Company NameAcademy Electric Building Company (1931) Limited(The)
Company StatusActive
Company Number00253625
CategoryPrivate Limited Company
Incorporation Date22 January 1931(93 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(60 years, 3 months after company formation)
Appointment Duration33 years
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Daniel Farley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(66 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameDaniel Farley
NationalityBritish
StatusCurrent
Appointed06 September 2002(71 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Sally Anne Farley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(81 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Keith Edward Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(60 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Secretary NameMr Keith Edward Barber
NationalityBritish
StatusResigned
Appointed02 May 1991(60 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Fraser Lodge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£484,843
Cash£6
Current Liabilities£13,768

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

30 June 1997Delivered on: 10 July 1997
Satisfied on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fraser lodge limited to the chargee on any account whatsoever.
Particulars: 193 broad street dagenham l/b of barking and dagenham t/n EGL205256.
Fully Satisfied
17 May 1994Delivered on: 25 May 1994
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fraser lodge limited to the chargee on any account whatsoever.
Particulars: 949 romford road, l/b of newham t/no: EGL205255.
Fully Satisfied
17 May 1994Delivered on: 25 May 1994
Satisfied on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fraser lodge limited to the chargee on any account whatsoever.
Particulars: 193 broad street, dagenham, l/b of barking and dagenham t/no: EGL205256.
Fully Satisfied
17 May 1994Delivered on: 25 May 1994
Satisfied on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fraser lodge limited to the chargee on any account whatsoever.
Particulars: 178 rush green road, romford l/b of havering t/no: EGL205257.
Fully Satisfied
17 May 1994Delivered on: 25 May 1994
Satisfied on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fraser lodge limited to the chargee on any account whatsoever.
Particulars: 166 rush green road, romford, l/b of havering t/no: EGL205254.
Fully Satisfied
21 August 1987Delivered on: 11 September 1987
Satisfied on: 21 August 2004
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 949 romford road, manor park london.
Fully Satisfied
21 August 1987Delivered on: 11 September 1987
Satisfied on: 13 August 2011
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 rush green road, rush green romford.
Fully Satisfied
21 August 1987Delivered on: 11 September 1987
Satisfied on: 13 August 2011
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 broad street dagenham london.
Fully Satisfied
23 May 2006Delivered on: 24 May 2006
Satisfied on: 30 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and fraser lodge limited to the chargee on any account whatsoever.
Particulars: F/H 193 broad street dagenham. 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
23 May 2006Delivered on: 24 May 2006
Satisfied on: 30 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and fraser lodge limited to the chargee on any account whatsoever.
Particulars: F/H 166 rush green road romford essex. 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
30 June 1997Delivered on: 10 July 1997
Satisfied on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fraser lodge limited to the chargee on any account whatsoever.
Particulars: 178 rush green road rush sgreen romford l/b of havering t/n EGL205257.
Fully Satisfied
30 June 1997Delivered on: 10 July 1997
Satisfied on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fraser lodge limited to the chargee on any account whatsoever.
Particulars: 166 rush green road rush green romford l/b of havering t/n EGL205254.
Fully Satisfied
30 June 1997Delivered on: 10 July 1997
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fraser lodge limited to the chargee on any account whatsoever.
Particulars: 949 romford road manor park newham l/b of newham t/n EGL205255.
Fully Satisfied
21 August 1987Delivered on: 11 September 1987
Satisfied on: 13 August 2011
Persons entitled: Royal Trust Bank

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 178 rush green road, rush green romford.
Fully Satisfied
30 November 2011Delivered on: 2 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 broad street dagenham all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 November 2011Delivered on: 2 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 rush green road romford all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 November 2011Delivered on: 2 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 June 2023Change of details for Fraser Lodge Limited as a person with significant control on 9 June 2023 (2 pages)
9 June 2023Change of details for Fraser Lodge Limited as a person with significant control on 9 June 2023 (2 pages)
9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
9 May 2023Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 9 May 2023 (1 page)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 November 2021Termination of appointment of Geoffrey Harvey Toms as a director on 15 November 2021 (1 page)
15 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page)
18 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(4 pages)
20 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(4 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(4 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Appointment of Mrs Sally Anne Farley as a director (2 pages)
20 February 2012Appointment of Mrs Sally Anne Farley as a director (2 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 September 2010Secretary's details changed for Daniel Farley on 18 August 2010 (1 page)
3 September 2010Secretary's details changed for Daniel Farley on 18 August 2010 (1 page)
2 September 2010Director's details changed for Daniel Farley on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Daniel Farley on 18 August 2010 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Daniel Farley on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
14 June 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
14 June 2010Director's details changed for Daniel Farley on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Daniel Farley on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 June 2008Return made up to 02/05/08; full list of members (3 pages)
4 June 2008Return made up to 02/05/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2007Return made up to 02/05/07; full list of members (2 pages)
6 July 2007Return made up to 02/05/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Return made up to 02/05/06; full list of members (2 pages)
12 May 2006Return made up to 02/05/06; full list of members (2 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 June 2005Return made up to 02/05/05; full list of members (2 pages)
10 June 2005Return made up to 02/05/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Return made up to 02/05/04; full list of members (7 pages)
23 June 2004Return made up to 02/05/04; full list of members (7 pages)
2 September 2003Registered office changed on 02/09/03 from: c/o elliot, woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
2 September 2003Registered office changed on 02/09/03 from: c/o elliot, woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
4 July 2003Return made up to 02/05/03; full list of members (7 pages)
4 July 2003Return made up to 02/05/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
4 July 2002Return made up to 02/05/02; full list of members (7 pages)
4 July 2002Return made up to 02/05/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 July 2001Return made up to 02/05/01; full list of members (7 pages)
4 July 2001Return made up to 02/05/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 September 2000Return made up to 02/05/00; full list of members (8 pages)
29 September 2000Return made up to 02/05/00; full list of members (8 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 August 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 August 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
19 June 1997Return made up to 02/05/97; no change of members (6 pages)
19 June 1997Return made up to 02/05/97; no change of members (6 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Return made up to 02/05/96; full list of members (8 pages)
13 August 1996Return made up to 02/05/96; full list of members (8 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page)
5 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 July 1995Return made up to 02/05/95; no change of members (8 pages)
3 July 1995Return made up to 02/05/95; no change of members (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)