Company NameClifford Property Company Limited(The)
DirectorsBenjamin Paul Green and Robert Patrick Maybury
Company StatusActive
Company Number00196799
CategoryPrivate Limited Company
Incorporation Date28 March 1924(100 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(99 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameMr Robert Patrick Maybury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(99 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameAnthony Vennick Chesterfield Astley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 September 2000)
RoleSolicitor
Correspondence AddressLittle Orchard New Town Road
Storrington
Pulborough
West Sussex
RH20 4JJ
Director NameMiss Stella Mary Borges
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressSt Anthony Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameMrs Pamela Frances Robinson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 March 2003)
RoleCompany Director
Correspondence AddressHolly Cottage 2 Napchester Road
Whitfield
Dover
Kent
CT16 3JD
Director NameMrs Ellen Mary Hurst
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameTerence Alfred Francis McGee
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address2 Frensham Way
Pewsey
Wiltshire
SN9 5HA
Director NameMr John Anthony Hammond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(76 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 March 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Barnes Lane
Milford On Sea
Hampshire
SO41 0RP
Director NameMr Nicholas Ian Maynard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(76 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 06 November 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Westholme
Orpington
Kent
BR6 0AN
Director NameTerence Alfred Francis McGee
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(77 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2006)
RoleBarrister
Correspondence Address2 Frensham Way
Pewsey
Wiltshire
SN9 5HA
Secretary NameSandra Ellen Greenfield Astley
NationalityBritish
StatusResigned
Appointed27 March 2001(77 years after company formation)
Appointment Duration21 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressLittle Orchard
New Town Road, Storrington
West Sussex
RH20 4JJ
Director NameMr Philip Raymond Hawkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(77 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 06 November 2023)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressClearways
Colley Way
Reigate
Surrey
RH2 9JH
Director NameGraham Arthur Hurst
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(88 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33, 68 Vincent Square
London
SW1P 2NU
Director NameMs Catherine Antoinette Bishop
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(88 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Beaumont Road
Petts Wood
Orpington
Kent
BR5 1JH
Director NameSandra Ellen Greenfield Astley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(88 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

93k at £1Mrs Sandra E. Astley
8.18%
Ordinary
87.4k at £1Miss Jennifer A. Allcock
7.68%
Ordinary
72.5k at £1Hilary Hammond
6.38%
Ordinary
65.8k at £1Mr Graham A. Hurst
5.79%
Ordinary
64.5k at £1Mrs Daphne M. Mcfarlane
5.67%
Ordinary
54.6k at £1D.e. Baker
4.80%
Ordinary
43.1k at £1Mrs Marie-louise N. Chesterfield
3.79%
Ordinary
40k at £1Mrs Ellen Mary Hurst
3.52%
Ordinary
39k at £1Jane A. Maynard
3.43%
Ordinary
38k at £1Mr David A. Chesterfield
3.34%
Ordinary
37.8k at £1Mrs Jane A. Jones
3.33%
Ordinary
35k at £1Mrs Catherine Wynne
3.08%
Ordinary
32.5k at £1Mrs Marilyn P. Mcgee
2.86%
Ordinary
26.5k at £1Mrs Jennifer Spatchet
2.33%
Ordinary
143.5k at £1Mr Philip R. Hawkins
12.62%
Ordinary
134k at £1Pamela Robinson
11.79%
Ordinary
20.3k at £1Mr John M. Cook
1.79%
Ordinary
17.7k at £1Mr Geoffrey Hammond
1.55%
Ordinary
15.5k at £1Mr Mark G. Walker
1.37%
Ordinary
11.7k at £1Ms Elizabeth Ann Chapman
1.03%
Ordinary
9.2k at £1Miss Sarah J.l Walker
0.81%
Ordinary
9.2k at £1Mr Christopher N. Walker
0.81%
Ordinary
9.2k at £1Mr Giles D.r Walker
0.81%
Ordinary
9k at £1Mrs Ruth Fry
0.79%
Ordinary
3k at £1Catherine Bishop
0.26%
Ordinary
3k at £1Executors Of Marilyn Mcgee
0.26%
Ordinary
2.7k at £1Mrs Deborah A. Kittow
0.24%
Ordinary
2.3k at £1Mr Timothy D. Chesterfield
0.20%
Ordinary
2k at £1Mrs Katharine T. Snelling
0.18%
Ordinary
2k at £1Rosemarie Anne Astley
0.18%
Ordinary
1.7k at £1Mr Robin John Allcock
0.15%
Ordinary
1.5k at £1Mr Aidan P.v Mcgee
0.13%
Ordinary
1.5k at £1Mrs Patricia J. Bartlett
0.13%
Ordinary
1.4k at £1Mr George R. Hurst
0.12%
Ordinary
1000 at £1Mr Christopher N. Hurst
0.09%
Ordinary
1000 at £1Mrs Josephine L. Sylvester
0.09%
Ordinary
1k at £1Mrs Roberta M. Chesterfield
0.09%
Ordinary
1000 at £1Nicholas I. Maynard
0.09%
Ordinary
500 at £1Fleur Louise Wood
0.04%
Ordinary
500 at £1John Hammond
0.04%
Ordinary
500 at £1Lorna Michelle Currie
0.04%
Ordinary
500 at £1Mr Derek A. Chesterfield
0.04%
Ordinary
252 at £1Mr Matthew R. Wynne
0.02%
Ordinary
250 at £1Mr Robert A. Chesterfield
0.02%
Ordinary
150 at £1Mr Graham A. Wynne
0.01%
Ordinary
150 at £1Mr Thomas R. Wynne
0.01%
Ordinary

