Greenford
Middlesex
UB6 0FX
Secretary Name | Jeremy Louis Landau |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(55 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Yvonne Phoebe Cohen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(45 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 March 2002) |
Role | Property Manager |
Correspondence Address | 36 Kenneth Crescent London NW2 4PN |
Secretary Name | Harvey Clive Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(45 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 March 2002) |
Role | Property Manager |
Correspondence Address | 36 Kenneth Crescent London NW2 4PN |
Director Name | Harvey Clive Cohen |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(46 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 March 2002) |
Role | Property Manager |
Correspondence Address | 36 Kenneth Crescent London NW2 4PN |
Secretary Name | Sharon Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 41c King Henrys Road Primrose Hill London NW3 3QR |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Uk Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,711,029 |
Cash | £447,150 |
Current Liabilities | £2,989,366 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
23 May 2006 | Delivered on: 30 May 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 47-49 rushgrove grove london t/n P139654. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
23 May 2006 | Delivered on: 30 May 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 50-60 rushgrove avenue london t/n MX205607. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 May 2006 | Delivered on: 30 May 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 323-323A hainault road london t/n egl 436862. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 May 2006 | Delivered on: 30 May 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1-4 patterson court patterson road london t/n SGL673427 and 6 garages. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 May 2006 | Delivered on: 30 May 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 11 cheseman court cheseman street london t/n TGL201072. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 May 2006 | Delivered on: 30 May 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: 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 42 a/b/c heyford anenue london t/n TGL201070. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 May 2006 | Delivered on: 20 May 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 April 2006 | Delivered on: 19 April 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 November 2006 | Delivered on: 21 November 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 york way, london t/no NGL819982. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 May 2006 | Delivered on: 3 June 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 or being 21 to 27 west street carshalton surrey with part t/no sgl 633648. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 May 2006 | Delivered on: 30 May 2006 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 4-4A doreen avenue london t/n NGL327728. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 June 2004 | Delivered on: 22 June 2004 Satisfied on: 6 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being 10-16 york way london t/nos NGL819982 and 254219. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 April 2023 | Delivered on: 18 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10-18 york way (inc noah's yard), kings cross, N1 9AA with title numbers 254219, NGL836188 and. NGL819982 and other properties as further listed in schedule 1 to the security agreement. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as 10-18 york way (inc noah's yard), kings cross N1 9AA registered at the land registry with title numbers 254219, NGL836188 and NGL819982.. The property known as 42 (flats a/b/c) heyford avenue, london SW8 registered at the land registry with title number TGL201070.. Please see charge document for further property details. Outstanding |
28 March 2024 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
24 October 2023 | Registration of charge 004400710015, created on 20 October 2023 (45 pages) |
31 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
26 April 2023 | Resolutions
|
26 April 2023 | Memorandum and Articles of Association (4 pages) |
18 April 2023 | Registration of charge 004400710014, created on 17 April 2023 (43 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
28 July 2022 | Change of details for Uk Real Estate Limited as a person with significant control on 13 July 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 March 2019 | Secretary's details changed for Jeremy Louis Landau on 17 March 2019 (1 page) |
17 March 2019 | Change of details for Uk Real Estate Limited as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Director's details changed for Mr Nicholas John Capstick-Dale on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 February 2018 | Director's details changed for Mr Nicholas John Capstick-Dale on 15 February 2018 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
4 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 April 2015 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page) |
6 January 2015 | Satisfaction of charge 10 in full (4 pages) |
6 January 2015 | Satisfaction of charge 6 in full (4 pages) |
6 January 2015 | Satisfaction of charge 12 in full (4 pages) |
6 January 2015 | Satisfaction of charge 11 in full (4 pages) |
6 January 2015 | Satisfaction of charge 8 in full (4 pages) |
6 January 2015 | Satisfaction of charge 2 in full (4 pages) |
6 January 2015 | Satisfaction of charge 4 in full (4 pages) |
6 January 2015 | Satisfaction of charge 12 in full (4 pages) |
6 January 2015 | Satisfaction of charge 5 in full (4 pages) |
6 January 2015 | Satisfaction of charge 11 in full (4 pages) |
6 January 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | Satisfaction of charge 5 in full (4 pages) |
6 January 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Satisfaction of charge 7 in full (4 pages) |
6 January 2015 | Satisfaction of charge 8 in full (4 pages) |
6 January 2015 | Satisfaction of charge 9 in full (4 pages) |
6 January 2015 | Satisfaction of charge 2 in full (4 pages) |
6 January 2015 | Satisfaction of charge 6 in full (4 pages) |
6 January 2015 | Satisfaction of charge 10 in full (4 pages) |
6 January 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Satisfaction of charge 9 in full (4 pages) |
6 January 2015 | Satisfaction of charge 4 in full (4 pages) |
6 January 2015 | Satisfaction of charge 7 in full (4 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Registration of charge 004400710013, created on 19 December 2014 (45 pages) |
22 December 2014 | Registration of charge 004400710013, created on 19 December 2014 (45 pages) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Jeremy Landau on 13 July 2014 (1 page) |
5 August 2014 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Jeremy Landau on 13 July 2014 (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 August 2013 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 August 2013 | Secretary's details changed for Jeremy Landau on 13 July 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Jeremy Landau on 13 July 2013 (2 pages) |
27 March 2013 | Memorandum and Articles of Association (9 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
27 March 2013 | Memorandum and Articles of Association (9 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2012 (2 pages) |
8 January 2012 | Memorandum and Articles of Association (4 pages) |
8 January 2012 | Memorandum and Articles of Association (4 pages) |
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 December 2009 | Secretary's details changed for Jeremy Landau on 16 December 2009 (1 page) |
18 December 2009 | Secretary's details changed for Jeremy Landau on 16 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page) |
6 February 2009 | Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
24 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 April 2008 | Resolutions
|
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Company name changed uk residential LIMITED\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed uk residential LIMITED\certificate issued on 10/07/03 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Return made up to 13/08/02; full list of members
|
18 October 2002 | Return made up to 13/08/02; full list of members
|
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (1 page) |
23 September 2002 | New director appointed (1 page) |
9 August 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 36 kenneth cres london NW2 4PN (1 page) |
9 August 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 36 kenneth cres london NW2 4PN (1 page) |
7 August 2002 | Company name changed denecroft estates LIMITED\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed denecroft estates LIMITED\certificate issued on 07/08/02 (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 December 2001 | Return made up to 13/08/01; full list of members (7 pages) |
5 December 2001 | Return made up to 13/08/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
17 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
8 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 November 1997 | Full accounts made up to 30 June 1996 (15 pages) |
6 November 1997 | Full accounts made up to 30 June 1996 (15 pages) |
5 September 1997 | Return made up to 13/08/97; no change of members
|
5 September 1997 | Return made up to 13/08/97; no change of members
|
19 August 1996 | Return made up to 13/08/96; full list of members (5 pages) |
19 August 1996 | Return made up to 13/08/96; full list of members (5 pages) |
8 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
8 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 March 1996 | Full accounts made up to 30 June 1994 (15 pages) |
31 March 1996 | Full accounts made up to 30 June 1994 (15 pages) |
29 November 1995 | Return made up to 13/08/95; full list of members (12 pages) |
29 November 1995 | Return made up to 13/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
31 July 1947 | Incorporation (16 pages) |
31 July 1947 | Incorporation (16 pages) |