Company NameElmdene Estates Limited
Company StatusActive
Company Number00416519
CategoryPrivate Limited Company
Incorporation Date3 August 1946(77 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pamela Crawford
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(44 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameKaren Michelle Goodwin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(44 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Elmer John Van Dooren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(44 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameLysette Van Dooren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(44 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSheila Nevile
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(44 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Ryan Nicholas Goodwin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(67 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Mark Rawley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(72 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSally Van Dooren
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(44 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterside Point Anhalt Road
London
SW11 4PD
Secretary NameMr Elmer John Van Dooren
NationalityBritish
StatusResigned
Appointed19 January 1991(44 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Waterside Point Anhalt Road
London
SW11 4PD

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

129.9k at £1Belgravia Finance Co. 1990 LTD
100.00%
Ordinary
1 at £1Elmer John Van Dooren
0.00%
Ordinary

Financials

Year2014
Net Worth£1,116,104
Cash£173,470
Current Liabilities£855,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

27 January 1947Delivered 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 1947Delivered 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 1947Delivered 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 1946Delivered 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 1946Delivered 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 1946Delivered 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 1992Delivered 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 1992Delivered 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 1983Delivered 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 1982Delivered 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 1973Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1946Delivered 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 1965Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1962Delivered 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 1961Delivered 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 1960Delivered 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 1955Delivered 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 1957Delivered 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 1951Delivered 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 1946Delivered 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 1954Delivered 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 1954Delivered 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 1954Delivered 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 1945Delivered 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 1954Delivered 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 1953Delivered 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 1945Delivered 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 1951Delivered 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 1949Delivered 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 1948Delivered 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 1946Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
24 November 2022Termination of appointment of Sheila Nevile as a director on 24 November 2022 (1 page)
24 November 2022Termination of appointment of Lysette Van Dooren as a director on 24 November 2022 (1 page)
24 November 2022Termination of appointment of Pamela Crawford as a director on 24 November 2022 (1 page)
22 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 June 2022Director's details changed for Sheila Nevile on 15 June 2022 (2 pages)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Elmer John Van Dooren on 19 January 2021 (2 pages)
25 January 2021Director's details changed for Mrs Pamela Crawford on 19 January 2021 (2 pages)
25 January 2021Director's details changed for Lysette Van Dooren on 19 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Ryan Nicholas Goodwin on 19 January 2021 (2 pages)
25 January 2021Director's details changed for Karen Michelle Goodwin on 19 January 2021 (2 pages)
25 January 2021Director's details changed for Lysette Van Dooren on 19 January 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Appointment of Karen Michelle Goodwin as a director on 19 January 1991 (3 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
15 November 2018Appointment of Mr Mark Rawley as a director on 12 November 2018 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2018Termination of appointment of Sally Van Dooren as a director on 10 June 2018 (1 page)
13 February 2018Director's details changed for Mr Ryan Nicholas Goodwin on 27 September 2016 (2 pages)
13 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 October 2017Registered 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 2017Registered 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 2017Change of details for Belgravia Finance Co. (1990) Limited as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Belgravia Finance Co. (1990) Limited as a person with significant control on 10 October 2017 (2 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Director's details changed for Mr Ryan Nicholas Goodwin on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Ryan Nicholas Goodwin on 8 February 2016 (2 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 129,853
(9 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 129,853
(9 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Registered 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 2015Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page)
14 August 2015Registered 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 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 129,853
(10 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 129,853
(10 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 129,853
(10 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 129,853
(10 pages)
1 October 2013Appointment of Mr Ryan Nicholas Goodwin as a director (2 pages)
1 October 2013Appointment of Mr Ryan Nicholas Goodwin as a director (2 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
10 August 2012Full accounts made up to 31 March 2012 (15 pages)
10 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 July 2012Registered office address changed from Helmores 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Helmores 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Helmores 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page)
5 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 pages)
11 October 2011Full accounts made up to 31 March 2011 (13 pages)
11 October 2011Full accounts made up to 31 March 2011 (13 pages)
6 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
5 April 2011Director's details changed for Sheila Nevile on 1 April 2010 (2 pages)
5 April 2011Director's details changed for Pamela Crawford on 1 April 2010 (3 pages)
5 April 2011Director's details changed for Sheila Nevile on 1 April 2010 (2 pages)
5 April 2011Director's details changed for Sheila Nevile on 1 April 2010 (2 pages)
5 April 2011Director's details changed for Pamela Crawford on 1 April 2010 (3 pages)
5 April 2011Director's details changed for Pamela Crawford on 1 April 2010 (3 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
21 January 2010Director's details changed for Sheila Nevile on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Lysette Van Dooren on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Sally Van Dooren on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Pamela Crawford on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Lysette Van Dooren on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Pamela Crawford on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Sally Van Dooren on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Sheila Nevile on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Karen Michelle Goodwin on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Karen Michelle Goodwin on 19 January 2010 (2 pages)
24 August 2009Full accounts made up to 31 March 2009 (9 pages)
24 August 2009Full accounts made up to 31 March 2009 (9 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Return made up to 19/01/09; full list of members (5 pages)
5 February 2009Return made up to 19/01/09; full list of members (5 pages)
4 February 2009Director's change of particulars / sally van dooren / 05/11/2008 (1 page)
4 February 2009Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page)
4 February 2009Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page)
4 February 2009Director's change of particulars / lysette van dooren / 05/11/2008 (1 page)
4 February 2009Director's change of particulars / lysette van dooren / 05/11/2008 (1 page)
4 February 2009Director's change of particulars / sally van dooren / 05/11/2008 (1 page)
28 November 2008Full accounts made up to 31 March 2008 (9 pages)
28 November 2008Full accounts made up to 31 March 2008 (9 pages)
26 August 2008Return made up to 19/01/08; full list of members (5 pages)
26 August 2008Return made up to 19/01/08; full list of members (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 33 charges (12 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 33 charges (12 pages)
22 August 2007Full accounts made up to 31 March 2007 (9 pages)
22 August 2007Full accounts made up to 31 March 2007 (9 pages)
7 February 2007Return made up to 19/01/07; full list of members (3 pages)
7 February 2007Return made up to 19/01/07; full list of members (3 pages)
21 August 2006Full accounts made up to 31 March 2006 (8 pages)
21 August 2006Full accounts made up to 31 March 2006 (8 pages)
6 February 2006Return made up to 19/01/06; full list of members (3 pages)
6 February 2006Return made up to 19/01/06; full list of members (3 pages)
29 September 2005Full accounts made up to 31 March 2005 (9 pages)
29 September 2005Full accounts made up to 31 March 2005 (9 pages)
10 March 2005Return made up to 19/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 19/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Registered office changed on 04/03/05 from: 35/37 grosvenor gardens london SW1W 0BY (1 page)
4 March 2005Registered office changed on 04/03/05 from: 35/37 grosvenor gardens london SW1W 0BY (1 page)
16 September 2004Full accounts made up to 31 March 2004 (8 pages)
16 September 2004Full accounts made up to 31 March 2004 (8 pages)
14 February 2004Return made up to 19/01/04; full list of members (9 pages)
14 February 2004Return made up to 19/01/04; full list of members (9 pages)
10 September 2003Full accounts made up to 31 March 2003 (8 pages)
10 September 2003Full accounts made up to 31 March 2003 (8 pages)
24 February 2003Return made up to 19/01/03; full list of members (9 pages)
24 February 2003Return made up to 19/01/03; full list of members (9 pages)
10 February 2003Full accounts made up to 31 March 2002 (8 pages)
10 February 2003Full accounts made up to 31 March 2002 (8 pages)
29 January 2002Return made up to 19/01/02; full list of members (8 pages)
29 January 2002Return made up to 19/01/02; full list of members (8 pages)
15 October 2001Full accounts made up to 31 March 2001 (8 pages)
15 October 2001Full accounts made up to 31 March 2001 (8 pages)
12 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
1 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Full accounts made up to 31 March 1999 (8 pages)
30 September 1999Full accounts made up to 31 March 1999 (8 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Return made up to 19/01/99; no change of members (7 pages)
24 March 1999Return made up to 19/01/99; no change of members (7 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
1 February 1998Return made up to 19/01/98; no change of members (7 pages)
1 February 1998Return made up to 19/01/98; no change of members (7 pages)
1 September 1997Full accounts made up to 31 March 1997 (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (8 pages)
25 February 1997Return made up to 19/01/97; full list of members (9 pages)
25 February 1997Return made up to 19/01/97; full list of members (9 pages)
16 October 1996Full accounts made up to 31 March 1996 (8 pages)
16 October 1996Full accounts made up to 31 March 1996 (8 pages)
12 March 1996Return made up to 19/01/96; no change of members (7 pages)
12 March 1996Return made up to 19/01/96; no change of members (7 pages)
4 October 1995Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Full accounts made up to 31 March 1995 (9 pages)
3 April 1995Return made up to 19/01/95; no change of members (8 pages)
3 April 1995Return made up to 19/01/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)