London
W1H 1EW
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(76 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Mr Mark Andrew Cook |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(78 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Property Invester |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Nicholas Newton Tucker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Melbury Road London W14 8LR |
Secretary Name | Marcus Newton Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Merrill Hill Farm Ampney Crucis Cirencester Gloucester GL7 5RN Wales |
Director Name | Louis Newton Tucker |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(67 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Director Name | Vera Catherine Tucker |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Telephone | 01306 712056 |
---|---|
Telephone region | Dorking |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12k at £7 | Crystal White Commercial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £555,460 |
Cash | £35,355 |
Current Liabilities | £294,129 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (5 months ago) |
---|---|
Next Return Due | 14 July 2024 (7 months, 2 weeks from now) |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cottage no. 1. bearehurst henhurst cross lane, capel surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hayes cottage and topfords cottage, hartley wespall, hampshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of henhurst cross lane, capel surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cottage no. 2. bearehurst henhurst cross lane capel, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cottgae no. 3 bearehurst henhurst cross lane capel, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1994 | Delivered on: 29 March 1994 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from comilla developments limited to the chargee on any account whatsoever. Particulars: 39 appach road london SW2 t/n ln 8046 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 November 1989 | Delivered on: 8 November 1989 Satisfied on: 10 June 2004 Persons entitled: Gordon Steel & Co. Limited Classification: Legal charge Secured details: £242,700 due from the company to the chargee. Particulars: F/H property k/a: whispering streams heath end white house walk farnborough farham t/no. Sy 256526. Fully Satisfied |
13 June 1988 | Delivered on: 17 June 1988 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank Commercial Service. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 24, 26 & 28 west st. Burgess hill sussex. T/nos. Wsx 30428 wsx 30435 sx 132776 wsx 17205. goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1987 | Delivered on: 29 June 1987 Satisfied on: 10 June 2004 Persons entitled: Barclays 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: Land on the eastern side of bonehurst road, horley, surrey. Fully Satisfied |
6 October 1986 | Delivered on: 16 October 1986 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 wimblehurst rd, horsham, west sussex, and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1986 | Delivered on: 22 March 1986 Satisfied on: 10 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on the south east side of liphook road, surrey. T/n sy 15023 and part t/N. Sy 549651. Fully Satisfied |
5 February 1986 | Delivered on: 17 February 1986 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining 53, north parade, 106, trafalgar road, & 114, trafalgar road, horsham, W. sussex. The proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 1985 | Delivered on: 19 December 1985 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 53 north parade, horsham, west sussex. And the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1985 | Delivered on: 18 December 1985 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 53 north parade 106 trafalgas road, and 114 trafalgar road horsham west sussex, and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1973 | Delivered on: 2 March 1973 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit. Secured details: All monies etc. Particulars: All deeds writings and documents of title already deposited by the company with the bank for details see doc 114. Fully Satisfied |
27 September 1985 | Delivered on: 4 October 1985 Satisfied on: 10 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as flitwick house, portsmouth road milford surrey t/n sy 90469. Fully Satisfied |
8 May 1984 | Delivered on: 10 May 1984 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property formerly part of the rear garden of buckleigh house, portsmouth road, milford, godaldming, surrey. Title no: sy 498760. Fully Satisfied |
30 January 1984 | Delivered on: 1 February 1984 Satisfied on: 10 June 2004 Persons entitled: Lloyds 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: All that f/h property known as chelworth, guildford & godalming, surrey. T/n sy 142836. Fully Satisfied |
