Company NameMoore Properties (Ilford) Limited(The)
Company StatusDissolved
Company Number00390182
CategoryPrivate Limited Company
Incorporation Date3 October 1944(79 years, 7 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Barbara Zack
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(60 years after company formation)
Appointment Duration15 years, 1 month (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable End 50 Lawrence Road
Mill Hill
NW7 4JS
Director NameDavid Harris
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address20 New Jubilee Court
Woodford Green
Essex
IG8 9JU
Director NameLouis Kopkin
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address16 Churchefelle Mews
Green Lane
Stanmore
Middlesex
HA7 3AA
Secretary NameLouis Kopkin
NationalityBritish
StatusResigned
Appointed22 October 1993(49 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address16 Churchefelle Mews
Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameRachel Harris
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(50 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 2000)
RoleAdministrator
Correspondence Address20 New Jubilee Court
Grange Avenue
Woodford Green
Essex
IG8 9JU
Secretary NameDavid Arthur Sames
NationalityBritish
StatusResigned
Appointed28 February 1997(52 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressDilkoosha
12 Elm Walk
Romford
Essex
RM2 5NR
Director NameSusan Barbara Barnett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(53 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 May 2004)
RoleCounsellor
Correspondence Address25 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameDavid Arthur Sames
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(55 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressDilkoosha
12 Elm Walk
Romford
Essex
RM2 5NR
Director NameMr Andrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(59 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 August 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Secretary NameBaker Street Registrars Ltd (Corporation)
StatusResigned
Appointed31 January 1991(46 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 1993)
Correspondence Address84-86 Baker Street
London
W1M 1DL
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusResigned
Appointed14 May 2004(59 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 August 2014)
Correspondence Address66 West Gainsborough Studio 1 Poole Street
London
N1 5EA

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.5k at £1Moore Properties (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£18,307
Current Liabilities£8,600

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 property k/a 9 hallswelle parade finchley road london t/no NGL256563 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 property k/a 34 36 38 fortis green road london t/no MX359050 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 propery k/a 658 658A 660 high road finchley t/no NGL272411 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 property k/a 103 welling high street welling t/no SGL571579 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: L/H property k/a 539 roman road london t/no EGL456751 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: L/H property k/a 1-4 tudor square ware east hertfordshire t/no HD438555 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 property k/a 44-45 oxford street high wycombe t/no BM194776 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 property k/a 183 high street north east ham london t/no EGL84693 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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.
Outstanding
28 September 2009Delivered on: 30 September 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 34 36 and 38 fortis green road london N10 3HN title number MX359050 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. See image for full details.
Outstanding
13 July 2004Delivered on: 3 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 658/658A & 660 high road north finchley london t/no NGL272411.
Outstanding
13 July 2004Delivered on: 2 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 hallswelle parade finchley road london t/no NGL256563.
Outstanding
13 July 2004Delivered on: 2 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183 high street north east ham london t/no EGL84693.
Outstanding
6 January 2011Delivered on: 21 January 2011
Satisfied on: 23 August 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: 69 bank street maidstone kent t/no. K112218.
Fully Satisfied
21 August 2006Delivered on: 1 September 2006
Satisfied on: 1 June 2011
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 land k/a the windmill marten marlborough wilshire t/no WT103299.
Fully Satisfied
25 April 2006Delivered on: 10 May 2006
Satisfied on: 8 September 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 property k/a 300 walworth road london t/no LN211248.
Fully Satisfied
5 May 2006Delivered on: 10 May 2006
Satisfied on: 1 June 2011
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: L/H property k/a unit 11 symmondscliffe way severnbridge industrial estate caldicot t/no CYM219050.
Fully Satisfied
8 February 2006Delivered on: 10 February 2006
Satisfied on: 11 December 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: The l/h property k/a 1-4 tudor square ware hertfordshire t/no HD438555.
Fully Satisfied
18 January 2006Delivered on: 19 January 2006
Satisfied on: 11 December 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: The l/h property k/a 539 roman road london (ground and basement premises).
Fully Satisfied
18 January 2006Delivered on: 19 January 2006
Satisfied on: 7 January 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: The f/h property k/a 19A and 19B high street wealdstone.
Fully Satisfied
27 May 2005Delivered on: 11 June 2005
Satisfied on: 11 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £175,000.00 due or to become due from the company to.
Particulars: 539 roman road london.
Fully Satisfied
27 May 2005Delivered on: 11 June 2005
Satisfied on: 7 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £650,000 due or to become due from the company to.
Particulars: F/H 19A & 19B high street wealdstone.
Fully Satisfied
21 March 2005Delivered on: 1 April 2005
Satisfied on: 7 January 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 property k/a 244 upper richmond road putney london.
Fully Satisfied
21 March 2005Delivered on: 1 April 2005
Satisfied on: 11 December 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: 44-45 oxford street high wycombe.
Fully Satisfied
13 July 2004Delivered on: 2 August 2004
Satisfied on: 1 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 325 high street slough.
Fully Satisfied

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
26 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Termination of appointment of Andrew Craige Curtis as a director on 6 August 2014 (1 page)
16 December 2016Termination of appointment of Andrew Craige Curtis as a director on 6 August 2014 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,500
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,500
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 March 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,500
(3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,500
(3 pages)
24 September 2014Purchase of own shares. (5 pages)
24 September 2014Purchase of own shares. (5 pages)
12 September 2014Termination of appointment of Bagshot Business Consultants Limited as a secretary on 6 August 2014 (2 pages)
12 September 2014Termination of appointment of Bagshot Business Consultants Limited as a secretary on 6 August 2014 (2 pages)
12 September 2014Termination of appointment of Bagshot Business Consultants Limited as a secretary on 6 August 2014 (2 pages)
7 August 2014Registered office address changed from Office B West Gainsborough Studios, 1 Poole Street London N1 5EA to 13 Station Road Finchley London N3 2SB on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Office B West Gainsborough Studios, 1 Poole Street London N1 5EA to 13 Station Road Finchley London N3 2SB on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Office B West Gainsborough Studios, 1 Poole Street London N1 5EA to 13 Station Road Finchley London N3 2SB on 7 August 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (1 page)
4 January 2013Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (1 page)
4 January 2013Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 64 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 61 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 65 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 63 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 67 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 66 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 67 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 64 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 59 (7 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 60 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 60 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 63 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 59 (7 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 62 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 62 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 66 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 65 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 61 (6 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
12 September 2012Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 12 September 2012 (1 page)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 12 September 2012 (1 page)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
9 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
17 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
17 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 58 (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 58 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED on 16 November 2010 (1 page)
27 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
1 June 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 June 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
29 September 2008Director's change of particulars / susan barnett / 01/09/2008 (2 pages)
29 September 2008Director's change of particulars / susan barnett / 01/09/2008 (2 pages)
18 September 2008Director's change of particulars / susan barnett / 01/01/2008 (1 page)
18 September 2008Director's change of particulars / susan barnett / 01/01/2008 (1 page)
14 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
14 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
2 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
18 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
27 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
27 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 December 2004Declaration of assistance for shares acquisition (5 pages)
17 December 2004Declaration of assistance for shares acquisition (5 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
25 November 2004New director appointed (1 page)
25 November 2004New director appointed (1 page)
25 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
3 August 2004Particulars of mortgage/charge (4 pages)
3 August 2004Particulars of mortgage/charge (4 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
21 June 2004Auditor's resignation (1 page)
21 June 2004Auditor's resignation (1 page)
10 June 2004Location of register of members (non legible) (1 page)
10 June 2004Location - directors interests register: non legible (1 page)
10 June 2004Registered office changed on 10/06/04 from: 39A welbeck street london W1G 8DH (1 page)
10 June 2004Location of register of members (1 page)
10 June 2004Location of register of members (non legible) (1 page)
10 June 2004Location - directors interests register: non legible (1 page)
10 June 2004Location of register of directors' interests (1 page)
10 June 2004Location of register of members (1 page)
10 June 2004Location of register of directors' interests (1 page)
10 June 2004Registered office changed on 10/06/04 from: 39A welbeck street london W1G 8DH (1 page)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 January 2004Return made up to 17/01/04; full list of members (9 pages)
27 January 2004Return made up to 17/01/04; full list of members (9 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
23 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 January 2003Return made up to 17/01/03; full list of members (9 pages)
27 January 2003Return made up to 17/01/03; full list of members (9 pages)
23 January 2002Return made up to 17/01/02; full list of members (8 pages)
23 January 2002Return made up to 17/01/02; full list of members (8 pages)
19 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
19 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(8 pages)
23 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(8 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
8 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 February 2000Return made up to 17/01/00; full list of members (8 pages)
3 February 2000Return made up to 17/01/00; full list of members (8 pages)
8 February 1999Full accounts made up to 30 June 1998 (7 pages)
8 February 1999Full accounts made up to 30 June 1998 (7 pages)
26 January 1999Return made up to 17/01/99; full list of members (6 pages)
26 January 1999Return made up to 17/01/99; full list of members (6 pages)
12 February 1998Full accounts made up to 30 June 1997 (11 pages)
12 February 1998Full accounts made up to 30 June 1997 (11 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1998Return made up to 17/01/98; no change of members (4 pages)
16 January 1998Return made up to 17/01/98; no change of members (4 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
31 January 1997Return made up to 17/01/97; full list of members (6 pages)
31 January 1997Return made up to 17/01/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
23 January 1996Return made up to 17/01/96; no change of members (4 pages)
23 January 1996Return made up to 17/01/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 January 1995Return made up to 17/01/95; change of members (5 pages)
17 January 1995Return made up to 17/01/95; change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 October 1944Incorporation (18 pages)
3 October 1944Incorporation (18 pages)