London
SW7 4AG
Director Name | Karen Michelle Goodwin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Elmer John Van Dooren |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Lysette Van Dooren |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Sheila Nevile |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Ryan Nicholas Goodwin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(67 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Mark Rawley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Sally Van Dooren |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Waterside Point Anhalt Road London SW11 4PD |
Secretary Name | Mr Elmer John Van Dooren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Waterside Point Anhalt Road London SW11 4PD |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
129.9k at £1 | Belgravia Finance Co. 1990 LTD 100.00% Ordinary |
---|---|
1 at £1 | Elmer John Van Dooren 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,116,104 |
Cash | £173,470 |
Current Liabilities | £855,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
27 January 1947 | Delivered on: 28 January 1947 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 3,000 & any further advances. Particulars: 20, 21, 22, 23, 24 & 25 dawley parade dawley road, hayes, middlesex. Fully Satisfied |
---|---|
27 January 1947 | Delivered on: 28 January 1947 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 3,000 & any further advances. Particulars: 14, 15, 16, 17, 18 & 19 dawley parade dawley road, hayes, middlesex. Fully Satisfied |
27 January 1947 | Delivered on: 28 January 1947 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 3,000 & any further advances. Particulars: 8, 9, 10, 11, 12, & 13 dawley parade dawley road, hayes, middlesex. Fully Satisfied |
5 November 1946 | Delivered on: 8 November 1946 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 375 and any further advances. Particulars: 241 balmoral drive, hayes, middlesex. Fully Satisfied |
30 September 1946 | Delivered on: 17 October 1946 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 500 & further advances. Particulars: 15 harley rd harrow mdx. Fully Satisfied |
8 October 1946 | Delivered on: 9 October 1946 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 500 & any further advances. Particulars: 297, garn road, northolt, middlesex title no 54683. Fully Satisfied |
3 March 1992 | Delivered on: 10 March 1992 Satisfied on: 26 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 balfour road ealing london W13 t/n mx 59412 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1992 | Delivered on: 25 February 1992 Satisfied on: 26 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 balfour road ealing london W13 registered t/n mx 59411 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1983 | Delivered on: 15 July 1983 Persons entitled: National Westminster Bank PLC Classification: Deposit of title deeds Secured details: All monies due or to become due from the company to the chargee by deposit of deeds made on 14/7/83. Particulars: F/H 14 lansdown crescent chalfont st. Peter bucks. Fully Satisfied |
5 August 1982 | Delivered on: 6 August 1982 Satisfied on: 11 April 2008 Persons entitled: Ealing & Acton Building Society Classification: Legal charge Secured details: Sterling pounds 70,000 and further advances. Particulars: Various properties as mentioned on doc M120. Fully Satisfied |
31 January 1973 | Delivered on: 5 February 1973 Satisfied on: 11 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46,48,50,52,54,56,58,60 balfour road, ealing W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1971 | Delivered on: 2 August 1971 Satisfied on: 11 April 2008 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: Sterling pounds 10,000 and further advances. Particulars: 26, 75 & 91 clifford rd, & 25, lea crescent, ruislip 15, dowley parade, hayes: 6, twerton rd, wembley: 394-394 a northolt rd S.harrow, all in middx. Fully Satisfied |
1 July 1971 | Delivered on: 12 July 1971 Satisfied on: 11 April 2008 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: Sterling pounds 1,0000. Particulars: Various properties at alperton wembley for details see doc 97. Fully Satisfied |
20 January 1971 | Delivered on: 1 February 1971 Satisfied on: 11 April 2008 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: Tower dene, dene road, northwood, ruislip, middx. Title no. Mx 43335. Fully Satisfied |
7 October 1946 | Delivered on: 9 October 1946 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 450 & any further advances. Particulars: 5, walton road, pinner, middlesex. Fully Satisfied |
19 May 1965 | Delivered on: 27 May 1965 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 5,000 and further advances. Particulars: 16 & 17 dawley parade, hayes and 27, 28 & 40, prescelly place, edgware, middlesex. Fully Satisfied |
27 September 1963 | Delivered on: 4 October 1963 Satisfied on: 11 April 2008 Persons entitled: Leicestershire Building Society Classification: Legal charge Secured details: Sterling pounds 12,000 and any other monies due or to become due on any account whatsoever. Particulars: Properties in windsor road, hampden road, clewer crescent weald lane, hitherwell drive at harrow weald, middx. Fully Satisfied |
17 July 1963 | Delivered on: 24 July 1963 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 12,000 and further advances. Particulars: Various properties in harrow, south harrow, harrow on the hill, northolt all in middx (see doc 71 for details). Fully Satisfied |
23 May 1963 | Delivered on: 5 June 1963 Satisfied on: 11 April 2008 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Land at rear of 53, murray rd, northwood, middx. Mx 272506. Fully Satisfied |
26 February 1962 | Delivered on: 6 March 1962 Satisfied on: 11 April 2008 Persons entitled: Leicestershire Building Society Classification: Legal charge Secured details: Sterling pounds 18,000 and all other moneys due etc. Particulars: Various properties in harrow, wembley, hayes, perivale, southhall and northolt, middlesex (see doc. 68 for details). Fully Satisfied |
18 April 1961 | Delivered on: 5 May 1961 Satisfied on: 11 April 2008 Persons entitled: Westminster Bk LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land adjoining the end house montagu rd datchet bucks bm 15432. Fully Satisfied |
7 May 1960 | Delivered on: 23 May 1960 Satisfied on: 11 April 2008 Persons entitled: Westminster Bk LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: London south side of dene rd, northwood ruislip middx title no. Mx 405072. Fully Satisfied |
10 January 1955 | Delivered on: 8 September 1958 Satisfied on: 11 April 2008 Persons entitled: Halifax Building Socy Classification: Mortgage Secured details: Sterling pounds 1935-5/2 owing. Particulars: 28 dene road northwood middx. Fully Satisfied |
15 February 1957 | Delivered on: 19 February 1957 Satisfied on: 7 October 1994 Persons entitled: Northampton Town & County Building Society Classification: Mortgage Secured details: Sterling pounds 650. Particulars: 21 marquis close, wembley, middx mx 159089. Fully Satisfied |
9 October 1951 | Delivered on: 28 June 1955 Satisfied on: 11 April 2008 Persons entitled: Westbourne Park Building Society Classification: Charge Secured details: Sterling pounds 2657 8/3 (owing). Particulars: 49 marsh lane stanmore, middx title no. Mx 14774. Fully Satisfied |
8 October 1946 | Delivered on: 9 October 1946 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 450 & any further advances. Particulars: 85 thwelby road, wembley, middlesex. Fully Satisfied |
26 October 1954 | Delivered on: 8 November 1954 Satisfied on: 11 April 2008 Persons entitled: Northampton Town and County Building Society Classification: Mortgage Secured details: Sterling pounds 7,400. Particulars: 17, 35, 36, 45, 48, 57, 61 windsor road 34, 36, 84, 113, 141, hampden road, 3, 7, 86, 90 clewer crescent 150, weald lane, 37, hitherwell road, harrow weald, middx. Fully Satisfied |
14 May 1954 | Delivered on: 7 July 1954 Satisfied on: 11 April 2008 Persons entitled: Alliance Building Society Classification: Mortgage Secured details: Sterling pounds 3,400 (owing). Particulars: 2, 4 and 7 woodside place alperton, wembley, 6 and 26 woodside end, alperton, wembley, and 88 and 90 mount pleasant, alperton, wembley, mddx. Fully Satisfied |
14 May 1954 | Delivered on: 30 June 1954 Satisfied on: 11 April 2008 Persons entitled: Alliance Building Society Classification: Mortgage Secured details: Sterling pounds 2025 (owing). Particulars: 66, 82, 13 and 51 woodside avenue, alperton, wembley, middx. Fully Satisfied |
18 July 1945 | Delivered on: 21 June 1954 Satisfied on: 11 April 2008 Persons entitled: Lambeth Building Society Classification: Legal charge Secured details: Sterling pounds 2275-6-3 (owing). Particulars: 61-65 (odd) hillside road and 1 and 3 enmore road southall, middlesex. Fully Satisfied |
31 May 1954 | Delivered on: 21 June 1954 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Bldg Socy Classification: Charge by way of transfer to mortgage Secured details: For securing the sum of £1,215-4-5 outstanding and secured by a charge dated 14 september 1949. Particulars: 15 brooke avenue, south harrow, middx, title no hx 220094. Fully Satisfied |
1 July 1953 | Delivered on: 7 July 1953 Satisfied on: 11 April 2008 Persons entitled: Northampton Town & County Building Society Classification: Mortgage Secured details: Sterling pounds 7638. Particulars: Properties in clyfford road, bedford road and lea crescent, ruislip, and in northumberland crescent, feltham, middlesex (for fuller details see doc no. 25). Fully Satisfied |
18 July 1945 | Delivered on: 15 April 1953 Satisfied on: 11 April 2008 Persons entitled: Lambeth Bldg Socy Classification: Mortgage Secured details: Sterling pounds 2023 (owing). Particulars: 54-60, enmore road, southall, middlesex. Fully Satisfied |
26 January 1951 | Delivered on: 29 January 1951 Satisfied on: 11 April 2008 Persons entitled: Lambeth Bldg Socy Classification: Legal charge Secured details: Sterling pounds 2,000. Particulars: 45 & 47, parkfield road, 83, longley road, 30, sheepcote road, harrow. Fully Satisfied |
31 August 1949 | Delivered on: 16 September 1949 Satisfied on: 11 April 2008 Persons entitled: L.A.J. Van Dooren M.F. Van Dooren Classification: L. R. charge. Secured details: Sterling pounds 1,000. Particulars: 67, drew gardens, ealing title no mx 179893 17 fairfield drive, alperton ealing t/no. Mx 178263. Fully Satisfied |
28 June 1948 | Delivered on: 16 July 1948 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Bldg Soc Classification: Mortgage of freehold Secured details: Sterling pounds 400 & further advances (if any). Particulars: 64 district rd., Sudbury, middx. Fully Satisfied |
26 September 1946 | Delivered on: 3 October 1946 Satisfied on: 11 April 2008 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £380 plus further advances. Particulars: 19 woodstock gdns hayes, midx. Fully Satisfied |
21 April 2008 | Delivered on: 1 May 2008 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: 46 balfour road, ealing, london. Outstanding |
21 April 2008 | Delivered on: 1 May 2008 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: 50 balfour road, ealing, london. Outstanding |
21 April 2008 | Delivered on: 1 May 2008 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: 54 balfour road, ealing, london. Outstanding |
21 April 2008 | Delivered on: 1 May 2008 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: 56 balfour road, ealing, london. Outstanding |
21 April 2008 | Delivered on: 1 May 2008 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: 58 balfour road, ealing, london. Outstanding |
21 April 2008 | Delivered on: 1 May 2008 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: 60 balfour road, ealing, london. Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
24 November 2022 | Termination of appointment of Sheila Nevile as a director on 24 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Lysette Van Dooren as a director on 24 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Pamela Crawford as a director on 24 November 2022 (1 page) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 June 2022 | Director's details changed for Sheila Nevile on 15 June 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Mr Elmer John Van Dooren on 19 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mrs Pamela Crawford on 19 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Lysette Van Dooren on 19 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Ryan Nicholas Goodwin on 19 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Karen Michelle Goodwin on 19 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Lysette Van Dooren on 19 January 2021 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Appointment of Karen Michelle Goodwin as a director on 19 January 1991 (3 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
15 November 2018 | Appointment of Mr Mark Rawley as a director on 12 November 2018 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Termination of appointment of Sally Van Dooren as a director on 10 June 2018 (1 page) |
13 February 2018 | Director's details changed for Mr Ryan Nicholas Goodwin on 27 September 2016 (2 pages) |
13 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
10 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Change of details for Belgravia Finance Co. (1990) Limited as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Belgravia Finance Co. (1990) Limited as a person with significant control on 10 October 2017 (2 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Director's details changed for Mr Ryan Nicholas Goodwin on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Ryan Nicholas Goodwin on 8 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Registered office address changed from 22a Northfield Avenue London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 22a Northfield Avenue London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 14 August 2015 (1 page) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 October 2013 | Appointment of Mr Ryan Nicholas Goodwin as a director (2 pages) |
1 October 2013 | Appointment of Mr Ryan Nicholas Goodwin as a director (2 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 July 2012 | Registered office address changed from Helmores 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Helmores 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Helmores 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page) |
5 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (9 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Director's details changed for Sheila Nevile on 1 April 2010 (2 pages) |
5 April 2011 | Director's details changed for Pamela Crawford on 1 April 2010 (3 pages) |
5 April 2011 | Director's details changed for Sheila Nevile on 1 April 2010 (2 pages) |
5 April 2011 | Director's details changed for Sheila Nevile on 1 April 2010 (2 pages) |
5 April 2011 | Director's details changed for Pamela Crawford on 1 April 2010 (3 pages) |
5 April 2011 | Director's details changed for Pamela Crawford on 1 April 2010 (3 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 January 2010 | Director's details changed for Sheila Nevile on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Lysette Van Dooren on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sally Van Dooren on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Pamela Crawford on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lysette Van Dooren on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Pamela Crawford on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sally Van Dooren on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sheila Nevile on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Karen Michelle Goodwin on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Karen Michelle Goodwin on 19 January 2010 (2 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
4 February 2009 | Director's change of particulars / sally van dooren / 05/11/2008 (1 page) |
4 February 2009 | Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page) |
4 February 2009 | Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page) |
4 February 2009 | Director's change of particulars / lysette van dooren / 05/11/2008 (1 page) |
4 February 2009 | Director's change of particulars / lysette van dooren / 05/11/2008 (1 page) |
4 February 2009 | Director's change of particulars / sally van dooren / 05/11/2008 (1 page) |
28 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
26 August 2008 | Return made up to 19/01/08; full list of members (5 pages) |
26 August 2008 | Return made up to 19/01/08; full list of members (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 33 charges (12 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 33 charges (12 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (8 pages) |
6 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
10 March 2005 | Return made up to 19/01/05; full list of members
|
10 March 2005 | Return made up to 19/01/05; full list of members
|
4 March 2005 | Registered office changed on 04/03/05 from: 35/37 grosvenor gardens london SW1W 0BY (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 35/37 grosvenor gardens london SW1W 0BY (1 page) |
16 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
14 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
14 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members (9 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members (9 pages) |
10 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
10 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members
|
12 February 2001 | Return made up to 19/01/01; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 March 2000 | Return made up to 19/01/00; full list of members
|
1 March 2000 | Return made up to 19/01/00; full list of members
|
30 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Return made up to 19/01/99; no change of members (7 pages) |
24 March 1999 | Return made up to 19/01/99; no change of members (7 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1998 | Return made up to 19/01/98; no change of members (7 pages) |
1 February 1998 | Return made up to 19/01/98; no change of members (7 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 February 1997 | Return made up to 19/01/97; full list of members (9 pages) |
25 February 1997 | Return made up to 19/01/97; full list of members (9 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 March 1996 | Return made up to 19/01/96; no change of members (7 pages) |
12 March 1996 | Return made up to 19/01/96; no change of members (7 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 April 1995 | Return made up to 19/01/95; no change of members (8 pages) |
3 April 1995 | Return made up to 19/01/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |