Lindfield
Haywards Heath
West Sussex
RH16 2RL
Director Name | Debra Susan Harris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(53 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Secretary Name | Elizabeth Diane Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2000(53 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Meadow Lane Lindfield Haywards Heath West Sussex RH16 2RL |
Director Name | Betty Chandler |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(46 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 September 2005) |
Role | Company Director |
Correspondence Address | Tudor House 65 Palmeira Avenue Hove East Sussex BN3 3GE |
Director Name | Victor William Chandler |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 127a Hamilton Terrace London NW8 9QR |
Secretary Name | Roger Frederick Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 40 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Website | victorchandler.com |
---|---|
Telephone | 020 12998511 |
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
51.7k at £1 | Mr Victor William Chandler 51.67% Ordinary |
---|---|
24.2k at £1 | Debra Susan Harris Chandler 24.17% Ordinary |
24.2k at £1 | Mrs Elizabeth Diane Gordon 24.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,938 |
Net Worth | £2,834,121 |
Cash | £171,581 |
Current Liabilities | £49,978 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
21 June 1972 | Delivered on: 27 June 1972 Satisfied on: 11 August 2009 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: 20 surrey street brighton, sussex. Fully Satisfied |
---|---|
13 January 1971 | Delivered on: 28 January 1971 Satisfied on: 11 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the co-to the bank or any account whatsoever. Particulars: 211 ditchling road, brighton, sussex. Fully Satisfied |
13 January 1971 | Delivered on: 28 January 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the co-to the bank or any account whatsoever. Particulars: 63 & 64 st georges road, brighton, sussex. Fully Satisfied |
13 January 1971 | Delivered on: 28 January 1971 Satisfied on: 11 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the co-to the bank or any account wahtsoever. Particulars: 2 staines road, twickenham, middlesex. Fully Satisfied |
16 February 1970 | Delivered on: 3 March 1970 Persons entitled: Mrs.H.M Issacs. E Issacs. Classification: Legal charge Secured details: Sterling pounds 8,500. Particulars: 27, boltro rd, haywards heath, sussex. Fully Satisfied |
6 October 1967 | Delivered on: 26 October 1967 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 19, surrey street, brighton sussex. Fully Satisfied |
26 March 1993 | Delivered on: 6 April 1993 Satisfied on: 11 August 2009 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: 99 london road teyham kent. Fully Satisfied |
6 October 1967 | Delivered on: 26 October 1967 Satisfied on: 11 August 2009 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 56, cleveland road, brighton sussex. Fully Satisfied |
26 March 1993 | Delivered on: 27 March 1993 Satisfied on: 11 August 2009 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1-6 howick mansions 823 to 827 (odd) woolwich road ,charlton london SE7 specific charge on the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1991 | Delivered on: 28 August 1991 Satisfied on: 11 August 2009 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: 326 west barnes lane new malden, l/b of merton t/no sgl 417969. Fully Satisfied |
15 March 1991 | Delivered on: 28 March 1991 Satisfied on: 11 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to victor chandler (knight hill) the chargee on any account whatsoever. Particulars: No 2. 41 broadley terrace (formerly H2 portman gate) lisson grove 4 borough of city of westminster t/no:- ngl 645915. Fully Satisfied |
23 August 1989 | Delivered on: 31 August 1989 Satisfied on: 11 August 2009 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: 17 linhope street l/b of city of westminster t/no:- ngl 552505. Fully Satisfied |
24 October 1988 | Delivered on: 3 November 1988 Satisfied on: 21 February 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 1987 | Delivered on: 16 October 1987 Satisfied on: 26 August 2009 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 and/or victor chandles (knight hill) limited. Particulars: 1 batholomews brighton east sussex. Fully Satisfied |
3 April 1986 | Delivered on: 7 April 1986 Satisfied on: 11 August 2009 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 cambridge road hove east sussex all stocks shares & securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1985 | Delivered on: 8 January 1986 Satisfied on: 11 August 2009 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89-90 lewes road brighton all stocks shares, securities and property of the company held by the bank and all moneys from time to time standing to the credit of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1985 | Delivered on: 8 January 1986 Satisfied on: 11 August 2009 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39-40 coombe terrace lewes road brighton. All stocks, shares, securities and property of the company held by the bank and all moneys from time to time standing to the credit of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1967 | Delivered on: 26 October 1967 Satisfied on: 19 August 1995 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 117, islingwood road, brighton sussex. Fully Satisfied |
6 August 1985 | Delivered on: 9 August 1985 Satisfied on: 11 August 2009 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: Sterling pounds 150,000 & all other monies due or to become from the company to the charge under the terms of the charge. Particulars: 37 and 38 gardner street brighton in the county of east sussex and a charge by way of floating security of its undertaking and all property and assets present and future including goodwill. Fully Satisfied |
2 October 1984 | Delivered on: 15 October 1984 Satisfied on: 27 August 1992 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: 5 , the broadway whitehawk road, brighton, east sussex tn: esx 98791. Fully Satisfied |
22 November 1983 | Delivered on: 1 December 1983 Satisfied on: 19 August 1995 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 9 lewes road brighton, east sussex. Fully Satisfied |
7 April 1983 | Delivered on: 13 April 1983 Satisfied on: 11 August 2009 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 4 western avenue, acton, london borough of ealing. Fully Satisfied |
2 September 1974 | Delivered on: 9 September 1974 Satisfied on: 11 August 2009 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: 298B, ditchling road, brighton east sussex. Fully Satisfied |
2 September 1974 | Delivered on: 9 September 1974 Satisfied on: 11 August 2009 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: 202, seaside, eastbourne, east sussex. Fully Satisfied |
7 August 1974 | Delivered on: 13 August 1974 Satisfied on: 11 August 2009 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: 27, boltro road, haywards heath, west sussex. Fully Satisfied |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 11 August 2009 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: 55, george street brighton sussex. Fully Satisfied |
14 June 1974 | Delivered on: 19 June 1974 Satisfied on: 11 August 2009 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: 22, albion hill brighton, sussex. Fully Satisfied |
21 May 1972 | Delivered on: 27 June 1972 Satisfied on: 11 August 2009 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: 19 surrey street, brighton, sussex. Fully Satisfied |
6 October 1967 | Delivered on: 26 October 1967 Satisfied on: 11 August 2009 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 4, western avenue, acton, london W.3. Fully Satisfied |
11 November 1997 | Delivered on: 22 November 1997 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 linhope street london t/no NGL552505. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 March 1993 | Delivered on: 6 April 1993 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: 92 landor road stockwell lambeth. Outstanding |
26 March 1993 | Delivered on: 6 April 1993 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: 94 landor road stockwell lambeth. Outstanding |
3 April 1986 | Delivered on: 7 April 1986 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37/38 gardner street brighton east sussex all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
24 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
18 February 2023 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
31 August 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 31 August 2021 (1 page) |
14 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
29 May 2021 | Memorandum and Articles of Association (14 pages) |
29 May 2021 | Resolutions
|
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
14 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
12 January 2021 | Satisfaction of charge 32 in full (1 page) |
12 January 2021 | Satisfaction of charge 31 in full (1 page) |
21 October 2020 | Satisfaction of charge 23 in full (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
23 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
29 May 2019 | Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 29 May 2019 (1 page) |
20 May 2019 | Satisfaction of charge 33 in full (1 page) |
13 March 2019 | Director's details changed for Elizabeth Diane Gordon on 14 October 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 March 2019 | Secretary's details changed for Elizabeth Diane Gordon on 14 October 2018 (1 page) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 February 2019 | Withdrawal of a person with significant control statement on 27 February 2019 (2 pages) |
27 February 2019 | Notification of Victor William Chandler as a person with significant control on 27 February 2019 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
5 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
4 October 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
27 September 2016 | Director's details changed for Elizabeth Diane Gordon on 20 July 2016 (2 pages) |
27 September 2016 | Director's details changed for Elizabeth Diane Gordon on 20 July 2016 (2 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
9 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
24 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
13 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page) |
8 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
29 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
17 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
12 April 2011 | Director's details changed for Elizabeth Diane Gordon on 27 February 2011 (2 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Elizabeth Diane Gordon on 27 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 14 February 2011 (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
15 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 November 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
5 November 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 66 wigmore street london W1U 2HQ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 66 wigmore street london W1U 2HQ (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
21 July 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
21 July 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
11 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 March 2003 | Location of register of members (1 page) |
31 March 2003 | Location of register of members (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 48 portland place london W1N 4AJ (1 page) |
31 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 48 portland place london W1N 4AJ (1 page) |
5 August 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
5 August 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
17 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
17 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
3 November 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
3 November 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
16 May 2001 | Full group accounts made up to 30 September 1999 (21 pages) |
16 May 2001 | Full group accounts made up to 30 September 1999 (21 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
22 September 2000 | Full group accounts made up to 30 September 1998 (25 pages) |
22 September 2000 | Full group accounts made up to 30 September 1998 (25 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (10 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (10 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
18 September 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
18 September 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
26 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
26 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
22 November 1997 | Particulars of mortgage/charge (7 pages) |
22 November 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
3 October 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
6 March 1997 | Return made up to 28/02/97; full list of members (9 pages) |
6 March 1997 | Return made up to 28/02/97; full list of members (9 pages) |
12 April 1996 | Full accounts made up to 30 September 1995 (23 pages) |
12 April 1996 | Full accounts made up to 30 September 1995 (23 pages) |
20 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
20 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
19 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1995 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1995 | Declaration of mortgage charge released/ceased (1 page) |
29 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
29 March 1995 | Return made up to 28/02/95; no change of members (12 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
29 March 1995 | Return made up to 28/02/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (128 pages) |
22 May 1946 | Incorporation (16 pages) |
22 May 1946 | Incorporation (16 pages) |
22 May 1946 | Certificate of incorporation (1 page) |
22 May 1946 | Certificate of incorporation (1 page) |