12 December 1983 | Delivered on: 16 December 1983 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as wykeham portsmouth road, milford surrey. T/N. Sy 342177. Fully Satisfied |
8 November 1983 | Delivered on: 10 November 1983 Satisfied on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 north parade horsham W. sussex & f/h land at the rear of 12 north parade horsham title no sx 11085 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 1983 | Delivered on: 2 August 1983 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as redcote portsmouth road milford godalming surrey title no. Sy 81710. Fully Satisfied |
31 May 1983 | Delivered on: 4 June 1983 Satisfied on: 10 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as badgers hollow pepper harrow road godalming surrey t/n sy 515744. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 reading road sutton surrey title no sgl 156540. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 reading rd sutton surrey title no sgl 209510. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property "willowdene" north holmwood dorking surrey title no sy 408754. Fully Satisfied |
20 January 1955 | Delivered on: 27 January 1955 Satisfied on: 10 June 2004 Persons entitled: L N Tucker Elsie L M Tucker Classification: Charge of whole under land registry acts Secured details: £5000. Particulars: 6 to 48 (even) durward street and 2 to 44 (even) winthorp street, whitechapel stepney, london title ln 10207. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 9 clifton rd kenton middlesex title no ngl 415564. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 brunswick villas london SE5 title no sgl 332604. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 brunswick villas london SE5 title no sgl 332604. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 newark rd croydon surrey title no sgl 150212. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 newark rd croydon surrey title no sgl 150212. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 reading rd sutton surrey title no sgl 209510. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 newark rd croydon surrey title no sgl 150212. Fully Satisfied |
14 September 1982 | Delivered on: 27 September 1982 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 newark rd croydon surrey title no sgl 150212. Fully Satisfied |
1 September 1982 | Delivered on: 8 September 1982 Satisfied on: 10 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of the kings arms public house bath road brislington bristol, avon. Fully Satisfied |
19 July 1982 | Delivered on: 3 August 1982 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as units 6 & 7 badminton road trading estate, badminton road yate bristol. Fully Satisfied |
29 August 1938 | Delivered on: 5 December 1947 Satisfied on: 10 June 2004 Persons entitled: The Executive of Sir L. A. Newton Bt. Deceased Classification: Mortgage 29 aug 1938 land registry charge by way of collateral security Secured details: £16,349 5/- (owing). Particulars: Leasehold properties at:- east dulwich, peckham, ilford, homerton, brockley, sydenham, raynes park, clapham, lewisham, putney, hammersmith, seven kings, hornsey, brixton, mitcham, balham, camberwell wimbledon, west norwood, forest hill, stoke newington, forest gate, herne hill, beckenham, croydon battersea, catford & thornton heath (for full details see schedule). Fully Satisfied |
19 July 1982 | Delivered on: 3 August 1982 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises known as smith's forge industrial estate, north end, yatton avon. Fully Satisfied |
5 May 1981 | Delivered on: 15 May 1981 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of the badminston road trading estate, badminton road yate north avon gloucester. Fully Satisfied |
8 October 1979 | Delivered on: 24 October 1979 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H basement flat ground floor flat, 1ST floor flat, 2ND floor flat and 3RD & 4TH floor maisonette, at 11 st georges square, london SW1. Fully Satisfied |
12 June 1979 | Delivered on: 18 June 1979 Satisfied on: 10 June 2004 Persons entitled: Barclays 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: 7 victoria road, farnborough, hants. Fully Satisfied |
25 April 1979 | Delivered on: 3 May 1979 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at cuxton road, strood rochester kent. Fully Satisfied |
6 November 1978 | Delivered on: 14 November 1978 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 18 st. Georges square london SW1 title no ngl 320739 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof. Fully Satisfied |
6 November 1978 | Delivered on: 14 November 1978 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 4 charlwood place SW1. Together with and all fixtures whatsoever nor or at any time hereafter affixed or attached to the property or any part thereof. Fully Satisfied |
26 October 1977 | Delivered on: 18 November 1977 Satisfied on: 10 June 2004 Persons entitled: Tilbury Construction Limited Classification: Mortgage Secured details: £80,000 and all other monies due or to become due from the company to the chargee under the terms of a agreement dated 26TH october 1977. Particulars: Leasehold property on the south side of conway street, hove, sussex (see doc M126 for further details). Fully Satisfied |
14 October 1977 | Delivered on: 18 October 1977 Satisfied on: 10 June 2004 Persons entitled: Phoenix Assurance Company Limited Classification: Mortgage Secured details: £50,000. Particulars: L/H property being 14, 16, 24 and 28 clewer crescent harrow, london. F/h property being 37, 39, 41 scotland bridge road, chertsey surrey. 48, 56, 59, 68, 71, 72 and 77 lindsay road chertsey surrey. Fully Satisfied |
27 May 1975 | Delivered on: 12 June 1975 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, 16, 22, 24 and 28, clewer crescent, harrow weald, middx. 25, 29 and 35, patience road, battersea. Fully Satisfied |
29 October 1968 | Delivered on: 29 October 1968 Satisfied on: 10 June 2004 Persons entitled: L N Tucker Elsie L M Tucker L N Tucker Elsie L M Tucker Classification: Charge Secured details: £5,000 due from company to chargee. Particulars: 5, 11, 15, 35, 39, 41, 43, 47, 49, 2, 14, 16, 22, 32, 36, 42, & 58, grove ave twickenham mdx. Fully Satisfied |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 March 2013 | Delivered on: 19 March 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property units 6 and 7 badminton road trading estate yate bristol t/no.GR337426 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details. Outstanding |
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
24 May 2004 | Delivered on: 2 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
6 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 March 2017 | Satisfaction of charge 51 in full (1 page) |
10 March 2017 | Satisfaction of charge 51 in full (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (15 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (15 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 50 (14 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 50 (14 pages) |
28 June 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
25 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: third floor 10 charterhouse sq london EC1M 6LQ (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: third floor 10 charterhouse sq london EC1M 6LQ (1 page) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
3 June 2004 | Company name changed new estates LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed new estates LIMITED\certificate issued on 03/06/04 (2 pages) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (9 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (9 pages) |
8 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
8 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
21 September 1999 | Return made up to 30/06/99; no change of members (7 pages) |
21 September 1999 | Return made up to 30/06/99; no change of members (7 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
28 September 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
28 September 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
7 September 1998 | Return made up to 30/06/98; full list of members (9 pages) |
7 September 1998 | Return made up to 30/06/98; full list of members (9 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members
|
29 July 1997 | Return made up to 30/06/97; no change of members
|
9 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (10 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (10 pages) |
1 June 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
1 June 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
9 August 1995 | Return made up to 30/06/95; full list of members
|
9 August 1995 | Return made up to 30/06/95; full list of members
|
19 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
22 May 1992 | Memorandum and Articles of Association (11 pages) |
22 May 1992 | Memorandum and Articles of Association (11 pages) |
5 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1990 | Return made up to 30/06/89; full list of members (7 pages) |
2 January 1990 | Return made up to 30/06/89; full list of members (7 pages) |
15 May 1989 | Return made up to 28/04/88; full list of members (7 pages) |
15 May 1989 | Return made up to 28/04/88; full list of members (7 pages) |
2 December 1987 | Return made up to 11/05/87; full list of members (7 pages) |
2 December 1987 | Return made up to 11/05/87; full list of members (7 pages) |
17 May 1986 | Return made up to 09/05/86; full list of members (7 pages) |
17 May 1986 | Return made up to 09/05/86; full list of members (7 pages) |
21 January 1983 | Accounts made up to 31 December 1981 (17 pages) |
21 January 1983 | Accounts made up to 31 December 1981 (17 pages) |
20 January 1983 | Accounts made up to 31 December 1980 (17 pages) |
20 January 1983 | Accounts made up to 31 December 1980 (17 pages) |
13 December 1947 | New secretary appointed (3 pages) |
13 December 1947 | New secretary appointed (3 pages) |
18 December 1925 | Certificate of incorporation (1 page) |
18 December 1925 | Certificate of incorporation (1 page) |