Financials

Year2014
Net Worth£8,749,029
Cash£112,226
Current Liabilities£202,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

14 December 1928Delivered on: 17 December 1928
Satisfied on: 10 June 1997
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price

Classification: Inst of charge under land registration act 1925.
Secured details: £2250.
Particulars: Freehold:- 5 foster lane. London title no: 100596.
Fully Satisfied
9 May 1928Delivered on: 16 May 1928
Satisfied on: 18 February 2009
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit.
Secured details: All moneys etc.
Particulars: Freeholds 197, 199, 201, 203, 209, 211 copenhagen st 1/63 & 10 to 62 london st title no 268567.
Fully Satisfied
12 August 1927Delivered on: 22 August 1927
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss

Classification: Charge
Secured details: £500.
Particulars: Freehold land & tenants nos. 25 to 37 (odd nos ind) nelson st plaistow essex.
Fully Satisfied
7 February 1927Delivered on: 8 February 1927
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen

Classification: Mortgage
Secured details: £500.
Particulars: Nos. 3 & 4 palace grove upper norwood kent.
Fully Satisfied
3 November 1926Delivered on: 15 December 1926
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen

Classification: Inst. Of charge under land registration act. 1925
Secured details: £700.
Particulars: Freehold land & premises no. 84 yarbury rd. Islington title no. 263107.
Fully Satisfied
4 March 1925Delivered on: 13 March 1925
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver

Classification: Inst. Of charge under land transfer acts 1875-1897
Secured details: £575.
Particulars: Freehold premises. Nos. 111-131 (odd nos) & 131A fairfield row, bow title no. 304673.
Fully Satisfied
2 July 2001Delivered on: 5 July 2001
Satisfied on: 20 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 79/81 queensway, petts wood, kent BR5 1DQ.
Fully Satisfied
31 October 1997Delivered on: 12 November 1997
Satisfied on: 18 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 5 high street storrington pulborough west sussex.
Fully Satisfied
31 October 1997Delivered on: 12 November 1997
Satisfied on: 8 September 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 5 foster lane london EC2.
Fully Satisfied
5 November 1924Delivered on: 8 November 1924
Satisfied on: 18 February 2009
Persons entitled: Mrs H. A. Hammans

Classification: Instrument of charge under land transfer acts 1875 & 1897
Secured details: £300.
Particulars: Leasehold properties nos 160, 162, 164, 166, 168 & 170 leven rd poplar title no. 299433.
Fully Satisfied
3 May 1994Delivered on: 10 May 1994
Satisfied on: 18 February 2009
Persons entitled: Clydesdale 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: 1 queens road wimbledon london SW19.
Fully Satisfied
20 December 1988Delivered on: 9 January 1989
Satisfied on: 18 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1988Delivered on: 21 April 1988
Satisfied on: 11 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at and k/as wickham house, number one northgate street, colchester, essex.
Fully Satisfied
16 March 1988Delivered on: 18 March 1988
Satisfied on: 18 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at & k/a number one hundred and thirty, the broadway, didcot oxfordshire.
Fully Satisfied
20 October 1953Delivered on: 21 October 1953
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney

Classification: Instr. Of charge
Secured details: £400.
Particulars: Freehold: nos 37 to 49 (odd nos inclusive) quickett street, poplar, london, E. title no. Ln 110147.
Fully Satisfied
11 April 1951Delivered on: 24 April 1951
Satisfied on: 18 February 2009
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 51-57, 62-65, 72, st. Michaels street, 18, 19, 20, 26, 27, 28, 34-40, star street, 5-10, bouverie place, paddington london title no. Ln 57689.
Fully Satisfied
6 May 1938Delivered on: 9 May 1938
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney
Mrs S. J. Poolman
C. J. Pierce

Classification: Charge
Secured details: £1800.
Particulars: F/H 14/23 (consecutive) carlsbad st., Kings cross, london.
Fully Satisfied
10 January 1938Delivered on: 12 January 1938
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney
Mrs S. J. Poolman
C. J. Pierce
C. J. Pierce
H. V. Mcwatters
W. M. Mcwatters

Classification: Charge under land regis act 1925.
Secured details: £1000.
Particulars: F/H 24/31 (consecutive), carlsbad st., Kings cross, london.
Fully Satisfied
9 December 1937Delivered on: 24 December 1937
Satisfied on: 18 February 2009
Persons entitled: F. M. Caporn

Classification: Charge under lr. Act. 1925.
Secured details: £800.
Particulars: Freehold, 77, 79, 81 & 83 kimberley avenue aforesaid camberwell london.
Fully Satisfied
9 December 1937Delivered on: 24 December 1937
Satisfied on: 18 February 2009
Persons entitled: A. Borges

Classification: Charge under lr act. 1925.
Secured details: £800.
Particulars: Freehold - nos. 65, 71, 73 & 75 kimberley avenue, (formerly kimberley rd) camberwell.
Fully Satisfied
5 November 1924Delivered on: 8 November 1924
Satisfied on: 18 February 2009
Persons entitled: Mrs H. A. Hammans

Classification: Instrument of charge under land transfer acts 1875 & 1897
Secured details: £300.
Particulars: Leasehold properties nos. 176, 178, 180, & 182 abbott rd. Poplar title no. 61651.
Fully Satisfied
3 December 1937Delivered on: 6 December 1937
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney
Mrs S. J. Poolman
C. J. Pierce
C. J. Pierce
H. V. Mcwatters
W. M. Mcwatters
H. A. Allcock
Mrs. L E. Allcock
J. M. Caporn

Classification: Charge under l r act 1925
Secured details: £1200 & interest.
Particulars: Freeholds nos 61 & 63 kimberley avenue (formerly kimberley road) and 215, 217, 219 & 221 hollydale road, camberwell, london.
Fully Satisfied
3 December 1937Delivered on: 6 December 1937
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney
Mrs S. J. Poolman
C. J. Pierce
C. J. Pierce
H. V. Mcwatters
W. M. Mcwatters
H. A. Allcock
Mrs. L E. Allcock
J. M. Caporn
H. A. Allcock
Mr L E Allcock
J M Caporn

Classification: Charge under l r act 1925
Secured details: £3000 & interest.
Particulars: Freeholds, 36, 38, 44, 48, 50, 57 & 59 kimberley avenue (formerly kimberley road) camberwell london.
Fully Satisfied
27 September 1934Delivered on: 28 September 1934
Satisfied on: 18 February 2009
Persons entitled: Miss L. B. Codd.

Classification: Charge under L.R. act 1925
Secured details: £1,000.
Particulars: Freehold: 40, 42, 44, 46, 64, 66, 68, 70 & 72, bowland rd, clapham, london.
Fully Satisfied
16 March 1934Delivered on: 22 March 1934
Satisfied on: 18 February 2009
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: Freehold: 10 to 62 (even) 1-63 (odd) london st & 197-203 (odd) & 209 & 211 copenhagen st, islington, london. Title no. 268567.
Fully Satisfied
12 March 1934Delivered on: 16 March 1934
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney
Mrs S. J. Poolman
C. J. Pierce
C. J. Pierce
H. V. Mcwatters
W. M. Mcwatters
H. A. Allcock
Mrs. L E. Allcock
J. M. Caporn
H. A. Allcock
Mr L E Allcock
J M Caporn
Mrs. F. M. Hartland
C. J. Price

Classification: Charge
Secured details: £360.
Particulars: Freehold: 77 to 83 (odd) lorenco rd. Tottenham, middx.
Fully Satisfied
22 December 1922Delivered on: 26 May 1931
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney
Mrs S. J. Poolman
C. J. Pierce
C. J. Pierce
H. V. Mcwatters
W. M. Mcwatters
H. A. Allcock
Mrs. L E. Allcock
J. M. Caporn
H. A. Allcock
Mr L E Allcock
J M Caporn
Mrs. F. M. Hartland
C. J. Price
A. C. Moore
A. C. Osborn

Classification: Land registry charge.
Secured details: £3000 (amount owing on 1 nov 1929).
Particulars: Leaseold: 62 eccleston sq westminster. Title no 269433.
Fully Satisfied
4 March 1930Delivered on: 5 March 1930
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney
Mrs S. J. Poolman
C. J. Pierce
C. J. Pierce
H. V. Mcwatters
W. M. Mcwatters
H. A. Allcock
Mrs. L E. Allcock
J. M. Caporn
H. A. Allcock
Mr L E Allcock
J M Caporn
Mrs. F. M. Hartland
C. J. Price
A. C. Moore
A. C. Osborn
J. H. Downey
H. J. Lott

Classification: Charge under lr. Act 1925
Secured details: £375.
Particulars: Freehold: 7 & 8 graces. Alley, whitechapel, london. Title nos 380273 & 380269.
Fully Satisfied
1 July 1929Delivered on: 8 July 1929
Satisfied on: 18 February 2009
Persons entitled:
J. H. Downey
H. Linnell
R. L. Finnis
C. J. Price
Miss. A. H. Pariss
Miss. F. A. Pariss
Mrs. C. M. Mcmullen
E. W. E. Kempson
A. J. Mcmullen
E. W. E. Kempson
A. P. Mcmullen
Mrs C. M. Mcmullen
J. H. Downey
S. H. Olver
C. J. Price
J. H. Rowney
Mrs S. J. Poolman
C. J. Pierce
C. J. Pierce
H. V. Mcwatters
W. M. Mcwatters
H. A. Allcock
Mrs. L E. Allcock
J. M. Caporn
H. A. Allcock
Mr L E Allcock
J M Caporn
Mrs. F. M. Hartland
C. J. Price
A. C. Moore
A. C. Osborn
J. H. Downey
H. J. Lott
C. J. Price
J. H. Downey

Classification: Mortgage
Secured details: £1800.
Particulars: Freehold 2, 4, 6, 8 & 8A commerce rd wood green. Middx.
Fully Satisfied
3 May 1929Delivered on: 4 May 1929
Satisfied on: 18 February 2009
Persons entitled: Mrs. E. K. Grant.

Classification: Inst of charge under land registration act 1925.
Secured details: £300.
Particulars: Leasehold:- drayton house hornsey rd. Islington london.
Fully Satisfied
16 April 1929Delivered on: 17 April 1929
Satisfied on: 18 February 2009
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit.
Secured details: All moneys etc.
Particulars: Leasehold: 124, 126, 128 & 130 high st peckham. Title no. 235667.
Fully Satisfied
8 July 1924Delivered on: 25 July 1924
Satisfied on: 18 February 2009
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: Leasehold property nod. 9. 11. 13. 15. 17. & 19 margins rd st pancras (title no 29941) no 18. 19. 20. 26. 27 & 28 star st. 6 & 7 sale st 62. 63. 64. 65. 72 market st. Paddington (title no 183996) no. 51. 52. 53. 54. 57 market st. 5. 6. 7. 8. 9 & 10 bouvoric st 34. 35. 36. 37. 38. 39. 40 star st (title no. 184295) property nod. 116. 118. 122 & 126 victoria park rd.
Fully Satisfied
12 May 2014Delivered on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 queens road london.
Outstanding
12 May 2014Delivered on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20/22 high street leatherhead and parking spaces.
Outstanding

Filing History

19 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 September 2023Memorandum and Articles of Association (11 pages)
2 August 2023Accounts for a small company made up to 31 March 2023 (8 pages)
26 May 2023Director's details changed for Mrs Ellen Mary Hurst on 26 May 2023 (2 pages)
26 May 2023Director's details changed for Mrs Ellen Mary Hurst on 26 May 2023 (2 pages)
15 February 2023Confirmation statement made on 4 February 2023 with updates (8 pages)
19 July 2022Accounts for a small company made up to 31 March 2022 (10 pages)
30 June 2022Termination of appointment of Sandra Ellen Greenfield Astley as a secretary on 30 June 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with updates (7 pages)
11 June 2021Accounts for a small company made up to 31 March 2021 (8 pages)
5 February 2021Confirmation statement made on 4 February 2021 with updates (3 pages)
14 October 2020Confirmation statement made on 3 October 2020 with updates (8 pages)
21 September 2020Accounts for a small company made up to 31 March 2020 (8 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (8 pages)
21 August 2019Director's details changed for Mrs Ellen Mary Hurst on 21 August 2019 (2 pages)
28 June 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (8 pages)
19 September 2018Satisfaction of charge 001967990034 in full (4 pages)
19 September 2018Satisfaction of charge 001967990033 in full (4 pages)
13 June 2018Accounts for a small company made up to 31 March 2018 (9 pages)
6 April 2018Director's details changed for Graham Hurst on 1 March 2018 (2 pages)
28 March 2018Termination of appointment of John Anthony Hammond as a director on 20 March 2018 (1 page)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
5 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
31 May 2017Director's details changed for Graham Hurst on 26 May 2017 (2 pages)
31 May 2017Director's details changed for Graham Hurst on 26 May 2017 (2 pages)
26 April 2017Director's details changed for Mrs Ellen Mary Hurst on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Ellen Mary Hurst on 25 April 2017 (2 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (10 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (10 pages)
24 May 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 May 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 March 2016Director's details changed for Mrs Ellen Mary Hurst on 6 March 2016 (2 pages)
9 March 2016Director's details changed for Mrs Ellen Mary Hurst on 6 March 2016 (2 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,136,804
(12 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,136,804
(12 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,136,804
(12 pages)
1 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,136,804
(12 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,136,804
(12 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,136,804
(12 pages)
9 October 2014Director's details changed for Mrs Ellen Mary Hurst on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mrs Ellen Mary Hurst on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mrs Ellen Mary Hurst on 9 October 2014 (2 pages)
29 May 2014Registration of charge 001967990034 (10 pages)
29 May 2014Registration of charge 001967990033 (10 pages)
29 May 2014Registration of charge 001967990034 (10 pages)
29 May 2014Registration of charge 001967990033 (10 pages)
22 May 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 May 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 January 2014Appointment of Catherine Bishop as a director (2 pages)
2 January 2014Appointment of Catherine Bishop as a director (2 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,136,804
(11 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,136,804
(11 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,136,804
(11 pages)
7 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 April 2013Termination of appointment of Catherine Bishop as a director (1 page)
16 April 2013Termination of appointment of Catherine Bishop as a director (1 page)
3 January 2013Appointment of Catherine Bishop as a director (2 pages)
3 January 2013Appointment of Sandra Ellen Greenfield Astley as a director (2 pages)
3 January 2013Appointment of Catherine Bishop as a director (2 pages)
3 January 2013Appointment of Sandra Ellen Greenfield Astley as a director (2 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (11 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (11 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (11 pages)
27 July 2012Appointment of Graham Hurst as a director (2 pages)
27 July 2012Appointment of Graham Hurst as a director (2 pages)
1 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 October 2011Director's details changed for Philip Raymond Hawkins on 1 January 2011 (2 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (11 pages)
20 October 2011Director's details changed for Philip Raymond Hawkins on 1 January 2011 (2 pages)
20 October 2011Director's details changed for Philip Raymond Hawkins on 1 January 2011 (2 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (11 pages)
10 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 October 2010Director's details changed for Mr Nicholas Ian Maynard on 12 October 2010 (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (11 pages)
19 October 2010Director's details changed for Mr Nicholas Ian Maynard on 12 October 2010 (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (11 pages)
19 October 2010Director's details changed for Mr John Anthony Hammond on 12 October 2010 (2 pages)
19 October 2010Director's details changed for Mr John Anthony Hammond on 12 October 2010 (2 pages)
4 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
19 November 2009Annual return made up to 12 October 2009. List of shareholders has changed (17 pages)
