Edgware
Middlesex
HA8 7TT
Secretary Name | Benjamin George Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(46 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(49 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Keith Edward Barber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Secretary Name | Mr Keith Edward Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Telephone | 01483 440344 |
---|---|
Telephone region | Guildford |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
12.5k at £1 | Sarnell Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,425,737 |
Current Liabilities | £1,729,859 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
24 April 2001 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1985 | Delivered 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 2023 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
22 August 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
6 July 2023 | Registration of charge 005673470020, created on 6 July 2023 (14 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 June 2023 | Change of details for Sarnell Properties Limited as a person with significant control on 9 June 2023 (2 pages) |
9 June 2023 | Change of details for Sarnell Properties Limited as a person with significant control on 9 June 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
20 July 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 16 in full (4 pages) |
12 December 2016 | Satisfaction of charge 12 in full (4 pages) |
12 December 2016 | Satisfaction of charge 10 in full (4 pages) |
12 December 2016 | Satisfaction of charge 17 in full (4 pages) |
12 December 2016 | Satisfaction of charge 16 in full (4 pages) |
12 December 2016 | Satisfaction of charge 12 in full (4 pages) |
12 December 2016 | Satisfaction of charge 14 in full (4 pages) |
12 December 2016 | Satisfaction of charge 17 in full (4 pages) |
12 December 2016 | Satisfaction of charge 10 in full (4 pages) |
12 December 2016 | Satisfaction of charge 14 in full (4 pages) |
8 December 2016 | Registration of charge 005673470019, created on 29 November 2016
|
8 December 2016 | Registration of charge 005673470019, created on 29 November 2016
|
1 December 2016 | Registration of charge 005673470018, created on 29 November 2016 (20 pages) |
1 December 2016 | Registration of charge 005673470018, created on 29 November 2016 (20 pages) |
30 November 2016 | Satisfaction of charge 13 in full (4 pages) |
30 November 2016 | Satisfaction of charge 13 in full (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
16 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
16 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
29 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
2 June 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 June 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
29 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 19/03/05; full list of members (3 pages) |
11 July 2005 | Return made up to 19/03/05; full list of members (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
3 September 2003 | Registered 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 2003 | Registered 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 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Return made up to 19/03/02; full list of members (6 pages) |
4 July 2002 | Return made up to 19/03/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
14 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 April 1997 | Return made up to 19/03/97; no change of members
|
4 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 1997 | Return made up to 19/03/97; no change of members
|
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london. NW9 0BS (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london. NW9 0BS (1 page) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 May 1996 | Return made up to 19/03/96; full list of members (8 pages) |
31 May 1996 | Return made up to 19/03/96; full list of members (8 pages) |
30 June 1995 | Return made up to 19/03/95; no change of members (8 pages) |
30 June 1995 | Return made up to 19/03/95; no change of members (8 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |