London
NW11 8DN
Director Name | Mrs Diane Carolyn Wimborne |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Secretary Name | Mrs Diane Carolyn Wimborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Timothy Jacob John Taylor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(42 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 18 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Website | somerlee.com |
---|---|
Telephone | 020 74317100 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£123,398 |
Cash | £13,967 |
Current Liabilities | £624,392 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
10 October 1985 | Delivered on: 24 October 1985 Satisfied on: 5 March 1992 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: Land at 15A, dale grove, finchley, barnet, london title no ngl 205730. Fully Satisfied |
---|---|
20 September 1985 | Delivered on: 9 October 1985 Satisfied on: 5 March 1992 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: Land adjacent to 62 high street, wingham, kent. Title nos k 315609 and part of K311557. Fully Satisfied |
2 April 1985 | Delivered on: 18 April 1985 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: Building land at shorncliffe road, folkestone title no. K 584364. Fully Satisfied |
6 December 1984 | Delivered on: 18 December 1984 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: Land on the south side of barley hill road, northampton. Northamptonshire. Title no. Nn 75884. Fully Satisfied |
28 August 1984 | Delivered on: 7 September 1984 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/Hold site k, rectory farm, northampton title no nn 75014. Fully Satisfied |
8 May 1984 | Delivered on: 14 May 1984 Satisfied on: 5 March 1992 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/Hold building land at great blakenham, suffolk. Title no. Sk 50766. Fully Satisfied |
18 September 2013 | Delivered on: 24 September 2013 Satisfied on: 24 December 2015 Persons entitled: Naomi Charlotte Wimborne Diane Carolyn Wimborne Charles Norman Wimborne Naomi Charlotte Wimborne Diane Carolyn Wimborne Charles Norman Wimborne As Trustees for the Time Being of Somerlee Pension Scheme Naomi Charlotte Wimborne Diane Caroly Wimborne Charles Norman Wimborne Classification: A registered charge Particulars: Land at broad oak canterbury kent. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 1982 | Delivered on: 22 November 1982 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/Hold land on the west site of manor road, grimsbury, oxfordshire. Part title no on 11772. Fully Satisfied |
17 September 1999 | Delivered on: 24 September 1999 Satisfied on: 6 June 2000 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: Land at the grove, moulton, northampton, northamptonshire. Fully Satisfied |
3 June 1996 | Delivered on: 17 June 1996 Satisfied on: 26 July 1997 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: Land at the fourth green kings avenue sandwich bay kent. Fully Satisfied |
28 May 1993 | Delivered on: 8 June 1993 Satisfied on: 5 July 1997 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: Land adjacent to elmleigh harlestone road dallington northamptonshire. Fully Satisfied |
2 September 1992 | Delivered on: 14 September 1992 Satisfied on: 13 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of church ave, kirton, suffolk. T/n-SK5557. Fully Satisfied |
31 July 1991 | Delivered on: 16 August 1991 Satisfied on: 5 April 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: Land on the west side of elphinstone road, hastings, east sussex title no esx 154975. Fully Satisfied |
5 October 1982 | Delivered on: 15 October 1982 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/Hold building land fronting the south side of firebrands road, holbrook, suffolk. Fully Satisfied |
4 March 1991 | Delivered on: 12 March 1991 Satisfied on: 18 December 1992 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: Land on the south side of angel street hadleigh formerly no 120 and formerly no 120 and part of 118 angel street hadleigh suffolk. Fully Satisfied |
31 May 1988 | Delivered on: 9 June 1988 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: Land adjoining the north side of ethelbert road, deal, kent. Title no. K 610160. Fully Satisfied |
2 June 1987 | Delivered on: 10 June 1987 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: Land at forest road hartwell, northants northamptonshire. Fully Satisfied |
2 April 1987 | Delivered on: 14 April 1987 Satisfied on: 26 June 1999 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: Land in loop street sandwich, kent title no K622097. Fully Satisfied |
5 December 1986 | Delivered on: 16 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 30 belsize square london london title no. Ln 96449. Fully Satisfied |
3 July 1986 | Delivered on: 10 July 1986 Satisfied on: 5 March 1992 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: Land fronting homestead way, northampton, northamptonshire and forming part of the rear gardens of 90,92 and 94 st georges avenue, northampton. Fully Satisfied |