19 November 2009Annual return made up to 12 October 2009. List of shareholders has changed (17 pages)
11 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
25 November 2008Return made up to 12/10/08; full list of members (12 pages)
25 November 2008Return made up to 12/10/08; full list of members (12 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 December 2007Return made up to 12/10/07; full list of members (10 pages)
20 December 2007Return made up to 12/10/07; full list of members (10 pages)
21 August 2007£ ic 1295000/1136804 10/07/07 £ sr 158196@1=158196 (1 page)
21 August 2007£ ic 1295000/1136804 10/07/07 £ sr 158196@1=158196 (1 page)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 November 2006Return made up to 12/10/06; no change of members (8 pages)
7 November 2006Return made up to 12/10/06; no change of members (8 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
3 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
3 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 March 2006Memorandum and Articles of Association (14 pages)
31 March 2006Memorandum and Articles of Association (14 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 November 2005Return made up to 12/10/05; full list of members (10 pages)
15 November 2005Return made up to 12/10/05; full list of members (10 pages)
14 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
14 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
29 October 2004Return made up to 12/10/04; full list of members (11 pages)
29 October 2004Return made up to 12/10/04; full list of members (11 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
7 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
19 October 2003Return made up to 12/10/03; change of members (10 pages)
19 October 2003Return made up to 12/10/03; change of members (10 pages)
18 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
6 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 January 2002Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 January 2002Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 November 2001Return made up to 12/10/01; no change of members (7 pages)
3 November 2001Return made up to 12/10/01; no change of members (7 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2001Location of register of members (1 page)
6 July 2001Location of register of members (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
5 April 2001Registered office changed on 05/04/01 from: 17 lansdowne road croydon surrey CR9 2PL (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 17 lansdowne road croydon surrey CR9 2PL (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
20 October 2000Return made up to 12/10/00; full list of members (7 pages)
20 October 2000Return made up to 12/10/00; full list of members (7 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 1999Return made up to 12/10/99; full list of members (8 pages)
27 October 1999Return made up to 12/10/99; full list of members (8 pages)
19 October 1998Return made up to 12/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Return made up to 12/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1998Statement of rights variation attached to shares (1 page)
26 June 1998Statement of rights variation attached to shares (1 page)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998Location of register of members (1 page)
4 June 1998Location of register of members (1 page)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (4 pages)
12 November 1997Particulars of mortgage/charge (4 pages)
31 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
31 October 1997£ sr 11760@1 30/09/97 (1 page)
31 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
31 October 1997£ sr 11760@1 30/09/97 (1 page)
27 October 1997Return made up to 12/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1997Return made up to 12/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1997Accounting reference date extended from 25/03/98 to 31/03/98 (1 page)
16 October 1997Accounting reference date extended from 25/03/98 to 31/03/98 (1 page)
7 July 1997Accounts for a small company made up to 25 March 1997 (6 pages)
7 July 1997Accounts for a small company made up to 25 March 1997 (6 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1996Accounts for a small company made up to 25 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 25 March 1996 (6 pages)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1995Director resigned (2 pages)
27 October 1995Return made up to 12/10/95; full list of members (16 pages)
27 October 1995Return made up to 12/10/95; full list of members (16 pages)
2 August 1995Accounts for a small company made up to 25 March 1995 (6 pages)
2 August 1995Accounts for a small company made up to 25 March 1995 (6 pages)
28 March 1995Registered office changed on 28/03/95 from: victoria square 154 victoria street st albans herts AL1 5BB (1 page)
28 March 1995Registered office changed on 28/03/95 from: victoria square 154 victoria street st albans herts AL1 5BB (1 page)
1 November 1994Ad 14/10/94--------- £ si 370000@1=370000 £ ic 936760/1306760 (4 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
29 March 1990Ad 21/03/90--------- £ si 25000@1=25000 £ ic 911760/936760 (1 page)
9 January 1989Particulars of mortgage/charge (3 pages)
9 January 1989Particulars of mortgage/charge (3 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
18 March 1988Particulars of mortgage/charge (3 pages)
18 March 1988Particulars of mortgage/charge (3 pages)
23 November 1987Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 November 1987Wd 03/11/87 ad 02/10/87--------- £ si 300000@1=300000 (2 pages)
21 July 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
21 July 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
28 March 1924Incorporation (41 pages)
28 March 1924Incorporation (41 pages)