Knowle Cross, Whimple
Exeter
Devon
EX5 2NU
Secretary Name | Mr Michael John Vincent Guillem |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Beeches Fetcham Leatherhead Surrey KT22 9DT |
Director Name | Mr Michael John Vincent Guillem |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1995(57 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 The Beeches Fetcham Leatherhead Surrey KT22 9DT |
Director Name | Mr Karl James Mooney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2004(67 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashclyst House Knowle Cross, Whimple Exeter Devon EX5 2NU |
Director Name | Lionel Francis Guillem |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Mead Cottage 38 The Mount Leatherhead Surrey KT22 9EA |
Website | www.henriettaproperty.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
13.7k at £1 | Michael John Vincent Guillem & Alan Ruthven Burdon-cooper 57.08% Ordinary |
---|---|
1000 at £1 | Elsa Mari Nelson 4.17% Ordinary |
6.8k at £1 | Tanya Rose Nelson 28.33% Ordinary |
2.5k at £1 | Mark Sher & Gerald Greene 10.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £371,786 |
Gross Profit | £321,011 |
Net Worth | £4,861,627 |
Cash | £227,409 |
Current Liabilities | £972,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
24 November 1947 | Delivered on: 15 December 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All moneys owing etc. not exceeding £2000. Particulars: 7 - 12 (inc) gramps close ealing W. Fully Satisfied |
---|---|
24 November 1947 | Delivered on: 15 December 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All moneys owing etc. not exceeding £2000. Particulars: 75 to 78 uphill drive kingsbury NW9. Fully Satisfied |
24 November 1947 | Delivered on: 15 December 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All moneys owing ect not exceeding £3000. Particulars: 71 to 74 uphill drive kingsbury nw 9. Fully Satisfied |
24 November 1947 | Delivered on: 15 November 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All monies owing etc. not including £2000. Particulars: 1 to 6 (inc) gramps close ealing W. Fully Satisfied |
14 February 1939 | Delivered on: 17 February 1939 Satisfied on: 27 April 2015 Persons entitled: National Grove Bank LTD. Classification: Mortgage Secured details: All moneys owing etc. Particulars: Freehold 38-46 (even) cecil rd wealdstone, (title no mx 108409). together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 March 1938 | Delivered on: 11 March 1938 Satisfied on: 27 April 2015 Persons entitled: National Grove Bank LTD. Classification: Sub-mortgage Secured details: All monesy etc. Particulars: 57-60 (incl) ivy close, roxeth harrow. Fully Satisfied |
1 September 2009 | Delivered on: 4 September 2009 Satisfied on: 28 April 2015 Persons entitled: Dr Tanya Rose Nelson Classification: Legal charge Secured details: The principal sum of £350,000 and all other 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: 12 royle street, exmouth, devon. Fully Satisfied |
16 August 1988 | Delivered on: 5 September 1988 Satisfied on: 28 April 2015 Persons entitled: Lloyds 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 15/17 pylewell road, hythe southampton t/n hp 349790. Fully Satisfied |
22 February 1963 | Delivered on: 1 March 1963 Satisfied on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memor of deposit Secured details: All moneys due, etc. n/e £300. Particulars: 20 & 20A, murray rd, ruislip, middx. Fully Satisfied |
20 January 1938 | Delivered on: 25 January 1938 Satisfied on: 27 April 2015 Persons entitled: National Grove Bank LTD. Classification: Sub-mortgage Secured details: All monies etc. Particulars: 61.62,63,64 ivy close, roxeth harrow. Fully Satisfied |
22 February 1963 | Delivered on: 1 March 1963 Satisfied on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memor of deposit Secured details: All moneys due etc. n/e 300. Particulars: 12,12A & 12B, murray rd, ruislip, middx. Fully Satisfied |
22 February 1963 | Delivered on: 1 March 1963 Satisfied on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memor of deposit Secured details: All moneys due etc. Particulars: S. side of white lion rd, sw side of little reeves ave, amersham, bucks. Fully Satisfied |
22 February 1963 | Delivered on: 1 March 1963 Satisfied on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memor of deposit Secured details: All monies due etc not exceeding £300. Particulars: 34 & 34A, murray rd, ruislip, middx. Fully Satisfied |
22 February 1963 | Delivered on: 1 March 1963 Satisfied on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memor of deposit. Secured details: All monies due etc not exceeding £300. Particulars: 29 & 29A murray rd, ruislip, middx. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc. not exceeding £3,800. Particulars: 1-6, granger close, northolt, middlesex. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £3,400. Particulars: 7-12 granger close, northolt, middlesex. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £2500. Particulars: 78-84(Even inc) stuart avenue, S. harrow middlx. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £1,500. Particulars: 86,88 stuart avenue. S. harrow middlx. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £5,800. Particulars: 1-4, uphill drive, kingsbury middlesex. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £5,800. Particulars: 71-74, uphill drive, kingsbury, middlesex. Fully Satisfied |
20 January 1938 | Delivered on: 25 January 1938 Satisfied on: 27 April 2015 Persons entitled: National Grove Bank LTD Classification: Sub-mortgage Secured details: All monies etc. Particulars: 1.2.3.4 ivy close, roxeth harrow. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £5,900. Particulars: 75-78 uphill drive, kingsbury middlesex. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £3,500. Particulars: 152 pinner rod, harrow, middx. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £3,000. Particulars: 8 & 10 great road, harrow, middx. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc. not exceeding £5,000. Particulars: 8 & 10 high street, leighton, buzzard, bedfordshire. Fully Satisfied |
22 February 1963 | Delivered on: 28 February 1963 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £1,100. Particulars: 39 sefton avenue, harrow, middx. Fully Satisfied |
24 November 1947 | Delivered on: 15 December 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All monies owing etc not exceeding £3000. Particulars: 1 to 4 uphill drive kingsbury middesx. Fully Satisfied |
24 November 1947 | Delivered on: 15 December 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All moneys owing ect not exceeding £1250. Particulars: 62 to 68 (inc) hunt ave S. harrow. Fully Satisfied |
24 November 1947 | Delivered on: 15 December 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All moneys owing etc not exceeding £1250. Particulars: 70 to 76 (inc) hunt ave S. harrow. Fully Satisfied |
24 November 1947 | Delivered on: 15 December 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All monies owing etc not exceeding £1250. Particulars: 78 to 84 (inc) hunt ave S. harrow. Fully Satisfied |
24 November 1947 | Delivered on: 15 December 1947 Satisfied on: 27 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All moneys owing etc not exceeding £1250. Particulars: 86 to 92 (even) hunt ave S. harrow. Fully Satisfied |
10 June 1937 | Delivered on: 1 November 1937 Satisfied on: 27 April 2015 Persons entitled: Westbourne Park Permanent Building Society Classification: Charge Secured details: £395,11.1 (owing). Particulars: Nos 82 & 84 mason avenue wealdstone mdx. Fully Satisfied |
1 September 2015 | Delivered on: 4 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 149/153 kilburn high road london t/n NGL395076. Outstanding |
1 September 2009 | Delivered on: 4 September 2009 Persons entitled: Michael John Vincent Guillen and Alan Burdon-Cooper as Trustees of Dr G J V Nelson 1968 Settlement Classification: Legal charge Secured details: The principal sum of £60,000 and all other 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: 12 royle street, exmouth devon. Outstanding |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 August 2023 | Satisfaction of charge 003314790034 in full (1 page) |
14 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Registration of charge 003314790034, created on 1 September 2015 (40 pages) |
4 September 2015 | Registration of charge 003314790034, created on 1 September 2015 (40 pages) |
4 September 2015 | Registration of charge 003314790034, created on 1 September 2015 (40 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 April 2015 | Satisfaction of charge 26 in full (1 page) |
28 April 2015 | Satisfaction of charge 29 in full (1 page) |
28 April 2015 | Satisfaction of charge 31 in full (1 page) |
28 April 2015 | Satisfaction of charge 31 in full (1 page) |
28 April 2015 | Satisfaction of charge 26 in full (1 page) |
28 April 2015 | Satisfaction of charge 32 in full (1 page) |
28 April 2015 | Satisfaction of charge 29 in full (1 page) |
28 April 2015 | Satisfaction of charge 28 in full (1 page) |
28 April 2015 | Satisfaction of charge 30 in full (1 page) |
28 April 2015 | Satisfaction of charge 32 in full (1 page) |
28 April 2015 | Satisfaction of charge 28 in full (1 page) |
28 April 2015 | Satisfaction of charge 27 in full (1 page) |
28 April 2015 | Satisfaction of charge 27 in full (1 page) |
28 April 2015 | Satisfaction of charge 30 in full (1 page) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
27 April 2015 | Satisfaction of charge 2 in full (1 page) |
27 April 2015 | Satisfaction of charge 12 in full (1 page) |
27 April 2015 | Satisfaction of charge 8 in full (1 page) |
27 April 2015 | Satisfaction of charge 7 in full (1 page) |
27 April 2015 | Satisfaction of charge 25 in full (1 page) |
27 April 2015 | Satisfaction of charge 2 in full (1 page) |
27 April 2015 | Satisfaction of charge 18 in full (1 page) |
27 April 2015 | Satisfaction of charge 13 in full (1 page) |
27 April 2015 | Satisfaction of charge 6 in full (1 page) |
27 April 2015 | Satisfaction of charge 7 in full (1 page) |
27 April 2015 | Satisfaction of charge 24 in full (1 page) |
27 April 2015 | Satisfaction of charge 19 in full (1 page) |
27 April 2015 | Satisfaction of charge 24 in full (1 page) |
27 April 2015 | Satisfaction of charge 8 in full (1 page) |
27 April 2015 | Satisfaction of charge 25 in full (1 page) |
27 April 2015 | Satisfaction of charge 16 in full (1 page) |
27 April 2015 | Satisfaction of charge 10 in full (1 page) |
27 April 2015 | Satisfaction of charge 5 in full (1 page) |
27 April 2015 | Satisfaction of charge 21 in full (1 page) |
27 April 2015 | Satisfaction of charge 22 in full (1 page) |
27 April 2015 | Satisfaction of charge 12 in full (1 page) |
27 April 2015 | Satisfaction of charge 20 in full (1 page) |
27 April 2015 | Satisfaction of charge 6 in full (1 page) |
27 April 2015 | Satisfaction of charge 15 in full (1 page) |
27 April 2015 | Satisfaction of charge 19 in full (1 page) |
27 April 2015 | Satisfaction of charge 23 in full (1 page) |
27 April 2015 | Satisfaction of charge 9 in full (1 page) |
27 April 2015 | Satisfaction of charge 4 in full (1 page) |
27 April 2015 | Satisfaction of charge 11 in full (1 page) |
27 April 2015 | Satisfaction of charge 13 in full (1 page) |
27 April 2015 | Satisfaction of charge 3 in full (1 page) |
27 April 2015 | Satisfaction of charge 9 in full (1 page) |
27 April 2015 | Satisfaction of charge 10 in full (1 page) |
27 April 2015 | Satisfaction of charge 14 in full (1 page) |
27 April 2015 | Satisfaction of charge 17 in full (1 page) |
27 April 2015 | Satisfaction of charge 23 in full (1 page) |
27 April 2015 | Satisfaction of charge 22 in full (1 page) |
27 April 2015 | Satisfaction of charge 21 in full (1 page) |
27 April 2015 | Satisfaction of charge 15 in full (1 page) |
27 April 2015 | Satisfaction of charge 14 in full (1 page) |
27 April 2015 | Satisfaction of charge 20 in full (1 page) |
27 April 2015 | Satisfaction of charge 3 in full (1 page) |
27 April 2015 | Satisfaction of charge 5 in full (1 page) |
27 April 2015 | Satisfaction of charge 18 in full (1 page) |
27 April 2015 | Satisfaction of charge 17 in full (1 page) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
27 April 2015 | Satisfaction of charge 4 in full (1 page) |
27 April 2015 | Satisfaction of charge 11 in full (1 page) |
27 April 2015 | Satisfaction of charge 16 in full (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page) |
27 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders
|
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders
|
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Section 519 (1 page) |
5 November 2010 | Section 519 (1 page) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Karl James Mooney on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Tanya Rose Nelson on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders
|
8 September 2010 | Director's details changed for Karl James Mooney on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Karl James Mooney on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Tanya Rose Nelson on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Tanya Rose Nelson on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Accounts made up to 31 December 2009 (11 pages) |
3 August 2010 | Accounts made up to 31 December 2009 (11 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
9 September 2009 | Return made up to 03/08/09; full list of members
|
9 September 2009 | Return made up to 03/08/09; full list of members (6 pages) |
9 September 2009 | Return made up to 03/08/09; full list of members (6 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 32
|
4 September 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 35/37, grosvenor gardens, london SW1 0BY (1 page) |
12 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 35/37, grosvenor gardens, london SW1 0BY (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Return made up to 03/08/08; full list of members
|
12 August 2008 | Location of register of members (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed
|
8 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 03/08/07; full list of members
|
8 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (10 pages) |
9 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
9 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
21 October 2005 | Accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Accounts made up to 31 December 2004 (10 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
14 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
14 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
30 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
30 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
12 September 2002 | Accounts made up to 31 December 2001 (10 pages) |
12 September 2002 | Accounts made up to 31 December 2001 (10 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
16 August 2001 | Accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
10 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
19 July 2000 | Accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Accounts made up to 31 December 1999 (10 pages) |
27 September 1999 | Return made up to 17/08/99; no change of members (5 pages) |
27 September 1999 | Return made up to 17/08/99; no change of members (5 pages) |
27 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
27 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
25 September 1998 | Return made up to 17/08/98; full list of members
|
25 September 1998 | Return made up to 17/08/98; full list of members
|
18 August 1998 | Accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Accounts made up to 31 December 1997 (10 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
27 August 1997 | Return made up to 17/08/97; no change of members (5 pages) |
27 August 1997 | Return made up to 17/08/97; no change of members (5 pages) |
26 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
20 September 1996 | Return made up to 17/08/96; no change of members (5 pages) |
20 September 1996 | Return made up to 17/08/96; no change of members (5 pages) |
27 August 1996 | Accounts made up to 31 December 1995 (10 pages) |
27 August 1996 | Accounts made up to 31 December 1995 (10 pages) |
4 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
9 September 1994 | Return made up to 17/08/94; change of members
|
3 September 1993 | Accounts made up to 31 December 1992 (9 pages) |
2 September 1993 | Return made up to 17/08/93; no change of members
|
15 September 1992 | Return made up to 17/08/92; full list of members
|
2 September 1992 | Accounts made up to 31 December 1991 (10 pages) |
26 November 1991 | Accounts made up to 31 December 1990 (10 pages) |
28 August 1991 | Return made up to 17/08/91; no change of members (5 pages) |
15 January 1991 | Return made up to 17/08/90; change of members (8 pages) |
31 May 1990 | Full group accounts made up to 31 December 1989 (13 pages) |
5 September 1989 | Full group accounts made up to 31 December 1988 (8 pages) |
5 September 1989 | Full group accounts made up to 31 December 1988 (8 pages) |
31 August 1989 | Return made up to 17/08/89; full list of members (8 pages) |
22 March 1989 | Director resigned (2 pages) |
9 February 1989 | Return made up to 21/12/88; full list of members (8 pages) |
9 January 1989 | Accounts made up to 31 December 1987 (12 pages) |
22 June 1988 | Return made up to 04/01/88; full list of members (8 pages) |
11 January 1988 | Full group accounts made up to 31 December 1986 (12 pages) |
23 March 1987 | Secretary resigned;new secretary appointed (4 pages) |
13 March 1987 | Return made up to 18/12/86; full list of members (10 pages) |
8 January 1987 | Group of companies' accounts made up to 31 December 1985 (14 pages) |
4 June 1986 | New director appointed (2 pages) |
13 July 1984 | Accounts made up to 31 December 1982 (10 pages) |
13 July 1984 | Accounts made up to 31 December 1982 (10 pages) |
24 January 1983 | Annual return made up to 03/01/83 (4 pages) |
24 January 1983 | Annual return made up to 03/01/83 (4 pages) |
24 January 1983 | Accounts made up to 31 December 1981 (10 pages) |
24 January 1983 | Accounts made up to 31 December 1981 (10 pages) |
23 January 1982 | Annual return made up to 05/10/81 (4 pages) |
23 January 1982 | Accounts made up to 31 December 1980 (10 pages) |
23 January 1982 | Accounts made up to 31 December 1980 (10 pages) |
23 January 1982 | Annual return made up to 05/10/81 (4 pages) |
8 May 1981 | Annual return made up to 07/07/80 (4 pages) |
8 May 1981 | Annual return made up to 07/07/80 (4 pages) |
10 September 1937 | Incorporation (19 pages) |
10 September 1937 | Incorporation (19 pages) |