Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director Name | Mr Neil Andrew Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(44 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
Secretary Name | Mrs Sarah Jane Bellman |
---|---|
Status | Current |
Appointed | 24 November 2011(56 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr David Bellman |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(35 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Director Name | Mrs Gertrude Bellman |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 215 Woodcock Hill Harrow Middlesex HA3 0PG |
Secretary Name | Mr Laurence Alan Bellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(35 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Menelik Road West Hampstead London NW2 3RJ |
Secretary Name | Andrea Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(47 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 November 2011) |
Role | Company Director |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Registered Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,232,316 |
Cash | £1 |
Current Liabilities | £7,434,524 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105, 107 chapter rd, willesden, NW2. Fully Satisfied |
---|---|
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 lechmere rd, willesden middx. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, kingsgate rd, hampstead, london. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56, tennyson rd, willesden, middx. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 & 18 ravensworth rd, willesden, middx. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, balmoral rd, willesden, middx. Fully Satisfied |
15 December 1962 | Delivered on: 31 December 1962 Satisfied on: 25 June 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. from david bellman. Particulars: 105 chapter road london NW2 with all fixtures. Fully Satisfied |
15 December 1962 | Delivered on: 31 December 1962 Satisfied on: 25 June 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. from david bellman. Particulars: 107 chapter road london NW2 including all fixtures. Fully Satisfied |
12 September 1988 | Delivered on: 27 September 1988 Satisfied on: 22 February 1995 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: 238 & 238A west end lane l/b of camden. Fully Satisfied |
28 September 1987 | Delivered on: 6 October 1987 Satisfied on: 25 October 1988 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 238 and 238A west end lane, london NW6.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227 portnall rd willesden, middx. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 331 shirland rd, willesden, middx. Fully Satisfied |
13 November 1962 | Delivered on: 29 November 1962 Satisfied on: 25 June 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 227 shirland rd london W9 with all fixtures 227 portnall rd paddington middx with all fixtures. Fully Satisfied |
11 November 2002 | Delivered on: 15 November 2002 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 12 high street wealdstone middlesex t/no: MX420960. 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. Outstanding |
16 August 2002 | Delivered on: 17 August 2002 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/Hold - 12 high street,wealdstone,midd'x HA3 7AA. 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. Outstanding |
20 April 1998 | Delivered on: 28 April 1998 Persons entitled: Lloyds 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: 331 shirland road london W9. 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. Outstanding |
6 March 1995 | Delivered on: 10 March 1995 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 property k/a 238 and 238A west end lane, hampstead, london t/no. NGL611899 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 January 2021 | Register inspection address has been changed from Ground Floor Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ (1 page) |
---|---|
5 January 2021 | Secretary's details changed for Mrs Sarah Jane Bellman on 5 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Neil Andrew Evans on 5 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 5 January 2021 (1 page) |
5 January 2021 | Change of details for Bellman Property Group Limited as a person with significant control on 5 January 2021 (2 pages) |
24 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
24 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
14 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
11 May 2018 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
10 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
10 May 2018 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
14 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
16 June 2016 | Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages) |
16 June 2016 | Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page) |
6 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 April 2014 | Termination of appointment of David Bellman as a director (1 page) |
24 April 2014 | Termination of appointment of David Bellman as a director (1 page) |
3 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
13 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
24 November 2011 | Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Andrea Gohil as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Andrea Gohil as a secretary (1 page) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
8 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP United Kingdom on 29 April 2010 (1 page) |
22 March 2010 | Registered office address changed from 8 Wimpole Street London W1M 8NL on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 8 Wimpole Street London W1M 8NL on 22 March 2010 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page) |
26 November 2009 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page) |
25 November 2009 | Director's details changed for Mr David Bellman on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for Mr David Bellman on 1 October 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for Mr David Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page) |
21 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
16 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Return made up to 27/04/02; full list of members (7 pages) |
3 July 2002 | Return made up to 27/04/02; full list of members (7 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 8 wimpole street london W1M 8NL (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 8 wimpole street london W1M 8NL (1 page) |
11 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 8 wimpole street london wim 8LA (1 page) |
29 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 8 wimpole street london wim 8LA (1 page) |
29 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 8 wimpole street london W1M 7AB (1 page) |
29 July 1997 | Return made up to 27/04/97; full list of members (6 pages) |
29 July 1997 | Return made up to 27/04/97; full list of members (6 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 8 wimpole street london W1M 7AB (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
15 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 April 1995 | Return made up to 27/04/95; full list of members (16 pages) |
30 April 1995 | Return made up to 27/04/95; full list of members (16 pages) |
15 October 1987 | Accounts for a small company made up to 31 March 1987 (7 pages) |
15 October 1987 | Accounts for a small company made up to 31 March 1987 (7 pages) |