London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mrs Lucy Jane Farquharson |
---|---|
Status | Current |
Appointed | 02 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Neil Hughes-Narborough |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1959(57 years, 5 months after company formation) |
Appointment Duration | 34 years, 6 months (resigned 26 November 1993) |
Role | Solicitor |
Correspondence Address | Little Chart Leas Green Chislehurst Kent BR7 6HD |
Director Name | Mr David Eley |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 1992) |
Role | Retired |
Correspondence Address | Coppers Tarrant Keyneston Blandford Forum Dorset DT11 9JH |
Director Name | Mr Guy Eley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1993) |
Role | Sales Manager |
Correspondence Address | 1 Badger Way Verwood Dorset BH31 6JX |
Director Name | Mr Peter Halliday |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1991) |
Role | Headmaster |
Correspondence Address | 21 St Cyrus Road Colchester Essex CO4 4NG |
Director Name | Mr Kenneth Hughes Narborough |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1993) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Manor Way Old Bexley Kent DA5 3QF |
Secretary Name | Mrs Olive Rose Fasham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 9 St Johns Terrace London SE18 7RT |
Secretary Name | Marjorie Lee Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 143 Moordown Woolwich London SE18 3NA |
Director Name | Mr Roger David Adelman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 02 July 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW |
Director Name | Mr Harry Tobias Klahr |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 02 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW |
Secretary Name | Mr Harry Tobias Klahr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 02 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
68.9k at £0.5 | M25 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,073,397 |
Cash | £1,187 |
Current Liabilities | £1,037,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
9 January 1914 | Delivered 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 1912 | Delivered 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 1912 | Delivered 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 1912 | Delivered 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 1912 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1951 | Delivered 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 1948 | Delivered 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 1911 | Delivered 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 1945 | Delivered 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 1945 | Delivered 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 1945 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1942 | Delivered 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 1939 | Delivered 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 1910 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1932 | Delivered 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 1931 | Delivered 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 1931 | Delivered 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 1922 | Delivered 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 1909 | Delivered 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 1918 | Delivered 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 1916 | Delivered 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 1916 | Delivered 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 1916 | Delivered 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 1915 | Delivered 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 1915 | Delivered 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 1914 | Delivered 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 1914 | Delivered 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 1914 | Delivered 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 1914 | Delivered 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 1908 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
29 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
---|---|
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (16 pages) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (16 pages) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (16 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
Statement of capital on 2015-08-14
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
Statement of capital on 2015-08-14
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
Statement of capital on 2015-08-14
|
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page) |
7 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page) |
7 July 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 June 2012 | Secretary's details changed for Mr Harry Tobias Klahr on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Roger David Adelman on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Roger David Adelman on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Harry Tobias Klahr on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Harry Tobias Klahr on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Secretary's details changed for Mr Harry Tobias Klahr on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Harry Tobias Klahr on 11 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for Harry Tobias Klahr on 11 April 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Roger David Adelman on 11 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Roger David Adelman on 11 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Harry Tobias Klahr on 11 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Harry Tobias Klahr on 11 April 2010 (2 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from, quadrant house floor 6, 17 thomas more street, thomas more square, london E1W1YW (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W1YW (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, quadrant house floor 6, 17 thomas more street, thomas more square, london E1W1YW (1 page) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house, 2 fore street, london, EC2Y 5DH (1 page) |
19 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
7 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Return made up to 15/04/05; full list of members
|
21 July 2005 | Return made up to 15/04/05; full list of members
|
8 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 June 2001 | Return made up to 23/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 23/04/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 May 1998 | Return made up to 23/04/98; no change of members (8 pages) |
12 May 1998 | Return made up to 23/04/98; no change of members (8 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 April 1997 | Return made up to 23/04/97; no change of members (10 pages) |
30 April 1997 | Return made up to 23/04/97; no change of members (10 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Return made up to 23/04/96; full list of members (10 pages) |
24 June 1996 | Return made up to 23/04/96; full list of members (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members
|
3 May 1995 | Return made up to 23/04/95; no change of members
|
10 June 1994 | Memorandum and Articles of Association (10 pages) |
10 June 1994 | Memorandum and Articles of Association (10 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (12 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (12 pages) |
9 January 1994 | New director appointed (4 pages) |
9 January 1994 | New director appointed (4 pages) |
12 December 1993 | Director resigned (2 pages) |
12 December 1993 | Registered office changed on 12/12/93 from: 83 powis street woolwich london SE18 6JX (1 page) |
12 December 1993 | Director resigned (2 pages) |
12 December 1993 | Registered office changed on 12/12/93 from: 83 powis street, woolwich, london, SE18 6JX (1 page) |
26 October 1993 | Return made up to 23/04/92; full list of members (6 pages) |
26 October 1993 | Return made up to 23/04/92; full list of members (6 pages) |
5 October 1993 | Return made up to 23/04/93; full list of members
|
5 October 1993 | Return made up to 23/04/93; full list of members
|
2 September 1993 | Full accounts made up to 30 June 1992 (12 pages) |
2 September 1993 | Full accounts made up to 30 June 1992 (12 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |