Company NameEveron Group Limited
Company StatusActive
Company Number00504608
CategoryPrivate Limited Company
Incorporation Date20 February 1952(72 years, 2 months ago)
Previous NameEveron Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLeonard Howard Carson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(38 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park Towers
1 Porchester Terrace
London
W2 3TU
Director NameKenneth Gordon Ornstein
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(38 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Director NameMr Gerald Richard Ornstein
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartsbourne Close
Bushey Heath
Bushey
WD23 1SA
Director NameMrs Janis Elinor Admoni
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(44 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Raeburn Close
London
NW11 6UE
Secretary NameMrs Janis Elinor Admoni
NationalityBritish
StatusCurrent
Appointed27 June 1996(44 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Raeburn Close
London
NW11 6UE
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed01 August 2001(49 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Finchley Road
London
NW3 6BP
Director NameMrs Rosalind Anne Rome
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(53 years after company formation)
Appointment Duration19 years, 2 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address17 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Daniel James Carson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(63 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nevill Road
London
N16 8SH
Director NameMr Simon Louis Carson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(63 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oakwood Road
London
NW11 6QU
Director NameMr Douglas David Edward Carson
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(68 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 100 Mackenzie Road
London
N7 8RE
Director NameMr David Edward Carson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address33 Norrice Lea
London
N2 0RD
Director NameMr John Robert Stephen Carson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(38 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address32 Meadowbank
London
NW3 3AY
Director NameDaphne Lilian Clein
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(38 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaumont Street
London
W1G 6DG
Secretary NameMr David Edward Carson
NationalityBritish
StatusResigned
Appointed29 January 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address33 Norrice Lea
London
N2 0RD
Secretary NameMr John Robert Stephen Carson
NationalityBritish
StatusResigned
Appointed09 December 1993(41 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address32 Meadowbank
London
NW3 3AY

Contact

Telephone020 82037999
Telephone regionLondon

Location

Registered Address170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

318 at £1Mr Daniel James Carson
6.36%
Ordinary
318 at £1Mr Oliver Carson
6.36%
Ordinary
318 at £1Mr Simon Carson
6.36%
Ordinary
218 at £1Mr Daniel Carson
4.36%
Ordinary A
218 at £1Mr Douglas Carson
4.36%
Ordinary
218 at £1Mr Douglas David Edward Carson
4.36%
Ordinary A
218 at £1Mr Oliver Mark Carson
4.36%
Ordinary A
218 at £1Mr Simon Carson
4.36%
Ordinary A
875 at £1Janis Elinor Admoni
17.50%
Ordinary A
575 at £1Janis Elinor Admoni
11.50%
Ordinary
500 at £1Judith Ornstein & Gerald Richard Ornstein
10.00%
Ordinary
500 at £1Kenneth Gordon Ornstein
10.00%
Ordinary
500 at £1Rosalind Anne Rome
10.00%
Ordinary
3 at £1Mr Oliver Carson & Mr Daniel Carson & Mr Douglas David Edward Carson & Mr Simon Carson
0.06%
Ordinary
3 at £1Mr Oliver Mark Carson & Mr Daniel James Carson & Mr Douglas David Edward Carson & Simon Louise Carson
0.06%
Ordinary A

Financials

Year2014
Net Worth£5,983,656
Cash£593,589
Current Liabilities£408,723

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

28 September 1990Delivered on: 16 October 1990
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 397 north end road, fulham, london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 1 October 1990
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from clayhill properties limited to the chargee on any account whatsoever.
Particulars: 14/30 high street, heathfield wealden east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1990Delivered on: 8 June 1990
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 & 12A market street faversham, kent title no K16435 together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1990Delivered on: 25 April 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
25 January 1990Delivered on: 27 January 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds 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 1/6 (incl.) lloyal parade mill rise brighton and twelve garages together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1990Delivered on: 23 January 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds 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 land and premises at queens parade, privett road, gosport title no hp 393522 together with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1989Delivered on: 18 October 1989
Satisfied on: 26 February 2010
Persons entitled: Lloyds 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 24 high street broadstairs - title no:- k 309634. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1989Delivered on: 18 October 1989
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 and 111 week street maidstone - f/h title nos: k 77522 & k 131026. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 2012Delivered on: 5 October 2012
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re everon group limited and numbered 01805322 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
14 December 2007Delivered on: 18 December 2007
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to 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 or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
26 February 2004Delivered on: 1 March 2004
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 94 st john's wood high street and 4 southcott mews london NW8 t/n LN104564 greater london city of westminster. 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
26 November 1992Delivered on: 27 November 1992
Satisfied on: 26 February 2010
Persons entitled: Lloyds 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 8 duke street, henley-on-thames, oxfordshire t/no: on 89106 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1992Delivered on: 14 March 1992
Satisfied on: 30 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 devonshire road bexhill on sea sussexassigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1991Delivered on: 17 April 1991
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/7 watford way, hendon london NW4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1989Delivered on: 11 October 1989
Satisfied on: 23 February 2013
Persons entitled: Lloyds 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 8,9,10,11 anchor crescent knaphill woking, surrey title no sy 575676. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 2013Delivered on: 24 January 2013
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 properties k/a 31-41 summerlands road, fair oak, eastleigh t/no HP48684. 94 st john's wood high street, london t/no LN104564. 11/19 stert street, abingdon, oxfordshire t/no ON96534. 151-161 privitt road, gosport, hampshire t/no HP393522.
Outstanding
14 January 2013Delivered on: 17 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
21 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
23 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
23 December 2022Director's details changed for Mr Simon Louis Carson on 4 June 2021 (2 pages)
23 December 2022Director's details changed for Mr Daniel James Carson on 1 July 2022 (2 pages)
28 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
29 March 2021Appointment of Mr Douglas David Edward Carson as a director on 1 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(12 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(12 pages)
12 October 2015Appointment of Mr Daniel James Carson as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Simon Louis Carson as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Simon Louis Carson as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Daniel James Carson as a director on 12 October 2015 (2 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
(10 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
(10 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(10 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(10 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (10 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (10 pages)
8 October 2012Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages)
8 October 2012Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
22 December 2011Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (10 pages)
22 December 2011Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (10 pages)
5 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
5 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (10 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (10 pages)
4 June 2010Termination of appointment of Daphne Clein as a director (1 page)
4 June 2010Termination of appointment of Daphne Clein as a director (1 page)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
17 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (12 pages)
14 December 2009Director's details changed for Janis Elinor Admoni on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Janis Elinor Admoni on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Leonard Howard Carson on 12 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (12 pages)
14 December 2009Director's details changed for Gerald Richard Ornstein on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Rosalind Anne Rome on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Gerald Richard Ornstein on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Kenneth Gordon Ornstein on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Rosalind Anne Rome on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Leonard Howard Carson on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Kenneth Gordon Ornstein on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Daphne Lilian Clein on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Daphne Lilian Clein on 12 December 2009 (2 pages)
12 December 2008Return made up to 12/12/08; full list of members (11 pages)
12 December 2008Return made up to 12/12/08; full list of members (11 pages)
11 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
11 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
3 January 2008Return made up to 12/12/07; full list of members (13 pages)
3 January 2008Return made up to 12/12/07; full list of members (13 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
4 January 2007Return made up to 12/12/06; full list of members (14 pages)
4 January 2007Return made up to 12/12/06; full list of members (14 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
8 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
8 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
3 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
16 January 2006Return made up to 12/12/05; full list of members (14 pages)
16 January 2006Return made up to 12/12/05; full list of members (14 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
23 December 2004Return made up to 12/12/04; full list of members (14 pages)
23 December 2004Return made up to 12/12/04; full list of members (14 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
1 March 2004Particulars of mortgage/charge (5 pages)
1 March 2004Particulars of mortgage/charge (5 pages)
31 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 January 2003Return made up to 12/12/02; full list of members (14 pages)
14 January 2003Return made up to 12/12/02; full list of members (14 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 January 2002Return made up to 12/12/01; full list of members (14 pages)
10 January 2002Return made up to 12/12/01; full list of members (14 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 January 2001Return made up to 12/12/00; full list of members (12 pages)
18 January 2001Return made up to 12/12/00; full list of members (12 pages)
23 December 1999Return made up to 12/12/99; full list of members (9 pages)
23 December 1999Return made up to 12/12/99; full list of members (9 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1999Return made up to 12/12/98; full list of members (13 pages)
14 January 1999Return made up to 12/12/98; full list of members (13 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 January 1998Return made up to 12/12/97; no change of members (9 pages)
2 January 1998Return made up to 12/12/97; no change of members (9 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 February 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1995Return made up to 12/12/94; change of members (10 pages)
18 January 1995Return made up to 12/12/94; change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
16 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
27 November 1992Particulars of mortgage/charge (3 pages)
27 November 1992Particulars of mortgage/charge (3 pages)
14 March 1992Particulars of mortgage/charge (3 pages)
14 March 1992Particulars of mortgage/charge (3 pages)
17 April 1991Particulars of mortgage/charge (3 pages)
17 April 1991Particulars of mortgage/charge (3 pages)
18 October 1990Particulars of mortgage/charge (4 pages)
18 October 1990Particulars of mortgage/charge (4 pages)
16 October 1990Particulars of mortgage/charge (4 pages)
16 October 1990Particulars of mortgage/charge (4 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
25 April 1990Particulars of mortgage/charge (3 pages)
25 April 1990Particulars of mortgage/charge (3 pages)
27 January 1990Particulars of mortgage/charge (3 pages)
27 January 1990Particulars of mortgage/charge (3 pages)
23 January 1990Particulars of mortgage/charge (3 pages)
23 January 1990Particulars of mortgage/charge (3 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
11 October 1989Particulars of mortgage/charge (3 pages)
11 October 1989Particulars of mortgage/charge (3 pages)
17 March 1988Company name changed\certificate issued on 17/03/88 (2 pages)
17 March 1988Company name changed\certificate issued on 17/03/88 (2 pages)
22 October 1982New secretary appointed (4 pages)
22 October 1982New secretary appointed (4 pages)
20 February 1952Incorporation (20 pages)