20 March 1986 | Delivered on: 4 April 1986 Satisfied on: 5 March 1992 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: Land at canterbury road, churchill avenue, folkestone, kent title nos. K 401724, k 578917, k 323410, & part of k 245876. Fully Satisfied |
17 March 1986 | Delivered on: 3 April 1986 Satisfied on: 5 March 1992 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: 13 dale grove, finchley, barnet, london title no. Mx 475388. Fully Satisfied |
24 March 1986 | Delivered on: 3 April 1986 Satisfied on: 5 March 1992 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: 15 dale grove finchley , barnet, london. Title no. Mx 275774. Fully Satisfied |
27 October 1980 | Delivered on: 6 November 1980 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/Hold land in tunstall suffolk title no sk 39012. Fully Satisfied |
2 January 2018 | Delivered on: 3 January 2018 Persons entitled: Charles Norman Wimborne, Diane Carolyn Wimborne and Naomi Charlotte Wimborne as Trustees for the Time Being of the Somerlee Pension Scheme Classification: A registered charge Particulars: (I) the freehold property known as land adjoining priests meadow, shalloak road, canterbury as registered at land registry with title number K551985;. (Ii) the freehold property known as 52 shalloak road, broad oak, canterbury (CT2 oqe) as registered at land registry with title number K294831. Outstanding |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: Naomi Charlotte Wimborne Diane Carolyn Wimborne Charles Norman Wimborne Classification: A registered charge Particulars: Properties known as 1,3,5,7,9,11,13 and 15 chapel road camberley GU15 3LR also known as land to the south west side of chapel road (land registry title numbers SY119690 and SX47518). Outstanding |
17 December 2015 | Delivered on: 24 December 2015 Persons entitled: Naomi Charlotte Wimborne Diane Carolyn Wimborne Charles Norman Wimborne Naomi Charlotte Wimborne Diane Carolyn Wimborne Charles Norman Wimborne Classification: A registered charge Particulars: None. Outstanding |
22 November 2012 | Delivered on: 3 December 2012 Persons entitled: Charles Norman Wimborne, Diane Carolyn Wimborne and Naomi Charlotte Wimborne Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interest in properties known as priests meadow, 52 shalloak road, broad oak, canterbury, kent t/no K294831 together with land adjoining priests meadow t/no K551985 and 1,3,5,7,9,11,13 and 15 chapel road, camberley also known as land to the south and the south west side of chapel road t/no SY119690 & SY474518 by way of fixed charge all rents receivable, the goodwill, fixtures and fittings see image for full details. Outstanding |
25 November 2010 | Delivered on: 30 November 2010 Persons entitled: Charles Norman Wimborne, Diane Carolyn Wimborne & Naomi Charlotte Wimborne Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a priests meadow 52 shalloak road broad oak cantebury kent t/no. K294831 together with land adjoining priests meadow t/no. K551985 and 1,3, 5, 7, 9, 11, 13 and 15 chapel road camberley aka land to the south and the south west side of chapel road t/nos. SY119690 & SY474518 see image for full details. Outstanding |
8 December 2008 | Delivered on: 16 December 2008 Persons entitled: Charles Norman Wimborne Diane Carolyn Wimborne and Naomi Charlotte Wimborne Classification: Legal charge 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: Land and f/h building k/a priest meadow 52 shalloak road broad oak canterbury kent t/no K294831 and additional land adjoining priest meadow t/no K551985. Outstanding |
11 March 2003 | Delivered on: 19 March 2003 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: 52 shalloak road, broad oak, canterbury, kent t/n K294831. Outstanding |
22 February 1998 | Delivered on: 27 February 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 30925284. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
14 September 1995 | Delivered on: 21 September 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits as per schedule.............acct/no 20762903. see the mortgage charge document for full details. Outstanding |
31 July 1991 | Delivered on: 16 August 1991 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: Land on the west side of elphinstone road, hastings, east sussex title no esx 154975. Outstanding |
15 March 1989 | Delivered on: 21 March 1989 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
21 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
3 January 2018 | Registration of charge 005660820035, created on 2 January 2018 (11 pages) |
3 January 2018 | Registration of charge 005660820035, created on 2 January 2018 (11 pages) |
6 December 2017 | Registration of charge 005660820034, created on 30 November 2017 (9 pages) |
6 December 2017 | Registration of charge 005660820034, created on 30 November 2017 (9 pages) |
6 December 2017 | Satisfaction of charge 005660820033 in full (1 page) |
6 December 2017 | Satisfaction of charge 005660820033 in full (1 page) |
17 October 2017 | Consolidation of shares on 18 April 2016 (6 pages) |
17 October 2017 | Consolidation of shares on 18 April 2016 (6 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
12 October 2017 | Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Charles Norman Wimborne on 11 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Timothy Jacob John Taylor on 11 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Charles Norman Wimborne on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Timothy Jacob John Taylor on 11 October 2017 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
13 July 2017 | Notification of Charles Wimborne as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Charles Wimborne as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Charles Wimborne as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Statement of capital on 26 June 2017
|
26 June 2017 | Statement of capital on 26 June 2017
|
26 June 2017 | Resolutions
|
9 June 2017 | Solvency Statement dated 19/05/17 (1 page) |
9 June 2017 | Statement by Directors (1 page) |
9 June 2017 | Solvency Statement dated 19/05/17 (1 page) |
9 June 2017 | Statement by Directors (1 page) |
10 April 2017 | Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page) |
10 April 2017 | Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page) |
29 March 2017 | Statement of capital following an allotment of shares on 18 April 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 18 April 2016
|
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
21 February 2017 | Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page) |
21 February 2017 | Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
24 December 2015 | Satisfaction of charge 005660820032 in full (4 pages) |
24 December 2015 | Satisfaction of charge 005660820032 in full (4 pages) |
24 December 2015 | Registration of charge 005660820033, created on 17 December 2015 (16 pages) |
24 December 2015 | Registration of charge 005660820033, created on 17 December 2015 (16 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 September 2013 | Registration of charge 005660820032 (17 pages) |
24 September 2013 | Registration of charge 005660820032 (17 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Timothy Jacob John Taylor on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Timothy Jacob John Taylor on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Timothy Jacob John Taylor on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 31
|
3 December 2012 | Particulars of a mortgage or charge / charge no: 31
|
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 January 2011 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 January 2011 (1 page) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Director's details changed for Timothy Jacob John Taylor on 20 June 2010 (2 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Director's details changed for Timothy Jacob John Taylor on 20 June 2010 (2 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
19 July 2006 | Ad 13/04/05--------- £ si 100000@1 (2 pages) |
19 July 2006 | Ad 13/04/05--------- £ si 100000@1 (2 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 25/31 tavistock place london WC1H 9SF (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 25/31 tavistock place london WC1H 9SF (1 page) |
13 July 2005 | Return made up to 20/06/05; full list of members
|
13 July 2005 | Return made up to 20/06/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
9 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 June 2000 | Return made up to 20/06/00; full list of members
|
30 June 2000 | Return made up to 20/06/00; full list of members
|
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
26 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 February 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Particulars of mortgage/charge (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 34 great james st london WC1N 3HB (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 34 great james st london WC1N 3HB (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Ad 30/11/95--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
12 December 1995 | Ad 30/11/95--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
29 November 1995 | Full accounts made up to 31 May 1995 (4 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (4 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1982 | Accounts made up to 31 May 1982 (6 pages) |
16 August 1982 | Accounts made up to 31 May 1982 (6 pages) |
16 August 1982 | Annual return made up to 11/08/82 (7 pages) |
16 August 1982 | Annual return made up to 11/08/82 (7 pages) |
1 July 1970 | Company name changed\certificate issued on 01/07/70 (2 pages) |
14 May 1956 | Incorporation (17 pages) |