Company NameHillersdon Estates & Investments Limited
Company StatusActive
Company Number00447577
CategoryPrivate Limited Company
Incorporation Date6 January 1948(76 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Douglas John Green
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
303 Ballards Lane
London
N12 8NP
Director NameMr Charles Richard Green
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(60 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House
303 Ballards Lane
London
N12 8NP
Director NameMr Max Alexander Green
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(61 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House
303 Ballards Lane
London
N12 8NP
Director NameMr Edward Sydney Michael Green
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(66 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House
303 Ballards Lane
London
N12 8NP
Secretary NameMiss Claire Jessica Green
StatusCurrent
Appointed10 September 2014(66 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressGlobal House
303 Ballards Lane
London
N12 8NP
Director NameMartyn Irwin Green
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(43 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 February 2004)
RoleDental Surgeon
Correspondence Address7 Inverforth Close
Hampstead
London
NW3 7EX
Director NameMr Bruce Harvey Green
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(43 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 18 May 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Harley House
Brunswick Place
London
NW1 4PR
Secretary NameMr Douglas John Green
NationalityBritish
StatusResigned
Appointed24 July 1991(43 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampstead Way
London
NW11 7JA
Secretary NameSaleem Raza Sheikeh
NationalityBritish
StatusResigned
Appointed07 August 1996(48 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1998)
RoleSecretary
Correspondence Address39 West Drive
Cheam
Sutton
Surrey
SM2 7NB
Secretary NameAngela Marie Heim
StatusResigned
Appointed18 December 2001(53 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address110 Harley House
Brunswick Place
London
NW1 4PR
Director NameMr Malcolm Melbourne
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(55 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Harley House
Brunswick Place
London
NW1 4PR
Director NameMr Saleem Raza Sheikh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(56 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

160 at £0.5Douglas John Green
24.06%
Preference
160 at £0.5Mr Bruce Harvey Green
24.06%
Preference
15 at £0.5Shirley Green
2.26%
Preference
83 at £0.5Douglas John Green
12.48%
New Ordinary
83 at £0.5Mr Bruce Harvey Green
12.48%
New Ordinary
82 at £0.5Mr Bruce Harvey Green & Douglas John Green & Charles Richard Green
12.33%
New Ordinary
82 at £0.5Mrs D.j. Green & Mr D.j. Green & Malcolm Melbourne
12.33%
New Ordinary

Financials

Year2014
Net Worth£12,398,319
Cash£36,806
Current Liabilities£804,829

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 Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

28 October 1991Delivered on: 6 November 1991
Satisfied on: 20 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 collington avenue, bexhill-on-sea, east sussex. T/n esx 91353.
Fully Satisfied
23 August 1991Delivered on: 3 September 1991
Satisfied on: 20 November 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) see form 395 for full details. 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
14 August 1989Delivered on: 24 August 1989
Satisfied on: 22 June 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
14 August 1989Delivered on: 24 August 1989
Satisfied on: 20 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223/231 old marylebone road london borough city of westminster title no 306830.
Fully Satisfied
20 November 1986Delivered on: 27 November 1986
Satisfied on: 20 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate and k/a 48 lexington street london W1. Title no ngl 282309.
Fully Satisfied
15 August 1986Delivered on: 27 August 1986
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 35 little russel street 30 coptic street and st georges house coptic street title no's ngl 486035 & ngl 513324.
Fully Satisfied
25 October 1983Delivered on: 7 November 1983
Satisfied on: 13 January 1994
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 25, frith street, westminster london w 1 title no ln 63811.
Fully Satisfied
14 July 1978Delivered on: 19 July 1978
Satisfied on: 20 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 seymour place london borough of westminster title no. Ln 123886.
Fully Satisfied
29 March 1999Delivered on: 16 April 1999
Satisfied on: 20 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 24 berwick street t/no: LN53020. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 March 1999Delivered on: 16 April 1999
Satisfied on: 20 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 berwick street soho t/no: LN47047. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 March 1999Delivered on: 16 April 1999
Satisfied on: 20 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 20/22 brewer street and 8, 9, 10 & 11 greens court soho t/no: 143901. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 March 1999Delivered on: 16 April 1999
Satisfied on: 13 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 178 walton street kensington t/no: 45329. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 March 1999Delivered on: 16 April 1999
Satisfied on: 13 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 18 old compton street soho t/no: NGL569289. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 June 1996Delivered on: 4 July 1996
Satisfied on: 20 November 2008
Persons entitled: Knoxville Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or boldside limited to the chargee under the terms of the facility letter or the charge.
Particulars: F/H property k/as 100 seymour place, london t/no ln 104913 f/h property k/as 114 seymour place, london t/no ln 123886 f/h property k/as 48 lexington street, london t/no ngl 282309 see form 395 for other properties including all rights attached or appurtenant to the properties and all buildings fixtures and fittings plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 1996Delivered on: 5 June 1996
Satisfied on: 20 November 2008
Persons entitled: Alpha Credit Bank A.E.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and any of the security documents.
Particulars: F/H edison house 223/231 old marylebone road london NW1 t/no.306830 .. 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. See the mortgage charge document for full details.
Fully Satisfied
18 August 1995Delivered on: 25 August 1995
Satisfied on: 20 November 2008
Persons entitled: Knoxville Holdings Limited

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 114 seymour place london W1 t/n ln 123886. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1978Delivered on: 4 July 1978
Satisfied on: 20 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 peter street, W.1. borough of westminster. Title no 389455.
Fully Satisfied
16 June 2023Delivered on: 19 June 2023
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: 18 brewer street london W1F 0SH.
Outstanding
11 March 2019Delivered on: 12 March 2019
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: Monies standing to the credit of sterling account no [ ] with ahli united bank (UK) PLC.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: Freehold property k/a 100 seymour place london title no LN104913.
Outstanding
20 April 2015Delivered on: 24 April 2015
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Outstanding
20 April 2015Delivered on: 24 April 2015
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: 10 long acre london title no LN132730. 18 old compton street london title LN48937.
Outstanding
17 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 18 old compton street london t/no.LN48937. Notification of addition to or amendment of charge.
Outstanding
29 March 1999Delivered on: 16 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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 18 brewer street and 1 & 2 greens court t/no: LN77148. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 March 1999Delivered on: 16 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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 10 long acre st martins in the field t/no: LN132730. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

23 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
18 June 2020Change of details for Mr Douglas John Green as a person with significant control on 1 January 2020 (2 pages)
17 June 2020Director's details changed for Mr Douglas John Green on 1 January 2020 (2 pages)
17 June 2020Director's details changed for Mr Douglas John Green on 1 January 2020 (2 pages)
17 June 2020Director's details changed for Mr Charles Richard Green on 1 January 2020 (2 pages)
17 June 2020Director's details changed for Mr Edward Sydney Michael Green on 1 January 2020 (2 pages)
17 June 2020Director's details changed for Mr Max Alexander Green on 1 January 2020 (2 pages)
17 June 2020Director's details changed for Mr Max Alexander Green on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Charles Richard Green on 1 January 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
12 March 2019Registration of charge 004475770024, created on 11 March 2019 (8 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 December 2017Total exemption full accounts made up to 24 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 24 March 2017 (10 pages)
29 August 2017Notification of Douglas John Green as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Douglas John Green as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Malcolm Melbourne as a director on 1 June 2017 (1 page)
28 June 2017Termination of appointment of Malcolm Melbourne as a director on 1 June 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 July 2016Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 (1 page)
19 February 2016Satisfaction of charge 004475770020 in full (4 pages)
19 February 2016Satisfaction of charge 17 in full (4 pages)
19 February 2016Satisfaction of charge 16 in full (4 pages)
19 February 2016Satisfaction of charge 004475770020 in full (4 pages)
19 February 2016Satisfaction of charge 17 in full (4 pages)
19 February 2016Satisfaction of charge 16 in full (4 pages)
3 February 2016Registration of charge 004475770023, created on 29 January 2016 (22 pages)
3 February 2016Registration of charge 004475770023, created on 29 January 2016 (22 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
22 December 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,147.5
(8 pages)
22 December 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,147.5
(8 pages)
18 June 2015Appointment of Miss Claire Jessica Green as a secretary on 10 September 2014 (2 pages)
18 June 2015Appointment of Miss Claire Jessica Green as a secretary on 10 September 2014 (2 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Termination of appointment of Bruce Harvey Green as a director on 18 May 2015 (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 May 2015Particulars of variation of rights attached to shares (3 pages)
29 May 2015Particulars of variation of rights attached to shares (3 pages)
29 May 2015Termination of appointment of Bruce Harvey Green as a director on 18 May 2015 (2 pages)
29 May 2015Change of share class name or designation (2 pages)
24 April 2015Registration of charge 004475770022, created on 20 April 2015 (9 pages)
24 April 2015Registration of charge 004475770022, created on 20 April 2015 (9 pages)
24 April 2015Registration of charge 004475770021, created on 20 April 2015 (23 pages)
24 April 2015Registration of charge 004475770021, created on 20 April 2015 (23 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (20 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (20 pages)
31 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2,147.5
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2,147.5
(3 pages)
10 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
1 October 2014Appointment of Mr Edward Sydney Michael Green as a director on 10 September 2014 (2 pages)
1 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 332.5
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(10 pages)
1 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 332.5
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(10 pages)
1 October 2014Appointment of Mr Edward Sydney Michael Green as a director on 10 September 2014 (2 pages)
4 August 2014Termination of appointment of Angela Marie Heim as a secretary on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Angela Marie Heim as a secretary on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Angela Marie Heim as a secretary on 4 August 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Registration of charge 004475770020 (23 pages)
19 September 2013Registration of charge 004475770020 (23 pages)
13 August 2013Auditor's resignation (1 page)
13 August 2013Auditor's resignation (1 page)
9 August 2013Auditor's resignation (1 page)
9 August 2013Auditor's resignation (1 page)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 332.5
(9 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 332.5
(9 pages)
8 August 2013Director's details changed for Malcolm Melbourne on 24 July 2013 (2 pages)
8 August 2013Director's details changed for Malcolm Melbourne on 24 July 2013 (2 pages)
1 July 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 1 July 2013 (1 page)
5 January 2013Accounts for a small company made up to 24 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 24 March 2012 (8 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
5 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
6 March 2012Accounts for a small company made up to 24 March 2011 (9 pages)
6 March 2012Accounts for a small company made up to 24 March 2011 (9 pages)
12 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
26 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
23 September 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 September 2011 (1 page)
1 February 2011Accounts for a small company made up to 24 March 2010 (7 pages)
1 February 2011Accounts for a small company made up to 24 March 2010 (7 pages)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
10 August 2010Termination of appointment of Saleem Sheikh as a director (1 page)
10 August 2010Director's details changed for Malcolm Melbourne on 23 July 2010 (2 pages)
10 August 2010Termination of appointment of Saleem Sheikh as a director (1 page)
10 August 2010Director's details changed for Charles Richard Green on 23 July 2010 (2 pages)
10 August 2010Director's details changed for Malcolm Melbourne on 23 July 2010 (2 pages)
10 August 2010Director's details changed for Charles Richard Green on 23 July 2010 (2 pages)
21 July 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
28 April 2010Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages)
2 February 2010Accounts for a small company made up to 24 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 24 March 2009 (6 pages)
1 February 2010Director's details changed for Max Alexander Green on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Douglas John Green on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Angela Marie Heim on 1 January 2010 (1 page)
1 February 2010Director's details changed for Douglas John Green on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Angela Marie Heim on 1 January 2010 (1 page)
1 February 2010Director's details changed for Bruce Harvey Green on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Douglas John Green on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Angela Marie Heim on 1 January 2010 (1 page)
1 February 2010Director's details changed for Max Alexander Green on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Bruce Harvey Green on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Max Alexander Green on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Bruce Harvey Green on 1 January 2010 (2 pages)
27 July 2009Return made up to 24/07/09; full list of members (6 pages)
27 July 2009Return made up to 24/07/09; full list of members (6 pages)
6 March 2009Director appointed max alexander green (1 page)
6 March 2009Director appointed max alexander green (1 page)
5 December 2008Director's change of particulars / bruce green / 04/12/2008 (1 page)
5 December 2008Director's change of particulars / bruce green / 04/12/2008 (1 page)
27 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page)
27 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
14 October 2008Accounts for a small company made up to 24 March 2008 (6 pages)
14 October 2008Accounts for a small company made up to 24 March 2008 (6 pages)
7 August 2008Return made up to 24/07/08; full list of members (6 pages)
7 August 2008Return made up to 24/07/08; full list of members (6 pages)
6 May 2008Director's change of particulars / saleem sheikh / 06/05/2008 (1 page)
6 May 2008Director's change of particulars / saleem sheikh / 06/05/2008 (1 page)
30 April 2008Gbp ic 353/332.5\10/04/08\gbp sr [email protected]=20.5\ (2 pages)
30 April 2008Gbp ic 353/332.5\10/04/08\gbp sr [email protected]=20.5\ (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
15 October 2007Accounts for a small company made up to 24 March 2007 (6 pages)
15 October 2007Accounts for a small company made up to 24 March 2007 (6 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Return made up to 24/07/07; full list of members (4 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Return made up to 24/07/07; full list of members (4 pages)
29 June 2007£ ic 373/353 10/04/07 £ sr [email protected]=20 (1 page)
29 June 2007£ ic 373/353 10/04/07 £ sr [email protected]=20 (1 page)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
27 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
4 August 2006Return made up to 24/07/06; full list of members (5 pages)
4 August 2006Return made up to 24/07/06; full list of members (5 pages)
19 May 2006£ ic 394/374 07/04/06 £ sr [email protected]=20 (1 page)
19 May 2006£ ic 394/374 07/04/06 £ sr [email protected]=20 (1 page)
19 May 2006£ ic 434/394 07/04/06 £ sr [email protected]=40 (1 page)
19 May 2006£ ic 434/394 07/04/06 £ sr [email protected]=40 (1 page)
27 January 2006Accounts for a small company made up to 24 March 2005 (6 pages)
27 January 2006Accounts for a small company made up to 24 March 2005 (6 pages)
24 January 2006Return made up to 24/07/05; full list of members (5 pages)
24 January 2006Registered office changed on 24/01/06 from: 66 wigmore street london W1U 2HQ (1 page)
24 January 2006Return made up to 24/07/05; full list of members (5 pages)
24 January 2006Registered office changed on 24/01/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 May 2005Secretary's particulars changed (1 page)
5 May 2005Secretary's particulars changed (1 page)
28 April 2005£ ic 495/434 07/04/05 £ sr [email protected]=61 (2 pages)
28 April 2005£ ic 495/434 07/04/05 £ sr [email protected]=61 (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 January 2005Accounts for a small company made up to 24 March 2004 (6 pages)
12 January 2005Accounts for a small company made up to 24 March 2004 (6 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
30 July 2004Return made up to 24/07/04; full list of members (9 pages)
30 July 2004Return made up to 24/07/04; full list of members (9 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 January 2004Accounts for a small company made up to 24 March 2003 (6 pages)
10 January 2004Accounts for a small company made up to 24 March 2003 (6 pages)
26 August 2003Registered office changed on 26/08/03 from: 48 portland place london W1B 1AJ (1 page)
26 August 2003Return made up to 24/07/03; full list of members (9 pages)
26 August 2003Registered office changed on 26/08/03 from: 48 portland place london W1B 1AJ (1 page)
26 August 2003Location of register of members (1 page)
26 August 2003Location of register of members (1 page)
26 August 2003Return made up to 24/07/03; full list of members (9 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
21 January 2003Accounts for a small company made up to 24 March 2002 (6 pages)
21 January 2003Accounts for a small company made up to 24 March 2002 (6 pages)
18 September 2002Return made up to 24/07/02; full list of members (11 pages)
18 September 2002Return made up to 24/07/02; full list of members (11 pages)
13 February 2002Accounts for a small company made up to 24 March 2001 (6 pages)
13 February 2002Accounts for a small company made up to 24 March 2001 (6 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
14 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(11 pages)
14 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(11 pages)
30 November 2000Accounts for a small company made up to 24 March 2000 (6 pages)
30 November 2000Accounts for a small company made up to 24 March 2000 (6 pages)
10 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
19 August 1999Return made up to 24/07/99; no change of members (5 pages)
19 August 1999Return made up to 24/07/99; no change of members (5 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
20 October 1998Accounts for a small company made up to 24 March 1998 (5 pages)
20 October 1998Accounts for a small company made up to 24 March 1998 (5 pages)
17 August 1998Return made up to 24/07/98; full list of members (7 pages)
17 August 1998Return made up to 24/07/98; full list of members (7 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Secretary resigned (1 page)
23 January 1998Accounts for a small company made up to 24 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 24 March 1997 (5 pages)
19 August 1997Return made up to 24/07/97; no change of members (4 pages)
19 August 1997Return made up to 24/07/97; no change of members (4 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
23 April 1997Accounts for a small company made up to 24 March 1996 (6 pages)
23 April 1997Accounts for a small company made up to 24 March 1996 (6 pages)
20 August 1996Return made up to 24/07/96; full list of members (7 pages)
20 August 1996Return made up to 24/07/96; full list of members (7 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
4 July 1996Particulars of mortgage/charge (7 pages)
4 July 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (6 pages)
5 June 1996Particulars of mortgage/charge (6 pages)
4 March 1996Accounts for a small company made up to 24 March 1995 (6 pages)
4 March 1996Accounts for a small company made up to 24 March 1995 (6 pages)
8 September 1995Return made up to 24/07/95; no change of members (12 pages)
8 September 1995Return made up to 24/07/95; no change of members (12 pages)
25 August 1995Particulars of mortgage/charge (10 pages)
25 August 1995Particulars of mortgage/charge (10 pages)
2 May 1995Accounts for a small company made up to 24 March 1994 (5 pages)
2 May 1995Accounts for a small company made up to 24 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
29 April 1994Declaration of satisfaction of mortgage/charge (1 page)
29 April 1994Declaration of satisfaction of mortgage/charge (1 page)
25 March 1994Declaration of satisfaction of mortgage/charge (1 page)
25 March 1994Declaration of satisfaction of mortgage/charge (1 page)
20 November 1979Memorandum and Articles of Association (16 pages)
20 November 1979Memorandum and Articles of Association (16 pages)
6 January 1948Certificate of incorporation (1 page)
6 January 1948Certificate of incorporation (1 page)