Company NameJepwey Properties Limited
DirectorsGeoffrey Harvey Toms and Stephen Nathaniel Toms
Company StatusActive
Company Number00567347
CategoryPrivate Limited Company
Incorporation Date9 June 1956(67 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(35 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameBenjamin George Harvey Toms
NationalityBritish
StatusCurrent
Appointed06 September 2002(46 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Nathaniel Toms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(49 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Keith Edward Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(35 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Secretary NameMr Keith Edward Barber
NationalityBritish
StatusResigned
Appointed19 March 1992(35 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX

Contact

Telephone01483 440344
Telephone regionGuildford

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.5k at £1Sarnell Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,425,737
Current Liabilities£1,729,859

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

24 April 2001Delivered on: 27 April 2001
Satisfied on: 1 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 hersham road walton on thames surrey (f/h) t/no. SY343651. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 July 2000Delivered on: 1 August 2000
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 58 quarry street guildford surrey t/n-SY242163.. See the mortgage charge document for full details.
Fully Satisfied
14 December 1993Delivered on: 22 December 1993
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) the eight various properties as listed on the form 395 inclusive of 188/188A brockley road, brockley SE4 (ii) fixed charge all right title and interest of the company in any other properties (iii) all goodwill and uncalled capital and (iv) all right title and interest of the company in all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
15 October 1993Delivered on: 26 October 1993
Satisfied on: 10 January 2007
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: 193/195 (odd only) arthur road,wimbledon,l/b of merton forming part of and comprised in a transfer dated 6/09/93.
Fully Satisfied
31 January 1991Delivered on: 13 February 1991
Satisfied on: 1 March 1994
Persons entitled: Benchmark Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets.
Fully Satisfied
31 January 1991Delivered on: 13 February 1991
Satisfied on: 10 January 2007
Persons entitled: Benchmark 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: First f/h property at 188/188A brockley road deptford london t/n sgl 344519 secondly f/h property park house 34 bridge street walton-upon-thames t/n SY166413 (for further properties & details please see form 395).
Fully Satisfied
30 June 1989Delivered on: 13 July 1989
Satisfied on: 10 January 2007
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: 64 waterloo street hove east sussex.
Fully Satisfied
30 June 1989Delivered on: 13 July 1989
Satisfied on: 10 January 2007
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: 236 hersham road walton on thames surrey t/no. Sy 343651.
Fully Satisfied
18 January 2007Delivered on: 20 January 2007
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and / or to any member of the bank group on any account whatsoever.
Particulars: F/H 21 high street, south norwood t/no P77232.
Fully Satisfied
19 June 2001Delivered on: 20 June 2001
Satisfied on: 1 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 49 glenorchy rd,sheffield; t/no SYK232275. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 August 1985Delivered on: 15 August 1985
Satisfied on: 17 December 1993
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: Sterling pounds 80,000 and all other moneys due or to become due from sarnell properties limited to the chargee supplemental to the principal mortgage dated 28TH june 1984.
Particulars: Park house bridge street walton-on thames surrey t/n sy 166413, land and buildings on the north west side of high street weybridge surrey t/n 166414 4 shops on the north east side of ship yard weybridge surrey t/n sy 336821.
Fully Satisfied
6 July 2023Delivered on: 6 July 2023
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 8 blatchford court, hersham road, walton-on-thames KT12 1LA.
Outstanding
29 November 2016Delivered on: 8 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 193/195 arthur road wimbledon park london t/no TGL91046 for further details of properties charged please refer to the instrument.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: 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
22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

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: F/H premises on the north west side of high street, weybridge and l/h 11 12 13 and 14 ship yard, weybridge, surrey t/nos SY166414 and SY336821. F/h 58 quarry strees guildford surrey t/n SY242163 (for details of further properties charged please refer to form MG01) with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
31 May 2006Delivered on: 1 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 15 cockayne place meersbrook sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2005Delivered on: 1 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 guildford street chertsey surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 September 2001Delivered on: 29 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property at 8 blatchford court walton-on-thames surrey title number SY416159. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2001Delivered on: 3 May 2001
Persons entitled: Hsbc Bank 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/Hold property - 193/195 arthur rd,wimbledon park; TGL91046. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

6 July 2023Registration of charge 005673470020, created on 6 July 2023 (14 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 June 2023Change of details for Sarnell Properties Limited as a person with significant control on 9 June 2023 (2 pages)
9 June 2023Change of details for Sarnell Properties Limited as a person with significant control on 9 June 2023 (2 pages)
31 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
20 July 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 20 July 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
12 December 2016Satisfaction of charge 16 in full (4 pages)
12 December 2016Satisfaction of charge 12 in full (4 pages)
12 December 2016Satisfaction of charge 10 in full (4 pages)
12 December 2016Satisfaction of charge 17 in full (4 pages)
12 December 2016Satisfaction of charge 16 in full (4 pages)
12 December 2016Satisfaction of charge 12 in full (4 pages)
12 December 2016Satisfaction of charge 14 in full (4 pages)
12 December 2016Satisfaction of charge 17 in full (4 pages)
12 December 2016Satisfaction of charge 10 in full (4 pages)
12 December 2016Satisfaction of charge 14 in full (4 pages)
8 December 2016Registration of charge 005673470019, created on 29 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
8 December 2016Registration of charge 005673470019, created on 29 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
1 December 2016Registration of charge 005673470018, created on 29 November 2016 (20 pages)
1 December 2016Registration of charge 005673470018, created on 29 November 2016 (20 pages)
30 November 2016Satisfaction of charge 13 in full (4 pages)
30 November 2016Satisfaction of charge 13 in full (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,500
(4 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,500
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,500
(4 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,500
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,500
(4 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,500
(4 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
16 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
16 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
15 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 June 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 June 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Return made up to 19/03/08; full list of members (4 pages)
22 April 2008Return made up to 19/03/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 April 2007Return made up to 19/03/07; full list of members (3 pages)
13 April 2007Return made up to 19/03/07; full list of members (3 pages)
20 January 2007Particulars of mortgage/charge (5 pages)
20 January 2007Particulars of mortgage/charge (5 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 19/03/05; full list of members (3 pages)
11 July 2005Return made up to 19/03/05; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
3 September 2003Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
3 September 2003Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2003Return made up to 19/03/03; full list of members (6 pages)
26 April 2003Return made up to 19/03/03; full list of members (6 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
4 July 2002Return made up to 19/03/02; full list of members (6 pages)
4 July 2002Return made up to 19/03/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 19/03/01; full list of members (6 pages)
25 April 2001Return made up to 19/03/01; full list of members (6 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 May 2000Return made up to 19/03/00; full list of members (6 pages)
10 May 2000Return made up to 19/03/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Return made up to 19/03/99; full list of members (8 pages)
1 April 1999Return made up to 19/03/99; full list of members (8 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
4 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london. NW9 0BS (1 page)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london. NW9 0BS (1 page)
5 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1996Return made up to 19/03/96; full list of members (8 pages)
31 May 1996Return made up to 19/03/96; full list of members (8 pages)
30 June 1995Return made up to 19/03/95; no change of members (8 pages)
30 June 1995Return made up to 19/03/95; no change of members (8 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)