Edgware
Middlesex
HA8 7TT
Secretary Name | Benjamin George Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(68 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(72 years after company formation) |
Appointment Duration | 18 years |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 31 May 1991(57 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mrs Linda Jane Toms |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Park House 34 Bridge Street Walton On Thames Surrey KT12 1AJ |
Secretary Name | Mr Keith Edward Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(57 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 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 |
9.9k at £1 | Sarnell Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £628,025 |
Cash | £496,864 |
Current Liabilities | £1,860,721 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
28 August 1998 | Delivered on: 29 August 1998 Satisfied on: 1 June 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from holdhazel limited (company number 01952652) to the chargee on any account whatsoever. Particulars: 13 west st,horsham west sussex. 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 |
---|---|
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 11 May 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: L/H 21 shawford road ewell surrey. Fully Satisfied |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 29 March 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 17 curtis road ewell surrey. Fully Satisfied |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 5 January 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company undder the terms of the charge. Particulars: 22 curtis road ewell surrey. Fully Satisfied |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 29 March 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 38 curtis road ewell surrey. Fully Satisfied |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 1 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 8 bridle close ewell surrey. Fully Satisfied |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 1 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 9 bridle close ewell surrey. Fully Satisfied |
10 January 2005 | Delivered on: 12 January 2005 Satisfied on: 1 June 2012 Persons entitled: Hsbc 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: L/H property k/a 2 freshborough court lower edgeborough road guildford. 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 |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 1 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 28 huntsmoor road ewell surrey. Fully Satisfied |
6 December 2004 | Delivered on: 7 December 2004 Satisfied on: 1 June 2012 Persons entitled: Hsbc 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 being 6 high path road merrow guildford. 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 March 2003 | Delivered on: 3 April 2003 Satisfied on: 1 June 2012 Persons entitled: Hsbc 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/Hold being 12 jutland rd,lewisham; t/no 241980. 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 |
17 November 2000 | Delivered on: 23 November 2000 Satisfied on: 1 June 2012 Persons entitled: Hsbc 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: The property at 17 curtis road ewell surrey ( freehold ). 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 |
17 November 2000 | Delivered on: 23 November 2000 Satisfied on: 1 June 2012 Persons entitled: Hsbc 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: The property at 21 shawford road ewell surrey ( leasehold ). 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 |
17 November 2000 | Delivered on: 23 November 2000 Satisfied on: 1 June 2012 Persons entitled: Hsbc 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: The property at 38 curtis road ewell surrey ( freehold ). 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 1999 | Delivered on: 2 July 1999 Satisfied on: 1 June 2012 Persons entitled: Midland 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: 62 chertsey street guildford surrey (freehold). 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 |
27 October 1986 | Delivered on: 4 November 1986 Satisfied on: 8 September 1990 Persons entitled: Benchmark Trust Limited 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 3,5,9,11,17,22, 30 and 38 burks road, west ewell, 8 and 9 bridle close, west ewell and 28 huntsmore road, west ewell, l/h 21, 23 and 33 shawford road, ewell and 52 poole road, ewell. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. with the goodwill of any trade or business carried on at the properties. Fully Satisfied |
29 November 2016 | Delivered on: 9 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H 190 myrtle road sheffield t/no SYK521997 for further details of properties charged please refer to the instrument. Outstanding |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
22 August 2011 | Delivered on: 23 August 2011 Persons entitled: Hsbc Bank PLC (The Lender) 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 k/a 12 the dene, abinger hammer, surrey t/no SY791124 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. Outstanding |
30 July 2009 | Delivered on: 5 August 2009 Persons entitled: Hsbc Bank PLC Classification: 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 |
27 January 2009 | Delivered on: 29 January 2009 Persons entitled: Hsbc 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: Freehold 3 station road and flat 6 old station close crawley down west sussex t/n wsx 13328 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. Outstanding |
26 September 2006 | Delivered on: 27 September 2006 Persons entitled: Hsbc 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: The l/h property k/a 54 kirkstone road sheffield south yorkshire. 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. Outstanding |
31 May 2006 | Delivered on: 1 June 2006 Persons entitled: Hsbc 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: L/H property at 97 richards road sheffield. 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. Outstanding |
31 May 2006 | Delivered on: 1 June 2006 Persons entitled: Hsbc 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: L/H property at 190 myrtle road sheffield. 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. Outstanding |
20 June 2005 | Delivered on: 22 June 2005 Persons entitled: Hsbc 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 bridgen road bexley kent. 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. Outstanding |
28 May 2004 | Delivered on: 4 June 2004 Persons entitled: Hsbc 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: 24 vanderbilt road wandsworth f/h t/no LN244674. 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. Outstanding |
12 March 2003 | Delivered on: 18 March 2003 Persons entitled: Hsbc 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: The f/h property at 17 ingledew road greenwich. 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. Outstanding |
21 August 2000 | Delivered on: 25 August 2000 Persons entitled: Hsbc 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: Freehold property k/a 13 west street horsham west sussex t/n WSX224173. 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. Outstanding |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 26 in full (4 pages) |
12 December 2016 | Satisfaction of charge 16 in full (4 pages) |
12 December 2016 | Satisfaction of charge 26 in full (4 pages) |
12 December 2016 | Satisfaction of charge 22 in full (4 pages) |
12 December 2016 | Satisfaction of charge 27 in full (4 pages) |
12 December 2016 | Satisfaction of charge 22 in full (4 pages) |
12 December 2016 | Satisfaction of charge 24 in full (4 pages) |
12 December 2016 | Satisfaction of charge 18 in full (4 pages) |
12 December 2016 | Satisfaction of charge 27 in full (4 pages) |
12 December 2016 | Satisfaction of charge 24 in full (4 pages) |
12 December 2016 | Satisfaction of charge 18 in full (4 pages) |
12 December 2016 | Satisfaction of charge 25 in full (4 pages) |
12 December 2016 | Satisfaction of charge 25 in full (4 pages) |
12 December 2016 | Satisfaction of charge 21 in full (4 pages) |
12 December 2016 | Satisfaction of charge 21 in full (4 pages) |
12 December 2016 | Satisfaction of charge 16 in full (4 pages) |
9 December 2016 | Registration of charge 002860070029, created on 29 November 2016
|
9 December 2016 | Registration of charge 002860070029, created on 29 November 2016
|
1 December 2016 | Registration of charge 002860070028, created on 29 November 2016 (20 pages) |
1 December 2016 | Registration of charge 002860070028, created on 29 November 2016 (20 pages) |
30 November 2016 | Satisfaction of charge 23 in full (4 pages) |
30 November 2016 | Satisfaction of charge 11 in full (4 pages) |
30 November 2016 | Satisfaction of charge 11 in full (4 pages) |
30 November 2016 | Satisfaction of charge 23 in full (4 pages) |
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
16 August 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 August 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
17 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
17 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
29 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 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) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
21 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 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 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
11 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
11 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 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) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 September 2003 | Return made up to 31/05/03; full list of members (6 pages) |
7 September 2003 | Return made up to 31/05/03; full list of members (6 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 September 1999 | Return made up to 31/05/99; no change of members (6 pages) |
28 September 1999 | Return made up to 31/05/99; no change of members (6 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 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 31/05/96; no change of members (6 pages) |
13 August 1996 | Return made up to 31/05/96; no change of members (6 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) |
30 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 November 1986 | Memorandum and Articles of Association (21 pages) |
6 November 1986 | Memorandum and Articles of Association (21 pages) |