Edgware
Middlesex
HA8 7TT
Director Name | Mr Daniel Farley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(66 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Daniel Farley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(71 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mrs Sally Anne Farley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(81 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Keith Edward Barber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(60 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Secretary Name | Mr Keith Edward Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(60 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Fraser Lodge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,843 |
Cash | £6 |
Current Liabilities | £13,768 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
30 June 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
12 June 2023 | Change of details for Fraser Lodge Limited as a person with significant control on 9 June 2023 (2 pages) |
---|---|
9 June 2023 | Change of details for Fraser Lodge Limited as a person with significant control on 9 June 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
9 May 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
12 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
30 November 2021 | Termination of appointment of Geoffrey Harvey Toms as a director on 15 November 2021 (1 page) |
15 August 2021 | Registered 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 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 February 2012 | Appointment of Mrs Sally Anne Farley as a director (2 pages) |
20 February 2012 | Appointment of Mrs Sally Anne Farley as a director (2 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 September 2010 | Secretary's details changed for Daniel Farley on 18 August 2010 (1 page) |
3 September 2010 | Secretary's details changed for Daniel Farley on 18 August 2010 (1 page) |
2 September 2010 | Director's details changed for Daniel Farley on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Daniel Farley on 18 August 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Daniel Farley on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Daniel Farley on 1 October 2009 (1 page) |
14 June 2010 | Secretary's details changed for Daniel Farley on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Daniel Farley on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Daniel Farley on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Daniel Farley on 1 October 2009 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2007 | Return made up to 02/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
10 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
2 September 2003 | Registered 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 2003 | Registered 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 2003 | Return made up to 02/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 02/05/03; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 02/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 02/05/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 July 2001 | Return made up to 02/05/01; full list of members (7 pages) |
4 July 2001 | Return made up to 02/05/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 September 2000 | Return made up to 02/05/00; full list of members (8 pages) |
29 September 2000 | Return made up to 02/05/00; full list of members (8 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 August 1999 | Return made up to 02/05/99; full list of members
|
16 August 1999 | Return made up to 02/05/99; full list of members
|
23 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 August 1998 | Return made up to 02/05/98; no change of members
|
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Return made up to 02/05/98; no change of members
|
1 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 02/05/97; no change of members (6 pages) |
19 June 1997 | Return made up to 02/05/97; no change of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1996 | Return made up to 02/05/96; full list of members (8 pages) |
13 August 1996 | Return made up to 02/05/96; full list of members (8 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 July 1995 | Return made up to 02/05/95; no change of members (8 pages) |
3 July 1995 | Return made up to 02/05/95; no change of members (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |