Company NameC.J. Pilgrim Properties Limited
DirectorsJacqueline Caron Ancell and Rodger Ian Dudding
Company StatusActive
Company Number00643429
CategoryPrivate Limited Company
Incorporation Date1 December 1959(64 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJacqueline Caron Ancell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(47 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
London
N14 6HA
Director NameMr Rodger Ian Dudding
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(47 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
London
N14 6HA
Secretary NameJacqueline Caron Ancell
NationalityBritish
StatusCurrent
Appointed26 October 2007(47 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
London
N14 6HA
Director NameMr John Pilgrim Critoph
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 October 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Mountway
Potters Bar
Hertfordshire
EN6 1ER
Director NameMrs Louisa Critoph
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address56 Russell Lane
London
N20 0AE
Secretary NameMrs Sandra Snee
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address29 Bowes Road
London
N13 4UX
Director NameJoy Wood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(35 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 October 2007)
RoleSecretary
Correspondence Address42 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA

