Company NameH.& F.Farrell,Limited
DirectorsGeoffrey Harvey Toms and Stephen Nathaniel Toms
Company StatusActive
Company Number00286007
CategoryPrivate Limited Company
Incorporation Date22 March 1934(90 years 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
Appointed31 May 1991(57 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameBenjamin George Harvey Toms
NationalityBritish
StatusCurrent
Appointed06 September 2002(68 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Nathaniel Toms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(72 years after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceEngland
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
Appointed31 May 1991(57 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameMrs Linda Jane Toms
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(57 years, 2 months after company formation)
Appointment Duration9 months (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressPark House 34 Bridge Street
Walton On Thames
Surrey
KT12 1AJ
Secretary NameMr Keith Edward Barber
NationalityBritish
StatusResigned
Appointed31 May 1991(57 years, 2 months after company formation)
Appointment Duration11 years, 3 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

9.9k at £1Sarnell Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£628,025
Cash£496,864
Current Liabilities£1,860,721

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

28 August 1998Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2005Delivered 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 1988Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1986Delivered 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 2016Delivered 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 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
22 August 2011Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 December 2016Satisfaction of charge 26 in full (4 pages)
12 December 2016Satisfaction of charge 16 in full (4 pages)
12 December 2016Satisfaction of charge 26 in full (4 pages)
12 December 2016Satisfaction of charge 22 in full (4 pages)
12 December 2016Satisfaction of charge 27 in full (4 pages)
12 December 2016Satisfaction of charge 22 in full (4 pages)
12 December 2016Satisfaction of charge 24 in full (4 pages)
12 December 2016Satisfaction of charge 18 in full (4 pages)
12 December 2016Satisfaction of charge 27 in full (4 pages)
12 December 2016Satisfaction of charge 24 in full (4 pages)
12 December 2016Satisfaction of charge 18 in full (4 pages)
12 December 2016Satisfaction of charge 25 in full (4 pages)
12 December 2016Satisfaction of charge 25 in full (4 pages)
12 December 2016Satisfaction of charge 21 in full (4 pages)
12 December 2016Satisfaction of charge 21 in full (4 pages)
12 December 2016Satisfaction of charge 16 in full (4 pages)
9 December 2016Registration of charge 002860070029, created on 29 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
9 December 2016Registration of charge 002860070029, created on 29 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
1 December 2016Registration of charge 002860070028, created on 29 November 2016 (20 pages)
1 December 2016Registration of charge 002860070028, created on 29 November 2016 (20 pages)
30 November 2016Satisfaction of charge 23 in full (4 pages)
30 November 2016Satisfaction of charge 11 in full (4 pages)
30 November 2016Satisfaction of charge 11 in full (4 pages)
30 November 2016Satisfaction of charge 23 in full (4 pages)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 9,906
(6 pages)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 9,906
(6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 9,906
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 9,906
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,906
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,906
(4 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
16 August 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 August 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
17 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
17 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 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)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 26 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 26 (6 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 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 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
11 August 2005Return made up to 31/05/05; full list of members (3 pages)
11 August 2005Return made up to 31/05/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 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)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 September 2003Return made up to 31/05/03; full list of members (6 pages)
7 September 2003Return made up to 31/05/03; full list of members (6 pages)
7 September 2003Registered 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 2003Registered 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 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 September 1999Return made up to 31/05/99; no change of members (6 pages)
28 September 1999Return made up to 31/05/99; no change of members (6 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 July 1997Return made up to 31/05/97; no change of members (6 pages)
3 July 1997Return made up to 31/05/97; no change of members (6 pages)
5 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 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 31/05/96; no change of members (6 pages)
13 August 1996Return made up to 31/05/96; no change of members (6 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)
30 June 1995Return made up to 31/05/95; full list of members (10 pages)
30 June 1995Return made up to 31/05/95; full list of members (10 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 November 1986Memorandum and Articles of Association (21 pages)
6 November 1986Memorandum and Articles of Association (21 pages)