London
EC4A 3DE
Director Name | Ms Gemma Best |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(67 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(74 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
Director Name | Mr Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(43 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scarva House Scarva County Down BT63 6NL Northern Ireland |
Secretary Name | Mr Alfred William Buller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(43 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scarva House Scarva County Down BT63 6NL Northern Ireland |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(46 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Director Name | Mr John Paul Ledwidge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2001(52 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 24 July 2001) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Greens Farm Norwood End Fyfield Ongar Essex CM5 0RL |
Director Name | John Pio Lennon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(52 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 July 2001) |
Role | Property Consultant |
Correspondence Address | 53 Saint Marys Mansion Saint Marys Terrace London W2 1SH |
Director Name | Mr Mark Patrick Best |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(61 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berry House 4 Berry Street London EC1V 0AA |
Registered Address | 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
450k at £1 | Seacroft Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,333 |
Net Worth | £799,608 |
Cash | £294,104 |
Current Liabilities | £1,656,280 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 5 September 1998 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: 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 |
---|---|
3 November 1991 | Delivered on: 19 November 1991 Satisfied on: 5 September 1998 Persons entitled: Standard Chartered Bank (As Agent for the Banks Including Itself) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the underlease dated 15TH november 1990. (see form 395 for full details). Fully Satisfied |
13 April 1989 | Delivered on: 19 April 1989 Satisfied on: 5 September 1998 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: Floating charge undertaking and all property and assets present and future. Fully Satisfied |
13 April 1989 | Delivered on: 19 April 1989 Satisfied on: 5 September 1998 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: 90-98 coswell road l/b islington t/n ln 233572. Fully Satisfied |
19 January 1988 | Delivered on: 28 January 1988 Satisfied on: 26 May 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book and other debts uncalled capital. Fully Satisfied |
11 February 1987 | Delivered on: 2 March 1987 Satisfied on: 22 December 1988 Persons entitled: Barclays De Zoete Wedd Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with the payment or discharge of all monies and liabilities secured by the charges. Particulars: 1ST floor premises, kent house, 14/17 market place, london borough of city of westminster. Fully Satisfied |
28 November 1985 | Delivered on: 5 December 1985 Satisfied on: 22 December 1988 Persons entitled: Barclays Merchant Bank Limited as Trustee & Agent for the Banks Classification: Deed of accession & supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays merchant bank limited as trustee and agent for the banks supplemental to a guarantee & debenture dated 23 may 1985 and a deed of accession dated 7 august 1985. Particulars: (See 395 for full details of charge). 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 December 2006 | Delivered on: 15 December 2006 Satisfied on: 29 July 2011 Persons entitled: Leeds Building Society Classification: Charge deed 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: L/H 4TH and 5TH floor 13/14 great sutton street london t/no NGL763043 all fixtures all the income. See the mortgage charge document for full details. Fully Satisfied |
7 August 1985 | Delivered on: 16 August 1985 Satisfied on: 22 December 1988 Persons entitled: Barclays Merchant Bank Limited as Trustee & Agent for the Banks Classification: Deed of accession Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays merchant bank limited as agent supplemental to a guarantee & debenture dated 23/05/85 & pursuant to the new facility letter as defined. Particulars: (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 May 2001 | Delivered on: 18 May 2001 Satisfied on: 22 December 2006 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the assets and undertakings of the company present and future whatever and wherever. Fully Satisfied |
14 May 2001 | Delivered on: 18 May 2001 Satisfied on: 22 December 2006 Persons entitled: Woolwich PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and flayville limited to the chargee as defined in the offer of loan. Particulars: Flats 4 and 5 13-14 great sutton street islington t/n NGL763043. With the benefit of all rental income.floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
17 May 2000 | Delivered on: 20 May 2000 Satisfied on: 22 December 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as commercial unit 2,no.1 Prescot st,london E.1 with all fixtures/fittings thereon and all income payable and proceeds of sale thereof;all equipment,goods,undertaking,property/assets; the goodwill of business and benefit of all licences; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 1999 | Delivered on: 11 December 1999 Satisfied on: 24 January 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the commercial mortgage conditions 1997 as from time to time supplemented or varied. Particulars: F/H property k/a the school house block h the clerkenwell centre london EC1 t/no NGL765901 and all fixtures fixed plant & machinery the goodwill of the business etc. see the mortgage charge document for full details. Fully Satisfied |
