Company NameVictor Chandler Limited
DirectorsElizabeth Diane Gordon and Debra Susan Harris
Company StatusActive
Company Number00411181
CategoryPrivate Limited Company
Incorporation Date22 May 1946(77 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Elizabeth Diane Gordon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(53 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Meadow Lane
Lindfield
Haywards Heath
West Sussex
RH16 2RL
Director NameDebra Susan Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(53 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameElizabeth Diane Gordon
NationalityBritish
StatusCurrent
Appointed18 April 2000(53 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Meadow Lane
Lindfield
Haywards Heath
West Sussex
RH16 2RL
Director NameBetty Chandler
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 September 2005)
RoleCompany Director
Correspondence AddressTudor House
65 Palmeira Avenue
Hove
East Sussex
BN3 3GE
Director NameVictor William Chandler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address127a Hamilton Terrace
London
NW8 9QR
Secretary NameRoger Frederick Jenkins
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 April 2000)
RoleCompany Director
Correspondence Address40 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT

Contact

Websitevictorchandler.com
Telephone020 12998511
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51.7k at £1Mr Victor William Chandler
51.67%
Ordinary
24.2k at £1Debra Susan Harris Chandler
24.17%
Ordinary
24.2k at £1Mrs Elizabeth Diane Gordon
24.17%
Ordinary

Financials

Year2014
Turnover£155,938
Net Worth£2,834,121
Cash£171,581
Current Liabilities£49,978

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

21 June 1972Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1970Delivered 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 1967Delivered 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 1993Delivered 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 1967Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1967Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1972Delivered 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 1967Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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 1986Delivered 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

Filing History

21 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
24 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
18 February 2023Total exemption full accounts made up to 30 September 2021 (6 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 August 2021Registered 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 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
29 May 2021Memorandum and Articles of Association (14 pages)
29 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
14 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
12 January 2021Satisfaction of charge 32 in full (1 page)
12 January 2021Satisfaction of charge 31 in full (1 page)
21 October 2020Satisfaction of charge 23 in full (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
23 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
29 May 2019Registered 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 2019Satisfaction of charge 33 in full (1 page)
13 March 2019Director's details changed for Elizabeth Diane Gordon on 14 October 2018 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2019Secretary's details changed for Elizabeth Diane Gordon on 14 October 2018 (1 page)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2019Withdrawal of a person with significant control statement on 27 February 2019 (2 pages)
27 February 2019Notification of Victor William Chandler as a person with significant control on 27 February 2019 (2 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
2 November 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
4 October 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
27 September 2016Director's details changed for Elizabeth Diane Gordon on 20 July 2016 (2 pages)
27 September 2016Director's details changed for Elizabeth Diane Gordon on 20 July 2016 (2 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
(5 pages)
20 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
(5 pages)
9 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
9 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
24 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(5 pages)
24 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(5 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
13 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,000
(5 pages)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page)
13 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,000
(5 pages)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page)
8 July 2013Full accounts made up to 30 September 2012 (13 pages)
8 July 2013Full accounts made up to 30 September 2012 (13 pages)
29 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (16 pages)
3 July 2012Full accounts made up to 30 September 2011 (16 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
17 May 2011Full accounts made up to 30 September 2010 (15 pages)
17 May 2011Full accounts made up to 30 September 2010 (15 pages)
12 April 2011Director's details changed for Elizabeth Diane Gordon on 27 February 2011 (2 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Elizabeth Diane Gordon on 27 February 2011 (2 pages)
14 February 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 14 February 2011 (1 page)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
15 May 2009Return made up to 27/02/09; full list of members (4 pages)
15 May 2009Return made up to 27/02/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 March 2008Return made up to 27/02/08; full list of members (4 pages)
28 March 2008Return made up to 27/02/08; full list of members (4 pages)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 November 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
5 November 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
3 April 2006Return made up to 28/02/06; full list of members (3 pages)
3 April 2006Return made up to 28/02/06; full list of members (3 pages)
3 April 2006Registered office changed on 03/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
3 April 2006Registered office changed on 03/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
21 July 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
21 July 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
11 May 2005Return made up to 28/02/05; full list of members (7 pages)
11 May 2005Return made up to 28/02/05; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
4 August 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 March 2003Location of register of members (1 page)
31 March 2003Location of register of members (1 page)
31 March 2003Registered office changed on 31/03/03 from: 48 portland place london W1N 4AJ (1 page)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 March 2003Registered office changed on 31/03/03 from: 48 portland place london W1N 4AJ (1 page)
5 August 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
5 August 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
17 April 2002Return made up to 28/02/02; full list of members (7 pages)
17 April 2002Return made up to 28/02/02; full list of members (7 pages)
3 November 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
3 November 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
16 May 2001Full group accounts made up to 30 September 1999 (21 pages)
16 May 2001Full group accounts made up to 30 September 1999 (21 pages)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
22 September 2000Full group accounts made up to 30 September 1998 (25 pages)
22 September 2000Full group accounts made up to 30 September 1998 (25 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
8 March 2000Return made up to 28/02/00; full list of members (10 pages)
8 March 2000Return made up to 28/02/00; full list of members (10 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
31 March 1999Return made up to 28/02/99; full list of members (9 pages)
31 March 1999Return made up to 28/02/99; full list of members (9 pages)
18 September 1998Full group accounts made up to 30 September 1997 (27 pages)
18 September 1998Full group accounts made up to 30 September 1997 (27 pages)
26 March 1998Return made up to 28/02/98; full list of members (9 pages)
26 March 1998Return made up to 28/02/98; full list of members (9 pages)
22 November 1997Particulars of mortgage/charge (7 pages)
22 November 1997Particulars of mortgage/charge (7 pages)
3 October 1997Full group accounts made up to 30 September 1996 (21 pages)
3 October 1997Full group accounts made up to 30 September 1996 (21 pages)
6 March 1997Return made up to 28/02/97; full list of members (9 pages)
6 March 1997Return made up to 28/02/97; full list of members (9 pages)
12 April 1996Full accounts made up to 30 September 1995 (23 pages)
12 April 1996Full accounts made up to 30 September 1995 (23 pages)
20 March 1996Return made up to 28/02/96; no change of members (6 pages)
20 March 1996Return made up to 28/02/96; no change of members (6 pages)
19 August 1995Declaration of satisfaction of mortgage/charge (1 page)
19 August 1995Declaration of satisfaction of mortgage/charge (1 page)
19 August 1995Declaration of satisfaction of mortgage/charge (1 page)
19 August 1995Declaration of satisfaction of mortgage/charge (1 page)
11 May 1995Declaration of mortgage charge released/ceased (1 page)
11 May 1995Declaration of mortgage charge released/ceased (1 page)
29 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
29 March 1995Return made up to 28/02/95; no change of members (12 pages)
29 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
29 March 1995Return made up to 28/02/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (128 pages)
22 May 1946Incorporation (16 pages)
22 May 1946Incorporation (16 pages)
22 May 1946Certificate of incorporation (1 page)
22 May 1946Certificate of incorporation (1 page)