Company NameAldridge Estates Investment Co.Limited(The)
DirectorBrian Myer Shaffer
Company StatusActive
Company Number00249821
CategoryPrivate Limited Company
Incorporation Date30 July 1930(93 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Brian Myer Shaffer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1992(62 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Secretary NameTolulope Samuel George
NationalityNigerian
StatusCurrent
Appointed12 March 2008(77 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address16 Berghem Mews, Blythe Road
London
W14 0HN
Director NameReka Shaffer
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(62 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence Address16 Chelsea Embankment
London
Sw3
Secretary NameMr Brian Myer Shaffer
NationalityBritish
StatusResigned
Appointed27 December 1992(62 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Director NameElinor Shaffer
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1997(66 years, 12 months after company formation)
Appointment Duration26 years, 5 months (resigned 20 December 2023)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL

Contact

Websitesonicon.co.uk

Location

Registered Address16 Berghem Mews, Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1Greenbelt LTD
90.00%
Ordinary
2k at £1Brian Myer Shaffer
10.00%
Ordinary
1 at £1Elinor Shaffer
0.01%
Ordinary

Financials

Year2014
Net Worth£5,639,679
Cash£45,155
Current Liabilities£10,722,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

6 November 1986Delivered on: 26 November 1986
Satisfied on: 13 February 1991
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: 1 & 3 & 5 belgrave gardens (odd numbers only) st johns wood london borough of the city of westminster T.N. ln 116074.
Fully Satisfied
10 May 1949Delivered on: 11 October 1954
Satisfied on: 10 December 2014
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £6,000 (owing).
Particulars: "Oakhurst" and "leavesden" branch hill, hampstead london, N.W.3 title no ln 60176.
Fully Satisfied
22 February 1954Delivered on: 2 March 1954
Satisfied on: 10 December 2014
Persons entitled:
P H B Fooks
M Ross - Taylor.
R Matthew
L Callender

Classification: Legal charge
Secured details: £7,700.
Particulars: Nos. 20 and 28 belgrave gardens, st. Johns wood, london, NW8 part of title no ln 83434.
Fully Satisfied
7 September 1949Delivered on: 9 September 1949
Satisfied on: 10 December 2014
Persons entitled: Union Provident Trust LTD

Classification: Legal charge
Secured details: £9000.
Particulars: No 14 holland park gdns, kensington london.
Fully Satisfied
25 May 1948Delivered on: 26 May 1948
Satisfied on: 10 December 2014
Persons entitled: United Africa Provident and Trust Limited

Classification: Legal charge
Secured details: £7500 & further advances.
Particulars: 57 to 87A (odd inclusive) reading road, northolt, middx.
Fully Satisfied
22 August 1947Delivered on: 9 September 1947
Satisfied on: 10 December 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 7, 8, 9 10 clydesdale road, colville square, nottinghill W11 title no 270883.
Fully Satisfied
5 March 1947Delivered on: 10 March 1947
Satisfied on: 10 December 2014
Persons entitled:
P H B Fooks
M Ross - Taylor.
R Matthew
L Callender
J M Sinclair
L E Hamilton
E R Abbott

Classification: Charge
Secured details: £15500.
Particulars: 8,9, and 10 chelsea embankment, london.
Fully Satisfied
16 January 2012Delivered on: 21 January 2012
Satisfied on: 10 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat second floor flat and third floor flat 3 belgrave gardens st john's wood london t/no NGL745596 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
7 April 2011Delivered on: 16 April 2011
Satisfied on: 10 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at basement, ground & third, (top) floor flats, 9 belgrave gardens, st john's wood, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
25 March 2008Delivered on: 29 March 2008
Satisfied on: 10 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakhurst, branch hill, london t/no LN52793 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
12 March 2008Delivered on: 20 March 2008
Satisfied on: 10 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at leavesden branch hill london t/n LN60061 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
26 May 2007Delivered on: 8 June 2007
Satisfied on: 10 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-20 exeter mansions exeter road london t/n MX362550. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2007Delivered on: 2 February 2007
Satisfied on: 10 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-21 exeter mansions, exeter road, london t/no NGL752135. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 July 2003Delivered on: 19 July 2003
Satisfied on: 10 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and greenbelt limited to the chargee on any account whatsoever.
Particulars: The f/h property at 9-20 exeter mansions exeter road london t/no NGL752135. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 February 1997Delivered on: 4 February 1997
Satisfied on: 10 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from greenbelt limited and the company to the chargee on any account whatsoever.
Particulars: 15, 22, 24 and 29 belgrave gardens london NW8 (freehold) and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
15 February 1989Delivered on: 18 February 1989
Satisfied on: 10 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to midland bank PLC from greenbelt limited on any account whatsoever and from the company under the terms of the charge.
Particulars: Nos 8,9,11,15,17,18,19,21,22,23,24,29,37,39,41,43 & 45 belgrave gardens london NW8 t/n ln 83434.
Fully Satisfied
21 October 1946Delivered on: 31 October 1946
Satisfied on: 10 December 2014
Persons entitled:
P H B Fooks
M Ross - Taylor.
R Matthew
L Callender
J M Sinclair
L E Hamilton
E R Abbott
W J Rock
C L E Morgan Richardson

Classification: Charge
Secured details: £5000.
Particulars: 32, 33, 34, 35 colville square kensington london.
Fully Satisfied
15 February 1989Delivered on: 18 February 1989
Satisfied on: 10 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to midland bank PLC from greenbelt limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 1 to 20 exeter mansions exeter road london NW2 t/n mx 362550.
Fully Satisfied
15 February 1989Delivered on: 18 February 1989
Satisfied on: 10 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from greenbelt limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: 5 and 7 belgrave gardens london NW8 T.no. Ngl 620992.
Fully Satisfied
15 February 1989Delivered on: 18 February 1989
Satisfied on: 13 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from greenbelt limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: 28 belgrave gardens london NW8 T.no. Ln 116075.
Fully Satisfied
15 February 1989Delivered on: 18 February 1989
Satisfied on: 10 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from greenbelt limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: T/N ln 116074 1 & 3 belgrave gardens london NW8.
Fully Satisfied
15 February 1989Delivered on: 18 February 1989
Satisfied on: 10 December 2014
Persons entitled: Midland Bank PLC

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 book debts & other debts uncalled capital.
Fully Satisfied
21 April 1988Delivered on: 6 May 1988
Satisfied on: 13 February 1991
Persons entitled: Inneralliaiz Bank Zurich Ag

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter d/d 22.2.88.
Particulars: F/H t/n mx 362550 being exeter mansions london NW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1987Delivered on: 17 December 1987
Satisfied on: 23 August 1990
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 belgrave gardens l/b of city of westminster title nol ln 83434 part of title.
Fully Satisfied
9 December 1987Delivered on: 17 December 1987
Satisfied on: 8 August 1990
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: 8, 21, 23, 37, 39, 41, 43, 45 belgrave gardens l/b of city of westminster.
Fully Satisfied
3 May 1946Delivered on: 17 May 1946
Satisfied on: 10 December 2014
Persons entitled:
P H B Fooks
M Ross - Taylor.
R Matthew
L Callender
J M Sinclair
L E Hamilton
E R Abbott
W J Rock
C L E Morgan Richardson
E L W Parks
N J Liltman
L C P Marshall

Classification: Charge
Secured details: £10000.
Particulars: 27,28,29 colville sq 8 to 13 (inc) colville house and land adjoining 13 colville house all in parish of kensington.
Fully Satisfied
23 November 1987Delivered on: 30 November 1987
Persons entitled: Meltpost Limited

Classification: Legal charge
Secured details: All monies due or to become due from greenbelt limited to the chargee on any account whatsoever.
Particulars: All that land and property situate at & k/a leavesden branch hill, hampstead london NW3 title no - ln 60061.
Outstanding
23 November 1987Delivered on: 30 November 1987
Persons entitled: Meltpost Limited

Classification: Legal charge
Secured details: All monies due or to become due from greenbelt limited to the chargee on any account whatsoever.
Particulars: All that property situate and k/a oakhurst, branch hill, hampshead, london NW3. Tilte nol - ln 52793.
Outstanding

Filing History

2 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
20 December 2023Termination of appointment of Elinor Shaffer as a director on 20 December 2023 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Satisfaction of charge 10 in full (4 pages)
10 March 2016Satisfaction of charge 11 in full (4 pages)
10 March 2016Satisfaction of charge 11 in full (4 pages)
10 March 2016Satisfaction of charge 10 in full (4 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000
(4 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
10 December 2014Satisfaction of charge 29 in full (4 pages)
10 December 2014Satisfaction of charge 2 in full (4 pages)
10 December 2014Satisfaction of charge 16 in full (4 pages)
10 December 2014Satisfaction of charge 8 in full (4 pages)
10 December 2014Satisfaction of charge 25 in full (4 pages)
10 December 2014Satisfaction of charge 18 in full (4 pages)
10 December 2014Satisfaction of charge 16 in full (4 pages)
10 December 2014Satisfaction of charge 5 in full (4 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
10 December 2014Satisfaction of charge 7 in full (4 pages)
10 December 2014Satisfaction of charge 29 in full (4 pages)
10 December 2014Satisfaction of charge 5 in full (4 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Satisfaction of charge 2 in full (4 pages)
10 December 2014Satisfaction of charge 28 in full (4 pages)
10 December 2014Satisfaction of charge 23 in full (4 pages)
10 December 2014Satisfaction of charge 25 in full (4 pages)
10 December 2014Satisfaction of charge 24 in full (4 pages)
10 December 2014Satisfaction of charge 3 in full (4 pages)
10 December 2014Satisfaction of charge 6 in full (4 pages)
10 December 2014Satisfaction of charge 20 in full (4 pages)
10 December 2014Satisfaction of charge 3 in full (4 pages)
10 December 2014Satisfaction of charge 19 in full (4 pages)
10 December 2014Satisfaction of charge 27 in full (4 pages)
10 December 2014Satisfaction of charge 26 in full (4 pages)
10 December 2014Satisfaction of charge 26 in full (4 pages)
10 December 2014Satisfaction of charge 7 in full (4 pages)
10 December 2014Satisfaction of charge 15 in full (4 pages)
10 December 2014Satisfaction of charge 23 in full (4 pages)
10 December 2014Satisfaction of charge 28 in full (4 pages)
10 December 2014Satisfaction of charge 20 in full (4 pages)
10 December 2014Satisfaction of charge 24 in full (4 pages)
10 December 2014Satisfaction of charge 8 in full (4 pages)
10 December 2014Satisfaction of charge 19 in full (4 pages)
10 December 2014Satisfaction of charge 21 in full (4 pages)
10 December 2014Satisfaction of charge 18 in full (4 pages)
10 December 2014Satisfaction of charge 27 in full (4 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Satisfaction of charge 6 in full (4 pages)
10 December 2014Satisfaction of charge 15 in full (4 pages)
10 December 2014Satisfaction of charge 21 in full (4 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(4 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
17 December 2012Termination of appointment of Brian Shaffer as a secretary (1 page)
17 December 2012Termination of appointment of Brian Shaffer as a secretary (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
3 November 2011Secretary's details changed for Tolulope Samuel George on 25 October 2011 (1 page)
3 November 2011Secretary's details changed for Tolulope Samuel George on 25 October 2011 (1 page)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
21 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Elinor Shaffer on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Elinor Shaffer on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Elinor Shaffer on 1 October 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 October 2009Registered office address changed from 91 Aldridge Avenue Enfield Middlesex EN3 6JA on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 91 Aldridge Avenue Enfield Middlesex EN3 6JA on 22 October 2009 (1 page)
5 September 2009Registered office changed on 05/09/2009 from 16 berghem mews blythe road london W14 0HN (1 page)
5 September 2009Registered office changed on 05/09/2009 from 16 berghem mews blythe road london W14 0HN (1 page)
1 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
1 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
31 March 2008Secretary appointed tolulope samuel george (1 page)
31 March 2008Secretary appointed tolulope samuel george (1 page)
29 March 2008Return made up to 27/12/07; full list of members (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
29 March 2008Return made up to 27/12/07; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
7 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
7 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
8 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
28 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
28 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
15 February 2006Return made up to 27/12/05; full list of members (3 pages)
15 February 2006Return made up to 27/12/05; full list of members (3 pages)
18 August 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 August 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 March 2005Return made up to 27/12/04; full list of members (7 pages)
1 March 2005Return made up to 27/12/04; full list of members (7 pages)
9 November 2004Accounts for a small company made up to 31 December 2002 (10 pages)
9 November 2004Accounts for a small company made up to 31 December 2002 (10 pages)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 December 2001 (9 pages)
3 December 2003Accounts for a small company made up to 31 December 2001 (9 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2000 (8 pages)
29 January 2002Return made up to 27/12/01; full list of members (6 pages)
29 January 2002Return made up to 27/12/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2000Return made up to 27/12/99; full list of members (7 pages)
25 February 2000Return made up to 27/12/99; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1999Accounts for a small company made up to 31 December 1997 (7 pages)
26 January 1999Return made up to 27/12/98; no change of members (5 pages)
26 January 1999Return made up to 27/12/98; no change of members (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1998Accounts for a small company made up to 31 December 1996 (7 pages)
1 February 1998Return made up to 27/12/97; no change of members (5 pages)
1 February 1998Return made up to 27/12/97; no change of members (5 pages)
28 October 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 October 1997Accounts for a small company made up to 31 March 1996 (9 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
26 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
25 March 1997Full accounts made up to 31 March 1995 (15 pages)
25 March 1997Full accounts made up to 31 March 1995 (15 pages)
7 March 1997Return made up to 27/12/96; full list of members (6 pages)
7 March 1997Return made up to 27/12/96; full list of members (6 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
12 February 1996Return made up to 27/12/95; no change of members (5 pages)
12 February 1996Return made up to 27/12/95; no change of members (5 pages)
26 April 1995Full accounts made up to 31 March 1994 (16 pages)
26 April 1995Full accounts made up to 31 March 1994 (16 pages)
7 April 1995Return made up to 27/12/94; no change of members (6 pages)
7 April 1995Return made up to 27/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
28 July 1994Full accounts made up to 31 March 1993 (14 pages)
28 July 1994Full accounts made up to 31 March 1993 (14 pages)
14 February 1994Return made up to 27/12/93; full list of members (7 pages)
14 February 1994Return made up to 27/12/93; full list of members (7 pages)
29 July 1993Full accounts made up to 31 March 1992 (14 pages)
29 July 1993Full accounts made up to 31 March 1992 (14 pages)
2 February 1993Return made up to 27/12/92; no change of members (5 pages)
2 February 1993Return made up to 27/12/92; no change of members (5 pages)
12 August 1992Full accounts made up to 31 March 1991 (16 pages)
12 August 1992Full accounts made up to 31 March 1991 (16 pages)
9 January 1992Return made up to 27/12/91; no change of members (5 pages)
9 January 1992Return made up to 27/12/91; no change of members (5 pages)
27 March 1991Full accounts made up to 31 March 1990 (16 pages)
27 March 1991Full accounts made up to 31 March 1990 (16 pages)
24 January 1991Return made up to 27/12/90; full list of members (6 pages)
24 January 1991Return made up to 27/12/90; full list of members (6 pages)
22 November 1990Full accounts made up to 31 March 1989 (16 pages)
22 November 1990Full accounts made up to 31 March 1989 (16 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1990Full accounts made up to 31 March 1988 (17 pages)
3 May 1990Full accounts made up to 31 March 1988 (17 pages)
26 March 1990Return made up to 27/12/89; full list of members (8 pages)
26 March 1990Return made up to 27/12/89; full list of members (8 pages)
20 April 1989Return made up to 27/12/88; no change of members (8 pages)
20 April 1989Return made up to 27/12/88; no change of members (8 pages)
3 April 1989Full accounts made up to 31 March 1987 (17 pages)
3 April 1989Full accounts made up to 31 March 1987 (17 pages)
27 April 1988Return made up to 24/12/87; full list of members (6 pages)
27 April 1988Return made up to 24/12/87; full list of members (6 pages)
14 March 1988Accounts made up to 31 March 1986 (19 pages)
14 March 1988Accounts made up to 31 March 1986 (19 pages)
3 August 1987Return made up to 27/12/85; full list of members (8 pages)
3 August 1987Return made up to 27/12/85; full list of members (8 pages)
27 February 1987Return made up to 25/12/86; full list of members (6 pages)
27 February 1987Return made up to 25/12/86; full list of members (6 pages)
19 August 1986Full accounts made up to 31 March 1985 (19 pages)
19 August 1986Full accounts made up to 31 March 1985 (19 pages)
30 June 1986Full accounts made up to 31 March 1983 (6 pages)
30 June 1986Full accounts made up to 31 March 1983 (6 pages)
30 July 1930Incorporation (13 pages)
30 July 1930Incorporation (13 pages)