Wimbledon Village
London
SW19 5EY
Secretary Name | Hugh Langmead |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(45 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parkside Gardens Wimbledon Village London SW19 5EY |
Director Name | Charles Edmund Wilkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 1992) |
Role | Solicitor |
Country of Residence | Guernsey |
Correspondence Address | Utopia Rue De La Passee St Sampsons Channel Islands GY2 4TN |
Director Name | Mr John Douglas Craig |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(46 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 May 2006) |
Role | Solicitor |
Correspondence Address | 13 Campion Road Putney London SW15 6NN |
Secretary Name | Timothy Thornton-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poundsbridge House Poundsbridge Penshurst Tonbridge Kent TN11 8AL |
Secretary Name | West Leigh Opus Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(57 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 2011) |
Correspondence Address | 32 Dragon Street Petersfield Hampshire GU31 4JJ |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Mr Hugh Langmead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,391,145 |
Cash | £140,060 |
Current Liabilities | £957,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
7 January 1991 | Delivered on: 18 January 1991 Satisfied on: 10 July 2003 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: 166 wandsworth bridge road, l/b of hammersmith & fulham. Title no. Ln 119416. Fully Satisfied |
---|---|
30 June 1987 | Delivered on: 13 July 1987 Satisfied on: 15 August 1991 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: 289 a/b/c/d kings road and flats 1-10 paultons house paultons square, royal borough of kensington and chelsea. Title no:- ln 145715. Fully Satisfied |
11 February 1985 | Delivered on: 26 February 1985 Satisfied on: 15 August 1991 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 15/18 great newport street london WC1, L.B. of westminster. Title no. Ngl 485840 assignment of goodwill of the business and a floating charge over the undertaking and all property and assets present and future including goodwill (see doc M65). Fully Satisfied |
2 May 1984 | Delivered on: 8 May 1984 Satisfied on: 15 August 1991 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: Sterling pounds 260,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 51,51A,57,59,61 and 63A cleveland street, london, 152+168 new cavendish st london. 96 great titchfield street, london. 289,289A,289B,289C and 289D kings road and flats 1 to 10 paultons house, paultons square, london. Title no's: 243135,LN129253,242962,242346,NGL430074,287315,LN209858 and LN145715. Fully Satisfied |
27 June 1979 | Delivered on: 3 July 1979 Satisfied on: 15 August 1991 Persons entitled: R L Pensions Trustees LTD Classification: Charge Secured details: Sterling pounds 130,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property known as 289; 289A, 289B, 289C, & 289D kings rd, london SW3 flats 1-10 paultons house, paultons sq, london SW3 title no ln 145715. Fully Satisfied |
16 March 1979 | Delivered on: 27 March 1979 Satisfied on: 15 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 289, 289A, 289B, 289C, 289D kings road, chelsea and flats 1-10 paultons house, paultons square, chelsea, london borough of kensington and chelsea. Title no ln 145715. Fully Satisfied |
20 July 2009 | Delivered on: 22 July 2009 Satisfied on: 10 February 2014 Persons entitled: Co-Operative 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: The freehold land known as 168 new cavendish street, and 63A cleveland street, london t/n ngl 430074 including all additions and all fixtures and fittings and all plant and machinery see image for full details. Fully Satisfied |
20 July 2009 | Delivered on: 22 July 2009 Satisfied on: 10 February 2014 Persons entitled: Co-Operative 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: The freehold land known as 61 cleveland street, london t/n 242346 including all additions and all fixtures and fittings and all fixed plant and machinery see image for full details. Fully Satisfied |
20 July 2009 | Delivered on: 22 July 2009 Satisfied on: 10 February 2014 Persons entitled: Co-Operative 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: The property known as 57-59 cleveland street, london t/n 242962 including all additions and all fixtures and fittings see image for full details. Fully Satisfied |
29 April 2009 | Delivered on: 1 May 2009 Satisfied on: 17 November 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a cathedral mansions vauxhall bridge road and 258-266 (even) vauxhall bridge road london t/no NGL635339; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts) now or in the future in, on or about the property, and the equipment being all unfixed plant & machinery & other chattels & equipment now or in the future in, on or about the property. Fully Satisfied |
29 April 2009 | Delivered on: 1 May 2009 Satisfied on: 17 November 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a ashley mansions, 252-256 (even) vauxhall bridge road, london t/no NGL635340 including all fixtures and all fittings and all fixed plant and machinery, see image for full details. Fully Satisfied |
28 May 2008 | Delivered on: 30 May 2008 Satisfied on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 61 cleveland street london. Fully Satisfied |
28 May 2008 | Delivered on: 30 May 2008 Satisfied on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 cleveland street london. Fully Satisfied |
28 May 2008 | Delivered on: 30 May 2008 Satisfied on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 57 cleveland street london. Fully Satisfied |
26 March 2007 | Delivered on: 31 March 2007 Satisfied on: 4 April 2013 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 1-2 carfax horsham. Fully Satisfied |
26 March 2007 | Delivered on: 31 March 2007 Satisfied on: 4 April 2013 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right to any rental income payable under any lease,. See the mortgage charge document for full details. Fully Satisfied |
17 November 1978 | Delivered on: 21 November 1978 Satisfied on: 15 August 1991 Persons entitled: R.L. Pensions Trustees Limited Royal Liver Trustees Limited Classification: Legal charge Secured details: Sterling pounds 60,000 and all other monies due or to become due from the company to the chargee. Particulars: Piece of land forming part of the luton industrial estate, craddock road, luton, beds. Together with the office and factory premises erected thereon and known as factory "q". Title no bd 64397. Fully Satisfied |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 10 February 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £973,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 stafford street london W1S 4RR with title number 317496. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 10 February 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £650,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105/107 wandsworth bridge road london SW6 2TE t/n LN144059 and LN113682. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 10 February 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £340,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166 wandsworth bridge road london t/n LN119416. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 10 February 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 289, 289A, 289B, 289C, 289D, kings road and flats 1-10 paultons house paultons square and part 11-24 paultons house paultons square london SW3 t/n LN145715 and NGL352455. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
7 January 1991 | Delivered on: 18 January 1991 Satisfied on: 10 July 2003 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: 289, 289A, b, c & d kings road and 1-10 paultons house, paultons square, l/b of kensington & chelsea. Title nos. Ln 45715 & ngl 352455. Fully Satisfied |
7 January 1991 | Delivered on: 18 January 1991 Satisfied on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 168 new cavendish street and 63A cleveland street, l/b of city of westminster. Title no. Ngl 430074. Fully Satisfied |
21 August 1972 | Delivered on: 11 September 1972 Satisfied on: 28 June 2012 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: Head hare farm, aldingbourne, chichester, sussex. Fully Satisfied |
7 January 1991 | Delivered on: 18 January 1991 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: 152 new cavendish street, l/b of city of westminster. Title no. Ngl 466887. Outstanding |
29 January 2020 | Delivered on: 6 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 105 - 107 wandsworth bridge road, london. Outstanding |
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 1-2 carfax, horsham, west sussex, RH12 dn registered at land registry with title number WSX303696. Outstanding |
19 December 2013 | Delivered on: 28 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a stafford house, 5 stafford street, london t/no 317496. notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 28 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 289, 289(a)-(d) kings road and flats 1-10 paultons house, paultons square, london and 11-24 paultons house t/no's BGL46019 and BGL46020. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 28 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 105, 107 and 166 wandsworth bridge road, london t/no's LN113682, LN144059 and LN119416. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 28 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 57-59 cleveland street, london. 61 cleveland street, london. 63A cleveland street, london. 168 new cavendish street, london t/no's 242346, 242962 and NGL430074. Notification of addition to or amendment of charge. Outstanding |
7 January 1991 | Delivered on: 18 January 1991 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: 154 wandsworth bridge road, l/b of hammersmith & fulham. Title no 29992. Outstanding |
7 January 1991 | Delivered on: 18 January 1991 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: 83, 85, 85A, 87/89 marchmont street, l/b of camden. Title no. Ngl 573993. Outstanding |
7 January 1991 | Delivered on: 18 January 1991 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: 152 wandsworth bridge road, l/b of hammeersmith & fulham. Title no ln 130115. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
21 April 2021 | Satisfaction of charge 11 in full (1 page) |
21 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 February 2020 | Registration of charge 004198510035, created on 29 January 2020 (35 pages) |
23 January 2020 | Satisfaction of charge 004198510031 in full (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
12 November 2018 | Director's details changed for Hugh Langmead on 12 November 2018 (2 pages) |
25 January 2018 | Registration of charge 004198510034, created on 23 January 2018 (28 pages) |
11 January 2018 | Change of details for Mr Langmead Hugh as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Satisfaction of charge 004198510033 in full (1 page) |
7 December 2016 | Satisfaction of charge 004198510033 in full (1 page) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 November 2015 | Satisfaction of charge 25 in full (4 pages) |
17 November 2015 | Satisfaction of charge 26 in full (4 pages) |
17 November 2015 | Satisfaction of charge 26 in full (4 pages) |
17 November 2015 | Satisfaction of charge 25 in full (4 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom on 20 May 2014 (1 page) |
14 March 2014 | Statement by directors (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Solvency statement dated 28/02/14 (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Statement by directors (1 page) |
14 March 2014 | Statement of capital on 14 March 2014
|
14 March 2014 | Statement of capital on 14 March 2014
|
14 March 2014 | Solvency statement dated 28/02/14 (1 page) |
10 February 2014 | Satisfaction of charge 29 in full (4 pages) |
10 February 2014 | Satisfaction of charge 29 in full (4 pages) |
10 February 2014 | Satisfaction of charge 15 in full (4 pages) |
10 February 2014 | Satisfaction of charge 15 in full (4 pages) |
10 February 2014 | Satisfaction of charge 16 in full (4 pages) |
10 February 2014 | Satisfaction of charge 19 in full (4 pages) |
10 February 2014 | Satisfaction of charge 16 in full (4 pages) |
10 February 2014 | Satisfaction of charge 27 in full (4 pages) |
10 February 2014 | Satisfaction of charge 18 in full (4 pages) |
10 February 2014 | Satisfaction of charge 18 in full (4 pages) |
10 February 2014 | Satisfaction of charge 28 in full (4 pages) |
10 February 2014 | Satisfaction of charge 28 in full (4 pages) |
10 February 2014 | Satisfaction of charge 27 in full (4 pages) |
10 February 2014 | Satisfaction of charge 19 in full (4 pages) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
28 December 2013 | Registration of charge 004198510031 (32 pages) |
28 December 2013 | Registration of charge 004198510032 (32 pages) |
28 December 2013 | Registration of charge 004198510030 (32 pages) |
28 December 2013 | Registration of charge 004198510033 (32 pages) |
28 December 2013 | Registration of charge 004198510031 (32 pages) |
28 December 2013 | Registration of charge 004198510033 (32 pages) |
28 December 2013 | Registration of charge 004198510030 (32 pages) |
28 December 2013 | Registration of charge 004198510032 (32 pages) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 21 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 21 (3 pages) |
21 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
28 December 2011 | Register inspection address has been changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ (2 pages) |
28 December 2011 | Register(s) moved to registered inspection location (2 pages) |
28 December 2011 | Register(s) moved to registered inspection location (2 pages) |
28 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
28 December 2011 | Register inspection address has been changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ (2 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 August 2011 | Auditor's resignation (1 page) |
17 August 2011 | Auditor's resignation (1 page) |
18 April 2011 | Termination of appointment of West Leigh Opus Ltd as a secretary (2 pages) |
18 April 2011 | Termination of appointment of West Leigh Opus Ltd as a secretary (2 pages) |
4 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 16 June 2010 (2 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (2 pages) |
2 December 2009 | Director's details changed for Hugh Langmead on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Hugh Langmead on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for West Leigh Opus Ltd on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for West Leigh Opus Ltd on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for West Leigh Opus Ltd on 2 December 2009 (1 page) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Hugh Langmead on 2 December 2009 (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
27 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
3 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
2 February 2009 | Secretary's change of particulars / west leigh opus LTD / 29/01/2009 (1 page) |
2 February 2009 | Director and secretary's change of particulars / hugh langmead / 23/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / west leigh opus LTD / 29/01/2009 (1 page) |
2 February 2009 | Director and secretary's change of particulars / hugh langmead / 23/01/2009 (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 4 more london riverside london SE1 2AU (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 4 more london riverside london SE1 2AU (1 page) |
23 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
25 February 2008 | Return made up to 20/11/07; full list of members (3 pages) |
25 February 2008 | Return made up to 20/11/07; full list of members (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
2 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
12 June 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 June 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
29 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
26 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
26 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
30 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
14 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 December 2002 | Return made up to 20/11/02; full list of members
|
4 December 2002 | Return made up to 20/11/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
11 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
9 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
17 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
10 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1998 | Return made up to 20/11/97; full list of members (6 pages) |
17 February 1998 | Return made up to 20/11/97; full list of members (6 pages) |
17 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
8 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
8 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | New secretary appointed (2 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
7 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
7 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
11 July 1986 | Full accounts made up to 31 March 1985 (12 pages) |
11 July 1986 | Full accounts made up to 31 March 1985 (12 pages) |
24 October 1979 | Memorandum and Articles of Association (13 pages) |
24 October 1979 | Memorandum and Articles of Association (13 pages) |
3 May 1971 | Company name changed\certificate issued on 03/05/71 (2 pages) |
3 May 1971 | Company name changed\certificate issued on 03/05/71 (2 pages) |
20 September 1946 | Certificate of incorporation (1 page) |
20 September 1946 | Certificate of incorporation (1 page) |