Hampton
Middlesex
TW12 2QP
Secretary Name | Ms Phyllis Evelyn Mary Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(45 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Director Name | Ms Phyllis Evelyn Mary Birch |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2005(45 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Director Name | Mr Peter Charles Birch |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rookery House Grove Farm Crookham Village, Fleet Hampshire GU51 5RX |
Director Name | Phyllis Evelyn Mary Birch |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Director Name | Mr Ian Royston Brooks |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | 131 Hornhill Road Maple Cross Rickmansworth Hertfordshire WD3 2TQ |
Secretary Name | Ms Phyllis Evelyn Mary Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Director Name | Ms Phyllis Evelyn Mary Birch |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Secretary Name | Mr Jon Philip Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Studley Knapp Walnut Tree Milton Keynes Buckinghamshire MK7 7NF |
Director Name | Michael Thomas Gilmore |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 July 2004) |
Role | Company Director |
Correspondence Address | Conifers 356 Hempstead Road Watford Hertfordshire WD1 3NA |
Director Name | Mr Jon Philip Birch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Studley Knapp Walnut Tree Milton Keynes Buckinghamshire MK7 7NF |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
99 at £1 | Ms Phyllis Evelyn Mary Birch 99.00% Ordinary |
---|---|
1 at £1 | Mr George Ernest Birch 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,209 |
Cash | £12,846 |
Current Liabilities | £26,616 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
28 January 1964 | Delivered on: 11 February 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 argyle rd. North harrow, middx. Outstanding |
---|---|
29 March 1962 | Delivered on: 9 April 1962 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 24 radnor rd. Wealdstone, middx. T/n mx 439152. Outstanding |
30 May 1961 | Delivered on: 5 June 1961 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 22 stirling rd. Wealdstone, middx. T/n mx 282324. Outstanding |
27 February 1961 | Delivered on: 3 March 1961 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 57/57A hammond rd southall middx title no mx 409300. Outstanding |
5 January 1961 | Delivered on: 12 January 1961 Persons entitled: Barclays Bank PLC Classification: Inst of charge. Secured details: All moneys due etc. Particulars: 34 crown st. Harrow-on-the-hill t/n mx 420259. Outstanding |
1 July 1960 | Delivered on: 22 July 1960 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 202 high rd. Wealdstone, middx. T/n mx 196747. Outstanding |
16 January 1996 | Delivered on: 25 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45A priory close sudbury wembley middlesex together with buildings and f ixtures thereon and goodwill of the business of the company at the premises the benefit of all guarantees fixed charge such share or shares in any residents or management company connected with the mortgaged premises and all rights benefits and advantages at any time arising in respect of the same the right to receieve and the full benefit of all rentals payable to the company by any tenant (present or future) of the mortgaged premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
1 June 1995 | Delivered on: 2 June 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 parkfiled road, south harrow, middlesex t/no. NGL649371 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
3 April 1995 | Delivered on: 4 April 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 vale road, bushey , watford, hertfordshire, toghether with all buildings and fixtures thereon. The goodwill of the business carried on at the company at the above premises. Together with the benefit of all rights and licences. . please see doc for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1992 | Delivered on: 17 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 greenford road harrow middlesex t/no. NGL391212. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1992 | Delivered on: 17 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 greenford road harrow middlesex t/no.MX441339. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1992 | Delivered on: 17 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 harrow view harrow middlesex t/no.NGL688232. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 1990 | Delivered on: 24 January 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 edward rd. Hampton hill, middx. With all buildings and fixtures and all moveable plant machinery implements utensils furniture goods and equipment. "The goodwill of the business". Outstanding |
4 July 1986 | Delivered on: 17 July 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 25, nightingale road, hampton middlesex being part of land registered under tno mx 283862. Outstanding |
22 August 1985 | Delivered on: 28 August 1985 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 130 walton avenue, south harrow, middlesex. Outstanding |
13 May 1960 | Delivered on: 24 May 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 2 crammer rd. Hayes. T/n mx 406745. Outstanding |
10 April 1985 | Delivered on: 17 April 1985 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152 abercorn crescent south harrow middlesex. Outstanding |
29 January 1985 | Delivered on: 6 February 1985 Persons entitled: Lloyds Bank PLC Classification: Notice of deposit of land certification Secured details: For securing £28,000.00. Particulars: Freehold property known as 76 wembley hill road wembley middlesex title no mx 451023. Outstanding |
24 January 1985 | Delivered on: 5 February 1985 Persons entitled: Lloyds Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 stanley road harrow middlesex. Outstanding |
24 January 1985 | Delivered on: 5 February 1985 Persons entitled: Lloyds Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 district road sudbury middlesex. Outstanding |
25 May 1984 | Delivered on: 7 June 1984 Persons entitled: Lloyds Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 4 and 6 beechcroft gardens wembley. Middlesex. Outstanding |
4 June 1984 | Delivered on: 6 June 1984 Persons entitled: George Ernest Birch Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 district road sudbury wembley middlesex. Outstanding |
16 May 1984 | Delivered on: 24 May 1984 Persons entitled: Lloyds 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: Freehold, 201 northolt road, south harrow, middx. Title no ngl 46039. Outstanding |
28 July 1981 | Delivered on: 31 July 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51, manor road, harrow middlesex. Outstanding |
20 January 1960 | Delivered on: 28 January 1960 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 111 harrowdene rd. Wembley. (T/n p 13698). Outstanding |
18 December 1976 | Delivered on: 31 December 1977 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 merwale road, l/b of harrow. Outstanding |
23 July 1976 | Delivered on: 30 July 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or queensway holdings LTD the chargee on any account whatsoever. Particulars: Land adjoining 34 chandos rd. Rear of 19,21,23 pinner view, harrow, l/b of harrow. Outstanding |
24 July 1967 | Delivered on: 28 July 1967 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 201 northolt rd. South harrow, middx. Outstanding |
25 February 1966 | Delivered on: 17 March 1966 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 21 pinner view, harrow, middx. Outstanding |
22 February 1966 | Delivered on: 3 March 1966 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. from roakden investments LTD. Particulars: 64 and 66 the fairway, north wembley, middx. Outstanding |
5 August 1965 | Delivered on: 6 August 1965 Persons entitled: Philip Muscatt Classification: Legal charge Secured details: £500. Particulars: 21 pinner view, harrow. Registered absolute title no. Mx 331104. Outstanding |
5 August 1965 | Delivered on: 6 August 1965 Persons entitled: Ali Imanian Classification: Legal charge Secured details: £4000. Particulars: 21 pinner view, harrow registered absolute title no. Mx 331104. Outstanding |
11 May 1965 | Delivered on: 18 May 1965 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 lowlands road, harrow, middx. Outstanding |
28 September 1964 | Delivered on: 8 October 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 radnor road harrow middx. Outstanding |
28 April 1964 | Delivered on: 5 May 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 grafton road, harrow middlesex. Outstanding |
5 January 1960 | Delivered on: 19 January 1960 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 15 clifton rd watford herts. Outstanding |
5 August 1985 | Delivered on: 9 August 1985 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 st michaels avenue, wembley middlesex. Fully Satisfied |
4 May 1985 | Delivered on: 24 May 1985 Satisfied on: 27 September 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: £30,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property situate and known as U52 abercorn crescent south harrow middlesex tn mx 8186. Fully Satisfied |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
23 August 2023 | Director's details changed for Mr Peter Charles Birch on 19 August 2023 (2 pages) |
23 August 2023 | Change of details for Mr Peter Charles Birch as a person with significant control on 19 August 2023 (2 pages) |
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
18 August 2023 | Cessation of Phyllis Evelyn Mary Birch as a person with significant control on 1 November 2022 (1 page) |
18 August 2023 | Notification of Peter Charles Birch as a person with significant control on 1 November 2022 (2 pages) |
16 August 2023 | Registered office address changed from 1 Rookery House Grove Farm Crookham Village, Fleet Hampshire GU51 5RX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2023 (1 page) |
16 August 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2023 (1 page) |
16 August 2023 | Director's details changed for Mr Peter Charles Birch on 16 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
11 April 2023 | Termination of appointment of Phyllis Evelyn Mary Birch as a director on 31 March 2023 (1 page) |
11 April 2023 | Termination of appointment of Phyllis Evelyn Mary Birch as a secretary on 31 March 2023 (1 page) |
11 April 2023 | Termination of appointment of George Ernest Birch as a director on 31 December 2020 (1 page) |
11 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX United Kingdom to 1 Rookery House Grove Farm Crookham Village, Fleet Hampshire GU51 5RX on 27 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
7 December 2018 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX on 7 December 2018 (1 page) |
7 December 2018 | Director's details changed for Mr Peter Charles Birch on 12 November 2018 (2 pages) |
13 September 2018 | Notification of Phyllis Evelyn Mary Birch as a person with significant control on 11 May 2018 (2 pages) |
13 September 2018 | Withdrawal of a person with significant control statement on 13 September 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 January 2018 | Appointment of Mr Peter Charles Birch as a director on 18 December 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Appointment terminated director jon birch (1 page) |
21 April 2008 | Appointment terminated director jon birch (1 page) |
28 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
7 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
7 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
15 April 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 48 portland place london W1N 4AJ (1 page) |
5 April 2003 | Secretary's particulars changed (1 page) |
5 April 2003 | Location of register of members (1 page) |
5 April 2003 | Location of register of members (1 page) |
5 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 48 portland place london W1N 4AJ (1 page) |
5 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
5 April 2003 | Secretary's particulars changed (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 27/03/00; full list of members (7 pages) |
12 June 2000 | Return made up to 27/03/00; full list of members (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 27/03/99; full list of members (7 pages) |
16 June 1999 | Return made up to 27/03/99; full list of members (7 pages) |
8 July 1998 | Return made up to 27/03/98; full list of members (6 pages) |
8 July 1998 | Return made up to 27/03/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
19 June 1997 | Return made up to 27/03/97; full list of members (7 pages) |
19 June 1997 | Return made up to 27/03/97; full list of members (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
24 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New director appointed (3 pages) |
25 January 1996 | Particulars of mortgage/charge (4 pages) |
25 January 1996 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 May 1995 | Return made up to 27/03/95; no change of members (10 pages) |
5 May 1995 | Return made up to 27/03/95; no change of members (10 pages) |
10 February 1995 | Full accounts made up to 31 December 1993 (8 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1994 | Return made up to 27/03/94; full list of members (5 pages) |
13 February 1994 | Accounts for a small company made up to 31 December 1992 (3 pages) |
14 May 1993 | Return made up to 27/03/93; full list of members (7 pages) |
14 May 1993 | Director resigned (2 pages) |
5 May 1993 | Accounts for a small company made up to 31 December 1991 (3 pages) |
9 December 1992 | Company name changed\certificate issued on 09/12/92 (2 pages) |
11 May 1992 | Accounts for a small company made up to 31 December 1990 (3 pages) |
15 April 1992 | Return made up to 27/03/92; full list of members (6 pages) |
22 November 1991 | Director resigned (2 pages) |
24 April 1991 | Return made up to 27/03/91; no change of members (5 pages) |
22 August 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
6 June 1990 | Return made up to 27/03/90; full list of members (4 pages) |
22 March 1990 | Accounts for a small company made up to 31 December 1988 (3 pages) |
30 January 1990 | Return made up to 13/01/89; full list of members (4 pages) |
24 January 1990 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 April 1989 | New director appointed (2 pages) |
17 January 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
2 September 1988 | Director resigned (2 pages) |
16 March 1988 | Return made up to 26/10/87; full list of members (4 pages) |
2 November 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
6 July 1987 | New director appointed (2 pages) |
2 April 1987 | Accounts for a small company made up to 31 December 1985 (3 pages) |
14 March 1987 | Return made up to 31/12/85; full list of members (5 pages) |
27 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1959 | Incorporation (15 pages) |