20 Manor Road
Reigate
Surrey
RH2 9LB
Director Name | Mrs Sallie Martin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1999(62 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Director Name | Dr James Henwood Blowers |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(69 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Director Name | Mr Richard James Vickery |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(69 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Farm The Street Frensham Surrey GU10 3DU |
Director Name | Peter Michael Blowers |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 14 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Blenheim Mews Beavers Road Farnham Surrey GU9 7FY |
Director Name | Mr Peter Charles Vickery |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 31 December 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Sandy Lane Cheam Sutton Surrey SM2 7ER |
Secretary Name | Mr Peter Charles Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Sandy Lane Cheam Sutton Surrey SM2 7ER |
Registered Address | 118 Piccadilly London W1J 7NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
54k at £0.3 | James Blowers 9.56% Ordinary |
---|---|
54k at £0.3 | Sallie Martin 9.56% Ordinary |
36k at £0.3 | Michael John Vickery 6.38% Ordinary |
36k at £0.3 | Richard James Vickery 6.38% Ordinary |
36k at £0.3 | Stephen Peter Vickery 6.38% Ordinary |
174k at £0.3 | Michael Vickery & Richard Vickery & Stephen Vickery 30.82% Ordinary |
174k at £0.3 | Sallie Martin & James Blowers 30.82% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £36,729,170 |
Cash | £861,618 |
Current Liabilities | £4,840,644 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
31 January 1995 | Delivered on: 2 February 1995 Satisfied on: 13 July 2002 Persons entitled: Sandhurst Investments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee including a loan of £360,000. Particulars: All that f/h property k/a 171-177 broadway bexleyheath kent t/nos. K33533 and SGL65663. Fully Satisfied |
---|---|
28 September 1994 | Delivered on: 15 October 1994 Satisfied on: 3 July 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation 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-newton house 118 and 119 piccadilly london t/n-NGL619647. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 11 January 1994 Satisfied on: 3 July 2012 Persons entitled: The Hong Kong and Shanghai Banking Corporation 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 1-5 (odd numbers) castle street kingston-upon thames surrey t/n tgl 73583.see schedule to form 395 for full list of properties. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 11 January 1994 Satisfied on: 15 October 2003 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 May 1988 | Delivered on: 27 May 1988 Satisfied on: 15 August 2001 Persons entitled: Westpac Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/15 high street sutton london title no sy 218780 undertaking and all property and assets present and future by way of floating charge. Fully Satisfied |
17 November 1986 | Delivered on: 3 December 1986 Satisfied on: 15 August 2001 Persons entitled: Westpac Banking Corporation 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 2 and 4 high street 1, 3 and 5 station way cheam, surrey title no sgl 375227.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1986 | Delivered on: 3 December 1986 Satisfied on: 15 August 2001 Persons entitled: Westpac Banking Corporation. 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 33-39 (odd) high street whitton middlesex. Title no mx 160176.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 2012 | Delivered on: 4 July 2012 Satisfied on: 9 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture 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: 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 see image for full details. Fully Satisfied |
29 June 2012 | Delivered on: 4 July 2012 Satisfied on: 9 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of 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 land being newton house, 118 and 119 piccadilly t/no;NGL619647 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
31 July 2006 | Delivered on: 2 August 2006 Satisfied on: 3 July 2012 Persons entitled: Barclays 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: F/H regina court 93 lambeth road london. Fully Satisfied |
31 July 2006 | Delivered on: 2 August 2006 Satisfied on: 3 July 2012 Persons entitled: Barclays 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: F/H 133 north end croydon surrey. Fully Satisfied |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 3 July 2012 Persons entitled: Bradford & Bingley PLC Classification: Charge deed (form 453) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 13 to 31 (odd) london road,hackbridge; SGL167376;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1986 | Delivered on: 3 December 1986 Satisfied on: 15 August 2001 Persons entitled: Westpac Banking Corporation. 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 131/131A essex road london N1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 3 July 2012 Persons entitled: Bradford & Bingley PLC Classification: Charge deed (form 453) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 33 the cut,southwark,london; LN62593;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 3 July 2012 Persons entitled: Bradford & Bingley PLC Classification: Charge deed (form 453) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 41 the cut and 43 the cut,southwark,london; LN200727;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 3 July 2012 Persons entitled: Bradford & Bingley PLC Classification: Charge deed (form 453) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 42 and 43 lower marsh,london; t/nos 360962 and 360963; all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 3 July 2012 Persons entitled: Bradford & Bingley PLC Classification: Charge deed (form 453) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 5,7 and 9 eden st,kingston upon thames; TGL69440;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 6 July 2012 Persons entitled: Bradford & Bingley PLC Classification: Charge deed (form 453) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 9-15 (odd) high st,sutton; SY218780;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 3 July 2012 Persons entitled: Bradford & Bingley PLC Classification: Charge deed (form 453) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 1 to 5 (odd) castle st,kingston upon thames; TGL73583;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 3 July 2012 Persons entitled: Bradford & Bingley PLC Classification: Chage deed (form 453) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 118 and 119 piccadilly,london; NGL619647;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 2001 | Delivered on: 12 July 2001 Satisfied on: 3 July 2012 Persons entitled: Hsbc 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: (I) f/hold land known as 33 the cut london SE1; ln 62593; (ii) f/hold land known as 41 and 43 the cut london SE1; ln 200727 and ln 200728; (iii) f/hold land known as 134,135 and 135A lower marsh london SE1; t/no 407408 plus various other properties in schedule; all buildings erections fixtures fittings fixed plant and machinery thereon and the benefit of leases underleases tenancies agreements for lease rights covenants; all gross rents licence fees and other monies receivable and rights under any contracts or agreements or claims; the proceeds of sale and interest in any insurances; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1997 | Delivered on: 11 April 1997 Satisfied on: 3 July 2012 Persons entitled: Midland 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: All that f/h property k/a 1-5 (odd numbers) castle street kingston surrey t/no. Tgl 73583, all that f/h property k/a 133 north end croydon surrey t/no.SY248830, all that f/h property k/a 9 to 15 (odd numbers) high street and 1 to 7 (odd numbers) grove road sutton surrey t/no.SY218780 and various other properties. Together with all buildings erections fixtures fittings fixed plant and machinery. By way of first floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 April 1997 | Delivered on: 11 April 1997 Satisfied on: 20 September 2002 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all of the borrower's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
21 April 1983 | Delivered on: 26 April 1983 Persons entitled: Johnson Matthey Bankers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 3 & 5 station way & 2 & 4 , high street, cheam. 33-39, (odd nos.) high street, whitton, richmond, title no. Mx 160176 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdbets uncalled capital buildings fixtures including trade fixtures. Fixed plant and machinery. Fully Satisfied |
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 33 the cut, london and registered at the land registry under title number LN62593. Outstanding |
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 42-43 lower marsh, london and registered at the land registry under title numbers 360962 and 360963. Outstanding |
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 9-15 high street, sutton and registered at the land registry under title number SY218780. Outstanding |
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 2 york street, tickenham and registered at the land registry under title number TG284631. Outstanding |
25 April 2014 | Delivered on: 30 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 118/119 piccadilly london t/n NGL619647. Outstanding |
5 January 2024 | Termination of appointment of Peter Michael Blowers as a director on 14 April 2021 (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 7 June 2023 with updates (6 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 September 2019 | Registration of charge 003221570027, created on 30 August 2019 (18 pages) |
4 September 2019 | Registration of charge 003221570026, created on 30 August 2019 (18 pages) |
4 September 2019 | Registration of charge 003221570028, created on 30 August 2019 (18 pages) |
4 September 2019 | Registration of charge 003221570029, created on 30 August 2019 (18 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with updates (3 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Director's details changed for Mrs Sallie Martin on 1 February 2016 (2 pages) |
12 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Director's details changed for Mrs Sallie Martin on 1 February 2016 (2 pages) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 January 2015 | Satisfaction of charge 23 in full (4 pages) |
9 January 2015 | Satisfaction of charge 24 in full (4 pages) |
9 January 2015 | Satisfaction of charge 24 in full (4 pages) |
9 January 2015 | Satisfaction of charge 23 in full (4 pages) |
25 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 April 2014 | Registration of charge 003221570025 (18 pages) |
30 April 2014 | Registration of charge 003221570025 (18 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
19 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
28 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Director's details changed for Peter Michael Blowers on 9 October 2010 (2 pages) |
28 July 2011 | Director's details changed for Dr James Henwood Blowers on 27 December 2010 (2 pages) |
28 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Director's details changed for Peter Michael Blowers on 9 October 2010 (2 pages) |
28 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Director's details changed for Dr James Henwood Blowers on 27 December 2010 (2 pages) |
28 July 2011 | Director's details changed for Peter Michael Blowers on 9 October 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Director's details changed for Dr James Henwood Blowers on 7 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Peter Charles Vickery on 7 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Dr James Henwood Blowers on 7 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Dr James Henwood Blowers on 7 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Peter Charles Vickery on 7 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Peter Charles Vickery on 7 June 2010 (2 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
19 August 2009 | Return made up to 07/06/09; full list of members (6 pages) |
19 August 2009 | Director's change of particulars / richard vickery / 01/01/2007 (1 page) |
19 August 2009 | Return made up to 07/06/09; full list of members (6 pages) |
19 August 2009 | Director's change of particulars / richard vickery / 01/01/2007 (1 page) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
11 March 2009 | Return made up to 07/06/08; full list of members (6 pages) |
11 March 2009 | Return made up to 07/06/08; full list of members (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Return made up to 07/06/06; full list of members
|
29 September 2006 | Return made up to 07/06/06; full list of members
|
29 September 2006 | New director appointed (2 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
1 June 2005 | Return made up to 07/06/05; full list of members
|
1 June 2005 | Return made up to 07/06/05; full list of members
|
28 May 2004 | Return made up to 07/06/04; full list of members (10 pages) |
28 May 2004 | Return made up to 07/06/04; full list of members (10 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 340 streatham high road london SW16 6HH (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 340 streatham high road london SW16 6HH (1 page) |
14 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
14 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
30 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
30 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members
|
13 June 2002 | Return made up to 07/06/02; full list of members
|
20 May 2002 | Ad 09/04/02--------- £ si [email protected]=187981 £ ic 31/188012 (3 pages) |
20 May 2002 | Ad 09/04/02--------- £ si [email protected]=187981 £ ic 31/188012 (3 pages) |
29 April 2002 | Nc inc already adjusted 14/01/02 (1 page) |
29 April 2002 | Nc inc already adjusted 14/01/02 (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
28 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
28 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (9 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (9 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members
|
26 June 2000 | Return made up to 07/06/00; full list of members
|
4 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (7 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (7 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
6 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
23 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
18 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
18 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
11 January 1994 | Particulars of mortgage/charge (6 pages) |
11 January 1994 | Particulars of mortgage/charge (6 pages) |
11 January 1994 | Particulars of mortgage/charge (6 pages) |
11 January 1994 | Particulars of mortgage/charge (6 pages) |
21 December 1936 | Certificate of incorporation (1 page) |
21 December 1936 | Certificate of incorporation (1 page) |