Edgware
HA8 7EB
Secretary Name | Mr Martin Howard Stone |
---|---|
Status | Current |
Appointed | 01 April 2011(51 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Spring Villa Road Edgware HA8 7EB |
Director Name | Mr Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(52 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Spring Villa Road Edgware HA8 7EB |
Director Name | Mrs Gladys Owide |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(32 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 1 Dolphin Court Chigwell Essex IG7 6PH |
Director Name | Mr Joseph Owide |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 February 2000) |
Role | Company Director |
Correspondence Address | 1 Dolphin Court Chigwell Essex IG7 6PH |
Secretary Name | Mr Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3 Arlington Green Mill Hill London NW7 1GW |
Director Name | Mr Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Mr Michael Julian Stone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(46 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Secretary Name | Miss Emily Rebecca Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Mrs Emily Rebecca Stone |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(49 years after company formation) |
Appointment Duration | 1 day (resigned 02 October 2008) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 67 Langbourne Mansions Langbourne Avenue Highgate London N6 6PU |
Registered Address | 5 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
52 at £1 | Mrs Melanie Yvette Stone 52.00% Ordinary |
---|---|
48 at £1 | Wexwood Builders LTD 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,406,370 |
Cash | £16,113 |
Current Liabilities | £97,584 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 7 February 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 07 May |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
5 December 1979 | Delivered on: 21 December 1979 Satisfied on: 30 July 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/H 10A grosvenor rd., Wanstead, redbridge. Fully Satisfied |
---|---|
5 December 1979 | Delivered on: 21 December 1979 Satisfied on: 30 July 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: 234 graham road hackney. Fully Satisfied |
5 December 1979 | Delivered on: 17 December 1979 Satisfied on: 30 July 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: 11 vicarage road london. Fully Satisfied |
3 August 1977 | Delivered on: 19 August 1977 Satisfied on: 30 July 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: 620 roman road london. Fully Satisfied |
20 April 1970 | Delivered on: 30 April 1970 Satisfied on: 30 July 1992 Persons entitled: Williams Deacons Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from thecompany* to the chargee on any account whatsoever * immaculate wash laundrettes LTD. Particulars: 234 graham rd., Hackney. Fully Satisfied |
21 May 2010 | Delivered on: 5 June 2010 Satisfied on: 8 February 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16A, 16B and 18 hermon hill wanstead t/nos EGL20825 and EGL368401; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
11 October 2004 | Delivered on: 28 October 2004 Satisfied on: 8 February 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 and 24 wavertree road south woodford t/n EGL10405 & EX99444. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 January 1960 | Delivered on: 18 January 1960 Satisfied on: 20 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 78 & 78A woodlands rd., Ilford, essex. Fully Satisfied |
11 October 2004 | Delivered on: 28 October 2004 Satisfied on: 8 February 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 and 24 wavertree road south woodford fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: 11 vicarage road leytonstone london t/no EGL88073. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 75 york road ilford essex t/no NGL96544. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 1 mansfield road wanstead t/no EGL88072. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 13 bromley road walthamstow london t/no EGL324593. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 22 wavetree road soth woodford london t/no EGL10405. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 24 wavetree road south woodford london t/no EX99444. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 93 grove road south woodford essex. See the mortgage charge document for full details. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 79 york road ilford essex t/no NGL96543. Fully Satisfied |
7 January 1960 | Delivered on: 18 January 1960 Satisfied on: 20 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 6 clarendon gardens, ilford, essex. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 4 selsdon road wanstead london t/no NGL135716. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 20 October 2004 Persons entitled: Clydesdale 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: Property k/a 88 wanstead park road ilford t/no EGL324592. See the mortgage charge document for full details. Fully Satisfied |
2 September 1994 | Delivered on: 5 September 1994 Satisfied on: 20 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 220 graham road. Fully Satisfied |
6 June 1994 | Delivered on: 11 June 1994 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 88 wanstead park road ilford. Fully Satisfied |
6 June 1994 | Delivered on: 11 June 1994 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 bromley road walthamstow london. Fully Satisfied |
6 June 1994 | Delivered on: 11 June 1994 Satisfied on: 20 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 lower street stanstead title no EX412551. Fully Satisfied |
6 June 1994 | Delivered on: 11 June 1994 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 wavertree road south woodford essex title no EX99444. Fully Satisfied |
6 June 1994 | Delivered on: 11 June 1994 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 wavertree road south woodford essex title no EGL10405. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 11 vicarage road leytontitle no EGL88073. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 20 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 1 mansfield road wanstead title no EGL88072. Fully Satisfied |
7 January 1960 | Delivered on: 18 January 1960 Satisfied on: 20 October 2004 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 22 graham rd., Dalston. Title no. Ln 102978. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 75 york road ilford title no NGL96544. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 20 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the compant and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 78 woodland road ilford title no NGL194000. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 79 york road ilford title no NGL96543. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 20 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 340 grove green road leytonstone title no EGL31168. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 4 selsdon road wanstead title no NGL135716. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 93 grove road south woodford. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 20 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investment limited on any account whatsoever. Particulars: F/H property k/a 9 beaufort gardens ilford. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 20 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever. Particulars: F/H property k/a 7 hermon hill wanstead title no EGL131893. Fully Satisfied |
5 May 1992 | Delivered on: 12 May 1992 Satisfied on: 15 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 1988 | Delivered on: 9 February 1988 Satisfied on: 30 July 1992 Persons entitled: Gamelestaden LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property as per form 395 floating charge on all the together with fixtures.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 January 1960 | Delivered on: 18 January 1960 Satisfied on: 30 July 1992 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 21 well st., Hackney. Fully Satisfied |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 22 wavertree road, london, E18 1BL. Outstanding |
20 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 22 wavertree road south woodford london t/no egl 10405. Outstanding |
11 September 2014 | Delivered on: 17 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 November 2022 | Registered office address changed from Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG England to 5 Spring Villa Road Edgware HA8 7EB on 8 November 2022 (1 page) |
2 November 2022 | Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2 November 2022 (1 page) |
18 May 2022 | Registration of charge 006379920044, created on 13 May 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
14 February 2022 | Notification of Wexwood Builders Limited as a person with significant control on 6 April 2016 (2 pages) |
3 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 November 2019 | Previous accounting period extended from 26 March 2019 to 7 May 2019 (1 page) |
14 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
15 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Martin Howard Stone on 16 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Martin Howard Stone on 16 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Melanie Yvette Stone on 16 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Melanie Yvette Stone as a person with significant control on 16 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Martin Howard Stone as a person with significant control on 16 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Melanie Yvette Stone as a person with significant control on 16 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Martin Howard Stone as a person with significant control on 16 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Melanie Yvette Stone on 16 July 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 October 2014 | Registration of charge 006379920043, created on 20 October 2014 (39 pages) |
23 October 2014 | Registration of charge 006379920043, created on 20 October 2014 (39 pages) |
17 September 2014 | Registration of charge 006379920042, created on 11 September 2014 (43 pages) |
17 September 2014 | Registration of charge 006379920042, created on 11 September 2014 (43 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Termination of appointment of Michael Julian Stone as a director on 1 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Michael Julian Stone as a director on 1 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Michael Julian Stone as a director on 1 April 2014 (1 page) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
30 September 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
30 September 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
14 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Appointment of Mr Martin Howard Stone as a director (2 pages) |
27 March 2012 | Appointment of Mr Martin Howard Stone as a director (2 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Appointment of Mr Martin Howard Stone as a secretary (1 page) |
16 August 2011 | Termination of appointment of Emily Stone as a secretary (1 page) |
16 August 2011 | Appointment of Mr Martin Howard Stone as a secretary (1 page) |
16 August 2011 | Termination of appointment of Emily Stone as a secretary (1 page) |
16 August 2011 | Termination of appointment of Martin Stone as a director (1 page) |
16 August 2011 | Termination of appointment of Martin Stone as a director (1 page) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
1 April 2010 | Director's details changed for Michael Julian Stone on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Emily Rebecca Stone on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Michael Julian Stone on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Martin Howard Stone on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Julian Stone on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Emily Rebecca Stone on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Martin Howard Stone on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Emily Rebecca Stone on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mrs Melanie Yvette Stone on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Melanie Yvette Stone on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Martin Howard Stone on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Melanie Yvette Stone on 1 April 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director emily stone (1 page) |
21 April 2009 | Appointment terminated director emily stone (1 page) |
3 October 2008 | Director appointed emily rebecca stone (2 pages) |
3 October 2008 | Director appointed emily rebecca stone (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
31 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
31 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members
|
5 April 2005 | Return made up to 25/03/05; full list of members
|
22 November 2004 | Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page) |
17 November 2004 | Company name changed owide properties LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed owide properties LIMITED\certificate issued on 17/11/04 (2 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
13 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
13 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members
|
8 April 2002 | Return made up to 25/03/02; full list of members
|
5 October 2001 | Registered office changed on 05/10/01 from: 11 lee grove chigwell essex IG7 6AD (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 11 lee grove chigwell essex IG7 6AD (1 page) |
14 September 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
14 September 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
3 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 April 1999 | Accounting reference date extended from 05/04/99 to 30/09/99 (1 page) |
6 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
6 April 1999 | Accounting reference date extended from 05/04/99 to 30/09/99 (1 page) |
6 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1994 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1994 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1994 (4 pages) |
21 July 1997 | Return made up to 25/03/97; no change of members (4 pages) |
21 July 1997 | Return made up to 25/03/97; no change of members (4 pages) |
10 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
10 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
27 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 September 1959 | Incorporation (15 pages) |
25 September 1959 | Certificate of incorporation (1 page) |
25 September 1959 | Incorporation (15 pages) |
25 September 1959 | Certificate of incorporation (1 page) |