14 May 1999 | Delivered on: 19 May 1999 Satisfied on: 22 December 2006 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4TH and 5TH floors,13/14 gt.sutton street,london EC1. 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 |
21 April 1998 | Delivered on: 29 April 1998 Satisfied on: 22 December 2006 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 4TH and 5TH floors,15/15A great sutton st,london EC1 with all rights and interests thereto; all buildings fixtures fixed plant and equipment thereon; the goodwill of business and benefit of all licences,consents,certificates,etc; any rental money payable. See the mortgage charge document for full details. Fully Satisfied |
21 April 1998 | Delivered on: 29 April 1998 Satisfied on: 22 December 2006 Persons entitled: Northern Rock PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
21 April 1998 | Delivered on: 29 April 1998 Satisfied on: 22 December 2006 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 90/98 goswell rd,london EC1; t/no ln 233572; all rights and interests and all buildings fixtures fixed plant/equipment thereon; the goodwill of business and benefit of all licences,consents,certificates,etc. See the mortgage charge document for full details. Fully Satisfied |
6 October 1994 | Delivered on: 18 October 1994 Satisfied on: 5 September 1998 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money at the date of the deed payable to the assignor with the benefit of all legal rights & remedies & benefit of all securities. See the mortgage charge document for full details. Fully Satisfied |
23 May 1985 | Delivered on: 31 May 1985 Satisfied on: 22 December 1988 Persons entitled: Standard Chartered Bank (As Agent for the Banks Including Itself) Classification: Guarantee and debenture 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: See doc 108 for further 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 |
9 February 2021 | Delivered on: 26 February 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Subjects known as 9 and 11 castle street edinburgh EH2 3AH t/n mid 112491. Outstanding |
9 February 2021 | Delivered on: 17 February 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 9 & 11 castle street edinburgh t/no MID112491. Outstanding |
5 February 2021 | Delivered on: 6 February 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 9 and 11 castle street edinburgh scottish t/no MID112491. Outstanding |
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
5 September 2016 | Delivered on: 6 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: All and whole the subjects known as 9 and 11 castle street, edinburgh, EH2 3AH registered in the land register of scotland under title number MID112491. Outstanding |
31 August 2016 | Delivered on: 1 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 1 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 1 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
13 December 2006 | Delivered on: 15 December 2006 Persons entitled: Leeds Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rights title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details. Outstanding |
13 December 2006 | Delivered on: 15 December 2006 Persons entitled: Leeds Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4TH and 5TH floor 13/14 great sutton street london t/no NGL763043. See the mortgage charge document for full details. Outstanding |
17 May 2001 | Delivered on: 2 June 2001 Persons entitled: Northern Rock PLC Classification: Charge deed 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 flat 4 15 great sutton street london t/no ngl 762089 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 February 2023 | Appointment of Mr James Craig Best as a director on 1 January 2023 (2 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
9 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
7 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
20 April 2021 | Satisfaction of charge 004634040026 in full (1 page) |
26 February 2021 | Registration of charge 004634040030, created on 9 February 2021 (28 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
26 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
17 February 2021 | Registration of charge 004634040029, created on 9 February 2021 (28 pages) |
8 February 2021 | Satisfaction of charge 004634040025 in full (1 page) |
8 February 2021 | Satisfaction of charge 004634040023 in full (1 page) |
8 February 2021 | Satisfaction of charge 004634040024 in full (1 page) |
6 February 2021 | Registration of charge 004634040028, created on 5 February 2021 (50 pages) |
10 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
30 October 2019 | Director's details changed for Mrs Aveen Mary Best on 30 October 2019 (2 pages) |
24 July 2019 | Registration of charge 004634040027, created on 23 July 2019 (19 pages) |
4 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
9 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
8 December 2016 | Memorandum and Articles of Association (7 pages) |
8 December 2016 | Memorandum and Articles of Association (7 pages) |
6 September 2016 | Registration of charge 004634040026, created on 5 September 2016 (8 pages) |
6 September 2016 | Registration of charge 004634040026, created on 5 September 2016 (8 pages) |
1 September 2016 | Registration of charge 004634040023, created on 31 August 2016 (29 pages) |
1 September 2016 | Registration of charge 004634040025, created on 31 August 2016 (17 pages) |
1 September 2016 | Registration of charge 004634040023, created on 31 August 2016 (29 pages) |
1 September 2016 | Registration of charge 004634040025, created on 31 August 2016 (17 pages) |
1 September 2016 | Registration of charge 004634040024, created on 31 August 2016 (19 pages) |
1 September 2016 | Registration of charge 004634040024, created on 31 August 2016 (19 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
24 June 2016 | Satisfaction of charge 22 in full (4 pages) |
24 June 2016 | Satisfaction of charge 22 in full (4 pages) |
24 June 2016 | Satisfaction of charge 21 in full (6 pages) |
24 June 2016 | Satisfaction of charge 19 in full (4 pages) |
24 June 2016 | Satisfaction of charge 21 in full (6 pages) |
24 June 2016 | Satisfaction of charge 19 in full (4 pages) |
11 May 2016 | Termination of appointment of James Craig Best as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of James Craig Best as a director on 11 May 2016 (1 page) |
29 March 2016 | Appointment of Mr James Craig Best as a director on 22 March 2016 (2 pages) |
29 March 2016 | Appointment of Ms Gemma Best as a director on 22 March 2016 (2 pages) |
29 March 2016 | Appointment of Ms Gemma Best as a director on 22 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr James Craig Best as a director on 22 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
4 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
23 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
13 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
24 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
15 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
30 May 2012 | Appointment of Mrs Aveen Mary Best as a director (2 pages) |
30 May 2012 | Appointment of Mrs Aveen Mary Best as a director (2 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
24 May 2010 | Termination of appointment of Mark Best as a director (1 page) |
24 May 2010 | Termination of appointment of Mark Best as a director (1 page) |
11 May 2010 | Termination of appointment of Alfred Buller as a secretary (1 page) |
11 May 2010 | Appointment of Mark Patrick Best as a director (2 pages) |
11 May 2010 | Appointment of Mark Patrick Best as a director (2 pages) |
11 May 2010 | Termination of appointment of Alfred Buller as a secretary (1 page) |
11 May 2010 | Termination of appointment of Alfred Buller as a director (1 page) |
11 May 2010 | Termination of appointment of Alfred Buller as a director (1 page) |
29 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Full accounts made up to 28 February 2009 (13 pages) |
4 March 2010 | Full accounts made up to 28 February 2009 (13 pages) |
5 March 2009 | Full accounts made up to 28 February 2008 (13 pages) |
5 March 2009 | Full accounts made up to 28 February 2008 (13 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
29 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
29 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
15 December 2006 | Particulars of mortgage/charge (11 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2006 | Particulars of mortgage/charge (11 pages) |
18 August 2006 | Accounts made up to 28 February 2006 (12 pages) |
18 August 2006 | Accounts made up to 28 February 2006 (12 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
26 August 2005 | Accounts made up to 28 February 2005 (11 pages) |
26 August 2005 | Accounts made up to 28 February 2005 (11 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
20 December 2004 | Accounts made up to 28 February 2004 (11 pages) |
20 December 2004 | Accounts made up to 28 February 2004 (11 pages) |
31 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
18 December 2003 | Accounts made up to 28 February 2003 (11 pages) |
18 December 2003 | Accounts made up to 28 February 2003 (11 pages) |
29 June 2003 | Accounts made up to 28 February 2002 (11 pages) |
29 June 2003 | Accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 December 2001 | Accounts made up to 28 February 2001 (11 pages) |
19 December 2001 | Accounts made up to 28 February 2001 (11 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
2 June 2001 | Particulars of mortgage/charge (7 pages) |
2 June 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 October 2000 | Accounts made up to 28 February 2000 (11 pages) |
19 October 2000 | Accounts made up to 28 February 2000 (11 pages) |
28 June 2000 | Accounts made up to 28 February 1999 (10 pages) |
28 June 2000 | Accounts made up to 28 February 1999 (10 pages) |
20 May 2000 | Particulars of mortgage/charge (11 pages) |
20 May 2000 | Particulars of mortgage/charge (11 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 December 1999 | Amended full accounts made up to 28 February 1998 (12 pages) |
14 December 1999 | Amended full accounts made up to 28 February 1998 (12 pages) |
11 December 1999 | Particulars of mortgage/charge (7 pages) |
11 December 1999 | Particulars of mortgage/charge (7 pages) |
19 May 1999 | Particulars of mortgage/charge (7 pages) |
19 May 1999 | Particulars of mortgage/charge (7 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Accounts made up to 28 February 1998 (11 pages) |
29 December 1998 | Accounts made up to 28 February 1998 (11 pages) |
11 December 1998 | Resolutions
|
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Accounts made up to 28 February 1997 (11 pages) |
12 June 1998 | Accounts made up to 28 February 1997 (11 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 16 dalling road hammersmith london W6 0JB (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 16 dalling road hammersmith london W6 0JB (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 February 1997 | Accounts made up to 29 February 1996 (11 pages) |
7 February 1997 | Accounts made up to 29 February 1996 (11 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 March 1996 | Accounts made up to 28 February 1995 (11 pages) |
18 March 1996 | Accounts made up to 28 February 1995 (11 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
17 April 1994 | Accounts for a small company made up to 28 February 1993 (10 pages) |
17 April 1994 | Accounts for a small company made up to 28 February 1993 (10 pages) |
21 February 1993 | Accounts made up to 28 February 1992 (12 pages) |
21 February 1993 | Accounts made up to 28 February 1992 (12 pages) |
8 April 1992 | Accounts made up to 28 February 1991 (11 pages) |
8 April 1992 | Accounts made up to 28 February 1991 (11 pages) |
21 June 1985 | Memorandum and Articles of Association (11 pages) |
21 June 1985 | Memorandum and Articles of Association (11 pages) |