomas more street, thomas more square, london E1W1YW (1 page)
1 September 2009Registered office changed on 01/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W1YW (1 page)
1 September 2009Registered office changed on 01/09/2009 from, quadrant house floor 6, 17 thomas more street, thomas more square, london E1W1YW (1 page)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house, 2 fore street, london, EC2Y 5DH (1 page)
19 December 2007Full accounts made up to 31 March 2007 (16 pages)
19 December 2007Full accounts made up to 31 March 2007 (16 pages)
7 June 2007Return made up to 11/04/07; full list of members (2 pages)
7 June 2007Return made up to 11/04/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 November 2004Full accounts made up to 31 March 2004 (13 pages)
8 November 2004Full accounts made up to 31 March 2004 (13 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 June 2002Return made up to 23/04/02; full list of members (7 pages)
5 June 2002Return made up to 23/04/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
5 June 2001Return made up to 23/04/01; full list of members (7 pages)
5 June 2001Return made up to 23/04/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
15 May 2000Return made up to 23/04/00; full list of members (7 pages)
15 May 2000Return made up to 23/04/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
21 January 1999Full accounts made up to 31 March 1998 (14 pages)
21 January 1999Full accounts made up to 31 March 1998 (14 pages)
12 May 1998Return made up to 23/04/98; no change of members (8 pages)
12 May 1998Return made up to 23/04/98; no change of members (8 pages)
31 December 1997Full accounts made up to 31 March 1997 (12 pages)
31 December 1997Full accounts made up to 31 March 1997 (12 pages)
30 April 1997Return made up to 23/04/97; no change of members (10 pages)
30 April 1997Return made up to 23/04/97; no change of members (10 pages)
5 March 1997Full accounts made up to 31 March 1996 (12 pages)
5 March 1997Full accounts made up to 31 March 1996 (12 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
24 June 1996Return made up to 23/04/96; full list of members (10 pages)
24 June 1996Return made up to 23/04/96; full list of members (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
3 May 1995Return made up to 23/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 May 1995Return made up to 23/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
10 June 1994Memorandum and Articles of Association (10 pages)
10 June 1994Memorandum and Articles of Association (10 pages)
4 May 1994Full accounts made up to 30 June 1993 (12 pages)
4 May 1994Full accounts made up to 30 June 1993 (12 pages)
9 January 1994New director appointed (4 pages)
9 January 1994New director appointed (4 pages)
12 December 1993Director resigned (2 pages)
12 December 1993Registered office changed on 12/12/93 from: 83 powis street woolwich london SE18 6JX (1 page)
12 December 1993Director resigned (2 pages)
12 December 1993Registered office changed on 12/12/93 from: 83 powis street, woolwich, london, SE18 6JX (1 page)
26 October 1993Return made up to 23/04/92; full list of members (6 pages)
26 October 1993Return made up to 23/04/92; full list of members (6 pages)
5 October 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1993Full accounts made up to 30 June 1992 (12 pages)
2 September 1993Full accounts made up to 30 June 1992 (12 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)