Company NameLockmead Estates Limited
DirectorNicholas Robin Joseph
Company StatusActive
Company Number00417872
CategoryPrivate Limited Company
Incorporation Date23 August 1946(77 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Robin Joseph
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2004(57 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Surveyor
Country of ResidenceAndorra
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameMs Rachel Jacqueline Joseph
NationalityBritish
StatusCurrent
Appointed05 January 2004(57 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMargaret Elizabeth Joseph
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(46 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address6 Perrins Court
Hampstead
London
NW3 1QS
Director NameMartin Joseph
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(46 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 February 1998)
RoleSurveyor
Correspondence Address15 Bickerton Road
Headington
Oxford
Oxfordshire
OX3 7LT
Secretary NameNicholas Robin Joseph
NationalityBritish
StatusResigned
Appointed13 November 1992(46 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address6 Perrins Court
Hampstead
London
NW3 1QS

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.5k at £1Adamson Estates LTD
55.00%
Ordinary
4.5k at £1Nicholas Robin Joseph
45.00%
Ordinary

Financials

Year2014
Net Worth£291,238
Cash£98,654
Current Liabilities£28,550

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 Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

19 December 1949Delivered on: 5 January 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/Hold nos. 35. 37. & 39 grove road tottenham middx with all fixtures present & future.
Outstanding
29 November 1947Delivered on: 1 December 1947
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Leasehold 91 belgrave rd stoke newington london title no 106501.
Outstanding
13 October 1947Delivered on: 23 October 1947
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Leasehold lands & premises 20 & 22 watson st stoke newington london title nos 393843 & 393844.
Outstanding
2 June 1947Delivered on: 6 June 1947
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: Not exceeding at any one time £650.
Particulars: Leasehold 147 staplelin hull rd london.
Outstanding
23 September 2021Delivered on: 27 September 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 47 morland road, london, E17 7JA.
Outstanding
8 March 2002Delivered on: 26 March 2002
Persons entitled: The Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227A blackstock road london N5 2LL present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 2002Delivered on: 26 March 2002
Persons entitled: The Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat d 229-235 camden high street london NW1 7BU present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 2002Delivered on: 26 March 2002
Persons entitled: The Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227A blackstock road london N5 2LL present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 August 1996Delivered on: 14 August 1996
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: F/H property k/a 8 golden yard hollybush steps, hampstead village l/b of camden t/no: ngl 140742 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 May 1947Delivered on: 28 May 1947
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: £200.
Particulars: Leasehold 8 plumsall rd islington london.
Outstanding
12 August 1963Delivered on: 18 August 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 32 churchbury road enfield middlesex title no mx 262144.
Outstanding
16 June 1959Delivered on: 30 June 1959
Persons entitled: Walthamstow Building Society

Classification: Mortgage
Secured details: £2,000.
Particulars: 83 stroud green road, london, N.4.
Outstanding
22 July 1955Delivered on: 28 July 1955
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 20, 22, chandos road, tottenham. Title no mx. 30953.
Outstanding
7 January 1955Delivered on: 11 January 1955
Persons entitled: Rock Permanent Benefit Bldg Socy.

Classification: Mortgage
Secured details: £400.
Particulars: 8 albion road, stoke newington middlx.
Outstanding
23 August 1954Delivered on: 24 August 1954
Persons entitled: Alliance Building Society

Classification: Legal mortgage
Secured details: £360.
Particulars: 82, lansdowne road tottenham, mx 286229.
Outstanding
5 March 1954Delivered on: 15 March 1954
Persons entitled: City Prudential Building Society

Classification: Mortgage
Secured details: 650 and any other moneys due etc.
Particulars: 186/188 brooke road, hackney, london. Title no 256016.
Outstanding
13 March 1950Delivered on: 1 October 1953
Persons entitled: Alliance Bldg Society

Classification: Legal charge
Secured details: UK 257.16.3.
Particulars: Leasehold: 35, coniston road, tottenham, middx.
Outstanding
24 August 1953Delivered on: 1 September 1953
Persons entitled: City Prudential Building Society

Classification: Mortgage
Secured details: £400 and any other monies etc.
Particulars: 52, shrewsbury road, southgate. Title no. Mx 73548.
Outstanding
12 August 1953Delivered on: 18 August 1953
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 16, tyson road, hackney, london, title no. Ln. 18159.
Outstanding
12 August 1953Delivered on: 18 August 1953
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 39, londesborough road, stoke newington, london title no. Ln 91073.
Outstanding
24 April 1947Delivered on: 3 May 1947
Persons entitled: Midland Bank PLC

Classification: Charge under land regn: act 1925.
Secured details: All moneys due etc.
Particulars: Leasehold - no. 13 farmbrooke avenue, lambeth, london. Title no. 30815.
Outstanding
12 August 1953Delivered on: 18 August 1953
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 32, churchbury road, enfield, middlesex. Title no. Mx. 262144.
Outstanding
12 May 1953Delivered on: 28 May 1953
Persons entitled: City Prudential Building Society.

Classification: Mortgage
Secured details: £400 and any other moneys due etc.
Particulars: 153 tottenham lane, hackney.
Outstanding
19 January 1953Delivered on: 23 January 1953
Persons entitled: City Prudential Building Society

Classification: Mortgage
Secured details: £500 and any other moneys due etc. from the company to the chargee on any account whatsoever.
Particulars: 65 stapleton hall rd, hornsey, middlesex.
Outstanding
19 January 1953Delivered on: 23 January 1953
Persons entitled: City Prudential Building Society.

Classification: Mortgage
Secured details: £500 and any other moneys due etc. from the company to the chargee on any account whatsoever.
Particulars: 57 stapleton hall rd, hornsey, middlesex.
Outstanding
13 November 1952Delivered on: 20 November 1952
Persons entitled: City Prudential Bldg. Society

Classification: Mortgage
Secured details: £700 and any other monies due, etc. on any account.
Particulars: 15 & 16, mount nod road, streatham, london, & land at rear.
Outstanding
17 June 1952Delivered on: 23 June 1952
Persons entitled: The Industrial Bldg Socy.

Classification: Mortgage
Secured details: £250.
Particulars: 42, gladesmore road, tottenham, N.15.
Outstanding
22 May 1952Delivered on: 28 May 1952
Persons entitled: The Industrial Bldg Socy.

Classification: Mortgage
Secured details: £400.
Particulars: 12, eastbourne road, stamford hill, N.16.
Outstanding
22 May 1952Delivered on: 23 May 1952
Persons entitled: E. W. Long

Classification: Equitable mortgage
Secured details: £400.
Particulars: 35, summerhill road, tottenham, middx.
Outstanding
2 May 1952Delivered on: 12 May 1952
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 10, park road, tottenham, middx. Title no. Mx. 232864.
Outstanding
10 April 1952Delivered on: 18 April 1952
Persons entitled: Industrial Building Society

Classification: Legal charge
Secured details: £400.
Particulars: 41/51 (odd) browning rd. Leytonstone, essex.
Outstanding
22 December 1947Delivered on: 2 January 1947
Persons entitled: Midland Bank PLC

Classification: Charge under lr act 1925
Secured details: All moneys due etc.
Particulars: Leaseholds - 25-36 (incl) cleveland mansions mowell st lambeth title nos. 406655 and 406656.
Outstanding
17 March 1952Delivered on: 21 March 1952
Persons entitled: Industrial Building Society

Classification: Mortgage
Secured details: £300.
Particulars: 27 rushmore road, hackney. Title no. 333809.
Outstanding
6 November 1951Delivered on: 28 November 1951
Persons entitled: Alliance Bldg. Socy.

Classification: Mortgage
Secured details: £3,000.
Particulars: 151-161 (odd) granville road, wood green, middlesex.
Outstanding
3 April 1951Delivered on: 9 April 1951
Persons entitled: Industrial Bldg Soc.

Classification: Legal charge
Secured details: £600.
Particulars: No 29 fairmead road holloway road islington london.
Outstanding
2 March 1951Delivered on: 20 March 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc,.
Particulars: Leasehold:- 54 rathcoole gardens, hornsey middlesex.
Outstanding
14 February 1951Delivered on: 28 February 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc,.
Particulars: Freehold:- 6A, beatty road, stoke newington, london. Together with all fixtures present & future.
Outstanding
2 February 1951Delivered on: 20 February 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc,.
Particulars: F'hold:- no 117 west green road, tottenham middx with fixtures present & future.
Outstanding
22 January 1951Delivered on: 6 February 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc,.
Particulars: L'hold no 6A beatty road stoke newington london with all fixtures present & future.
Outstanding
20 November 1950Delivered on: 30 November 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc,.
Particulars: 92, rathcoole gardens, hornsey, middlesex & all fixtures present & future.
Outstanding
27 September 1950Delivered on: 4 October 1950
Persons entitled: The Industrial Building Society.

Classification: Mortgage
Secured details: £1250.
Particulars: Freehold:- 23,27,29 ippleden road, 12, 41, 43, storebridge road, 18, highweck rd. Leasehold:- 23, wakefield road, all at south tottenham middx.
Outstanding
18 September 1950Delivered on: 29 September 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: No 20 alexander rd islington london, with all fixtures present & future.
Outstanding
30 September 1946Delivered on: 21 October 1946
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Leasehold lands & premises 13 & 14 (both incl) western buildings ladebrooke grove kensington london title no 82781.
Outstanding
28 July 1950Delivered on: 18 August 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 16, cressington road, stoke newington, london together with plant machinery fixtures implements and utensils present & future present & future.
Outstanding
17 July 1950Delivered on: 4 August 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: Al moneys due etc.
Particulars: 104 olviola road, hackney, london together with plant machinery fixtures implements and utensils present & future present & future.
Outstanding
17 July 1950Delivered on: 4 August 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 60 the crescent tottenham middx together with plant machinery fixtures implements and utensils present & future present & future.
Outstanding
17 July 1950Delivered on: 4 August 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 62 the crescent tottenham middx together with plant machinery fixtures implements and utensils present & future.
Outstanding
17 July 1950Delivered on: 4 August 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 3 witton road tottenham middx together with plant machinery fixtures implements and utensils present & future present & future.
Outstanding
17 July 1950Delivered on: 4 August 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 93 windus road hackney london together with plant machinery fixtures implements and utensils present & future.
Outstanding
17 July 1950Delivered on: 4 August 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 136 olinda road hackney london together with plant machinery fixtures implements and utensils present & future.
Outstanding
1 May 1950Delivered on: 11 May 1950
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Nos 33/39 (odd) high cross road tottenham title no P. 15044.
Outstanding
28 April 1950Delivered on: 8 May 1950
Persons entitled: Industries Building Society

Classification: Mortgage
Secured details: £300.
Particulars: Leasehold no 66 osbalderton road hackney N.16 title no. 165148.
Outstanding
11 January 1950Delivered on: 19 January 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: L/Hold - no 152 nelson road hornsey middx together with trade machinery & present & future.
Outstanding
7 October 1946Delivered on: 16 October 1946
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold land & premises 74 belvedon rd upper norwood. Kent together with plant machinery implements and utensils.
Outstanding

Filing History

9 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
27 September 2021Registration of charge 004178720054, created on 23 September 2021 (4 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Registered office address changed from 10 Perrins Lane London NW3 1QY to 201 Haverstock Hill London NW3 4QG on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 10 Perrins Lane London NW3 1QY to 201 Haverstock Hill London NW3 4QG on 4 April 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(3 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(3 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(3 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
(3 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Nicholas Robin Joseph on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Robin Joseph on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Rachel Jacqueline Joseph on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Rachel Jacqueline Joseph on 28 October 2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Director's change of particulars / nicholas joseph / 25/11/2008 (1 page)
30 December 2008Director's change of particulars / nicholas joseph / 25/11/2008 (1 page)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 13/11/06; full list of members (2 pages)
27 November 2006Return made up to 13/11/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Return made up to 13/11/05; full list of members (2 pages)
22 November 2005Return made up to 13/11/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2005Return made up to 13/11/04; full list of members; amend (6 pages)
10 May 2005Return made up to 13/11/04; full list of members; amend (6 pages)
17 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Return made up to 13/11/03; full list of members (6 pages)
14 November 2003Return made up to 13/11/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2002Return made up to 13/11/02; full list of members (6 pages)
13 November 2002Return made up to 13/11/02; full list of members (6 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Return made up to 13/11/01; full list of members (6 pages)
19 December 2001Return made up to 13/11/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Return made up to 13/11/00; full list of members (6 pages)
9 November 2000Return made up to 13/11/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Return made up to 13/11/99; full list of members (6 pages)
24 January 2000Return made up to 13/11/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1999Registered office changed on 26/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
26 May 1999Registered office changed on 26/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
26 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 May 1999Return made up to 13/11/98; full list of members (6 pages)
13 May 1999Return made up to 13/11/98; full list of members (6 pages)
25 July 1998Full accounts made up to 31 March 1997 (11 pages)
25 July 1998Full accounts made up to 31 March 1997 (11 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
5 January 1998Return made up to 13/11/97; full list of members (6 pages)
5 January 1998Return made up to 13/11/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 March 1996 (9 pages)
3 August 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
24 December 1996Return made up to 13/11/96; full list of members (5 pages)
24 December 1996Return made up to 13/11/96; full list of members (5 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
28 April 1996Full accounts made up to 31 March 1995 (8 pages)
28 April 1996Full accounts made up to 31 March 1995 (8 pages)
13 March 1996Return made up to 13/11/95; full list of members (6 pages)
13 March 1996Return made up to 13/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)