Company NameHinde Property Holding Limited
Company StatusActive
Company Number00321835
CategoryPrivate Limited Company
Incorporation Date12 December 1936(87 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Susan Charlotte Prior
NationalityBritish
StatusCurrent
Appointed26 April 2001(64 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDs House 306 High Street
Croydon
CR0 1NG
Director NameMr Richard Thomas Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(71 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address495 Kings Road
London
SW10 0TU
Director NameMr Dhiraj Shah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(71 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDs House 306 High Street
Croydon
CR0 1NG
Director NameMrs Susan Charlotte Prior
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(82 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDs House 306 High Street
Croydon
CR0 1NG
Director NameMr Richard Thomas Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2021(84 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDs House 306 High Street
Croydon
CR0 1NG
Director NameMr David Maurice Jacobs
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(54 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address9 Erskine Hill
London
NW11 6HA
Director NameMrs Freda Margaret Richards-Kemp
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(54 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
Sussex
BN26 5UT
Secretary NameMr Walter Frederick Kemp
NationalityBritish
StatusResigned
Appointed26 July 1991(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
BN26 5UT
Director NameMr Richard Thomas Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(57 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Onslow Avenue
Cheam
Sutton
Surrey
SM2 7ED
Director NameMr Walter Frederick Kemp
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(58 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 April 2007)
RoleCS
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
BN26 5UT
Secretary NameMr Richard Thomas Barber
NationalityBritish
StatusResigned
Appointed10 September 1998(61 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Onslow Avenue
Cheam
Sutton
Surrey
SM2 7ED
Director NameMrs Susan Charlotte Prior
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(71 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Kings Road
London
SW10 0TU

Location

Registered AddressDs House
306 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.3k at £1Susan Charlotte Prior
100.00%
Ordinary

Financials

Year2014
Net Worth£279,293
Cash£47,210
Current Liabilities£31,510

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 October 1937Delivered on: 1 November 1937
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee

Classification: Under l r acts charge
Secured details: Sterling pounds 2880.
Particulars: 13, 15, 17, 19, 21, 23, 32 & 34 leda avenue, enfield.
Fully Satisfied
2 September 1937Delivered on: 6 September 1937
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave

Classification: Charge
Secured details: £1360.
Particulars: 25,27,29, & 31 leda ave enfield middx.
Fully Satisfied
2 September 1937Delivered on: 6 September 1937
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave

Classification: Charge
Secured details: Sterling pounds 1020.
Particulars: 33, 35 & 36 leda ave enfield middx.
Fully Satisfied
29 July 1937Delivered on: 4 August 1937
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford

Classification: Mortgage
Secured details: Sterling pounds 2250.
Particulars: Land with corner messuage & shop with upper part & four lock up shops erected thereon nod 102, 102A, 102B, 102C & 102D, southchurch avenue, southend on sea, essex.
Fully Satisfied
29 July 1937Delivered on: 30 July 1937
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont

Classification: Charge
Secured details: £2160.
Particulars: 37 to 47 ( odd incl) leda avenue enfield.
Fully Satisfied
22 June 1937Delivered on: 23 June 1937
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker

Classification: Mortgage
Secured details: Sterling pounds 1080.
Particulars: 49, 51, 53 elmore rd, enfield middx.
Fully Satisfied
22 June 1937Delivered on: 23 June 1937
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker
Mrs J M N Tucker
Miss M J Tucker

Classification: Mortgage
Secured details: £2160.
Particulars: 1-11 (odd nos incl) leda avenue enfield middlesex.
Fully Satisfied
10 March 1978Delivered on: 14 March 1978
Satisfied on: 16 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 the broadway stanmore middlesex title no. Mx 312412.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1959Delivered on: 21 August 1959
Satisfied on: 16 October 2009
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: A plot of land at leigh-on-sea, essex, now or formerly n/a plot no. 468 westhigh park estate.
Fully Satisfied
22 January 1947Delivered on: 31 January 1947
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker
Mrs J M N Tucker
Miss M J Tucker
S J Durrant
P J Robertson
W a Lincoln

Classification: Legal charge
Secured details: Sterling pounds 7200.
Particulars: Nos 4, 6, 20, 22 & 24, the kingsway, west wickham, kent.
Fully Satisfied
22 January 1947Delivered on: 31 January 1947
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker
Mrs J M N Tucker
Miss M J Tucker
S J Durrant
P J Robertson
W a Lincoln
W a Lincoln
P J Robertson
S J Durrant

Classification: Legal charge
Secured details: Sterling pounds 3400.
Particulars: Nos 12, 24, 40 & 42 walsh avenue & 15-25 (odd) leda avenue, knowle, bristol.
Fully Satisfied
30 April 1937Delivered on: 1 May 1937
Satisfied on: 16 October 2009
Persons entitled: Clonmany Estates Limited

Classification: Mortgage
Secured details: Sterling pounds 2160.
Particulars: 14-24 (even) leda ave enfield, middx.
Fully Satisfied
22 January 1947Delivered on: 31 January 1947
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker
Mrs J M N Tucker
Miss M J Tucker
S J Durrant
P J Robertson
W a Lincoln
W a Lincoln
P J Robertson
S J Durrant
S F Durrant
W a Lincoln
P J Roberson

Classification: Legal charge
Secured details: Sterling pounds 2400.
Particulars: Nos 102 102A, b c and d, southchurch avenue, southend, essex.
Fully Satisfied
2 July 1944Delivered on: 23 July 1944
Satisfied on: 16 October 2009
Persons entitled: J a Parks

Classification: Mortgage
Secured details: Sterling pounds 400.
Particulars: Freehold 12 walsh avenue, knowle bristol.
Fully Satisfied
12 February 1940Delivered on: 13 February 1940
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker
Mrs J M N Tucker
Miss M J Tucker
S J Durrant
P J Robertson
W a Lincoln
W a Lincoln
P J Robertson
S J Durrant
S F Durrant
W a Lincoln
P J Roberson
W E M Mainprice
F H Mainprice

Classification: Mortgage
Secured details: Sterling pounds 700.
Particulars: Land & 40 & 42, walsh ave knowle bristol.
Fully Satisfied
17 February 1939Delivered on: 22 February 1939
Satisfied on: 16 October 2009
Persons entitled: D G Cossham

Classification: Mortgage
Secured details: Sterling pounds 350.
Particulars: L/H 68 leda dave knowle bristol.
Fully Satisfied
17 February 1939Delivered on: 22 February 1939
Satisfied on: 16 October 2009
Persons entitled: C S Cossham

Classification: Mortgage
Secured details: Sterling pounds 350.
Particulars: Leasehold: 67 leda ave knowle bristol.
Fully Satisfied
17 February 1939Delivered on: 21 February 1939
Satisfied on: 16 October 2009
Persons entitled: Mrs M a Carlisle

Classification: Mortgage
Secured details: Sterling pounds 680.
Particulars: Plots no 71, 72 leda ave, knowle bristol 2 houses.
Fully Satisfied
21 November 1938Delivered on: 25 November 1938
Satisfied on: 16 October 2009
Persons entitled: D Y Cossham

Classification: Mortgage
Secured details: Sterling pounds 750.
Particulars: 2 plots land, walsh avenue knowle, bristol with 2 houses erected thereon, k/as walsh avenue, knowle.
Fully Satisfied
8 July 1938Delivered on: 8 July 1938
Satisfied on: 16 October 2009
Persons entitled: D S Taylor

Classification: Mortgage
Secured details: Sterling pounds 1000.
Particulars: 26, 28, 30 leda ave enfield, middx.
Fully Satisfied
5 May 1938Delivered on: 11 May 1938
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker
Mrs J M N Tucker
Miss M J Tucker
S J Durrant
P J Robertson
W a Lincoln
W a Lincoln
P J Robertson
S J Durrant
S F Durrant
W a Lincoln
P J Roberson
W E M Mainprice
F H Mainprice
Mrs C E Robohm
W H Wildgoose

Classification: Mortgage
Secured details: Sterling pounds 1500.
Particulars: Land premises no 22 kingsway west wickham kent.
Fully Satisfied
5 May 1938Delivered on: 11 May 1938
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker
Mrs J M N Tucker
Miss M J Tucker
S J Durrant
P J Robertson
W a Lincoln
W a Lincoln
P J Robertson
S J Durrant
S F Durrant
W a Lincoln
P J Roberson
W E M Mainprice
F H Mainprice
Mrs C E Robohm
W H Wildgoose
J J H Weld-Blundell
Mrs M M Doegan

Classification: Mortgage
Secured details: £5300.
Particulars: Land & premises nos 4,6,20 & 24 kingsway west wickham kent.
Fully Satisfied
30 April 1937Delivered on: 30 April 1937
Satisfied on: 16 October 2009
Persons entitled:
F L Osborne
G C Gotelee
J F Gotelee
A G N Hancock
F G Neave
Miss L J a Buckley
F S Neave
F B B Bretherton
C W Clifford
Mrs M.F.Baillie
C.G De Rougemont
Mrs J M N Tucker
Miss M J Tucker
Mrs J M N Tucker
Miss M J Tucker
S J Durrant
P J Robertson
W a Lincoln
W a Lincoln
P J Robertson
S J Durrant
S F Durrant
W a Lincoln
P J Roberson
W E M Mainprice
F H Mainprice
Mrs C E Robohm
W H Wildgoose
J J H Weld-Blundell
Mrs M M Doegan
R a Macqueen
D E Taylor

Classification: Charge
Secured details: Sterling pounds 2000.
Particulars: Land fronting to leda avenue, enfield, middx and nos 2-12 (even incl) leda rd thereon.
Fully Satisfied

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
22 July 2021Second filing of Confirmation Statement dated 31 May 2021 (3 pages)
13 July 2021Appointment of Mr Richard Barber as a director on 30 May 2021 (2 pages)
13 July 2021Registered office address changed (1 page)
13 July 2021Change of details for Mr Dhiraj Shah as a person with significant control on 5 January 2021 (2 pages)
13 July 2021Appointment of Mrs Susan Charlotte Prior as a director on 14 October 2019 (2 pages)
13 July 2021Notification of Richard Thomas Barber as a person with significant control on 30 May 2021 (2 pages)
31 May 2021Confirmation statement made on 31 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21
(5 pages)
31 May 2021Termination of appointment of Richard Thomas Barber as a director on 30 May 2021 (1 page)
31 May 2021Termination of appointment of Susan Charlotte Prior as a director on 14 October 2019 (1 page)
30 May 2021Cessation of Richard Thomas Barber as a person with significant control on 30 May 2021 (1 page)
5 January 2021Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG to 495 Kings Road London SW10 0TU on 5 January 2021 (2 pages)
5 October 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
30 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
20 August 2020Secretary's details changed for Mrs Susan Charlotte Prior on 20 August 2020 (1 page)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
14 October 2019Cessation of Susan Charlotte Prior as a person with significant control on 6 April 2016 (1 page)
14 October 2019Director's details changed for Mrs Susan Charlotte Prior on 14 October 2019 (2 pages)
14 October 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
14 October 2019Director's details changed for Mr Richard Thomas Barber on 14 October 2019 (2 pages)
14 October 2019Cessation of Susan Charlotte Prior as a person with significant control on 6 April 2016 (1 page)
14 October 2019Director's details changed for Mr Dhiraj Shah on 14 October 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Previous accounting period extended from 25 March 2018 to 31 March 2018 (1 page)
31 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
11 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
9 August 2017Notification of Susan Charlotte Prior as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Susan Charlotte Prior as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 25 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 25 March 2016 (8 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 July 2015 (22 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 July 2015 (22 pages)
30 November 2015Total exemption small company accounts made up to 25 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 25 March 2015 (8 pages)
13 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,269
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(8 pages)
13 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,269
(6 pages)
13 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,269
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(8 pages)
5 November 2014Total exemption small company accounts made up to 25 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 25 March 2014 (8 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,269
(6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,269
(6 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
9 July 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Susan Prior on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Susan Prior on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Susan Prior on 1 July 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 25 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 25 March 2010 (8 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2009Total exemption small company accounts made up to 25 March 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 25 March 2009 (7 pages)
7 August 2009Return made up to 26/07/09; full list of members (4 pages)
7 August 2009Return made up to 26/07/09; full list of members (4 pages)
21 August 2008Return made up to 26/07/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from ds house 306 high street croydon surrey CR0 1NG (1 page)
21 August 2008Director and secretary's change of particulars / susan prior / 01/07/2008 (1 page)
21 August 2008Registered office changed on 21/08/2008 from, ds house 306 high street, croydon, surrey, CR0 1NG (1 page)
21 August 2008Director and secretary's change of particulars / susan prior / 01/07/2008 (1 page)
21 August 2008Return made up to 26/07/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from, ds house 306 high street, croydon, surrey, CR0 1NG (1 page)
25 June 2008Total exemption small company accounts made up to 25 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 25 March 2008 (7 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Resolutions
  • RES13 ‐ Appt directors 16/01/08
(1 page)
18 January 2008Resolutions
  • RES13 ‐ Appt directors 16/01/08
(1 page)
18 January 2008New director appointed (2 pages)
17 January 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
21 August 2007Return made up to 26/07/07; no change of members (6 pages)
21 August 2007Return made up to 26/07/07; no change of members (6 pages)
8 August 2006Return made up to 26/07/06; full list of members (6 pages)
8 August 2006Return made up to 26/07/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (6 pages)
10 November 2005Total exemption small company accounts made up to 25 March 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 25 March 2005 (6 pages)
8 August 2005Return made up to 26/07/05; full list of members (6 pages)
8 August 2005Return made up to 26/07/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
16 July 2004Return made up to 26/07/04; full list of members (6 pages)
16 July 2004Return made up to 26/07/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
23 July 2003Return made up to 26/07/03; full list of members (6 pages)
23 July 2003Return made up to 26/07/03; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
24 July 2002Return made up to 26/07/02; full list of members (6 pages)
24 July 2002Return made up to 26/07/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
20 July 2001Return made up to 26/07/01; full list of members (6 pages)
20 July 2001Return made up to 26/07/01; full list of members (6 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
19 October 2000Accounts for a small company made up to 25 March 2000 (5 pages)
19 October 2000Accounts for a small company made up to 25 March 2000 (5 pages)
17 August 2000Return made up to 26/07/00; full list of members (6 pages)
17 August 2000Return made up to 26/07/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 25 March 1999 (6 pages)
9 December 1999Accounts for a small company made up to 25 March 1999 (6 pages)
21 July 1999Return made up to 26/07/99; full list of members (6 pages)
21 July 1999Return made up to 26/07/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: offices of d s & co 49D south end croydon surrey CR0 1BF (1 page)
4 June 1999Registered office changed on 04/06/99 from: offices of d s & co, 49D south end, croydon, surrey CR0 1BF (1 page)
26 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Director resigned (1 page)
7 August 1998Return made up to 26/07/98; no change of members (4 pages)
7 August 1998Return made up to 26/07/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 25 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 25 March 1997 (7 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Accounts for a small company made up to 25 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 25 March 1996 (6 pages)
18 July 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996£ ic 5000/3269 08/03/96 £ sr 1731@1=1731 (1 page)
21 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
21 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
21 March 1996£ ic 5000/3269 08/03/96 £ sr 1731@1=1731 (1 page)
15 March 1996Memorandum and Articles of Association (4 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Memorandum and Articles of Association (4 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 December 1995Full accounts made up to 25 March 1995 (10 pages)
27 December 1995Full accounts made up to 25 March 1995 (10 pages)
25 August 1995Registered office changed on 25/08/95 from: 27 john street london WC1N 2BL (1 page)
25 August 1995Registered office changed on 25/08/95 from: 27 john street, london, WC1N 2BL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (149 pages)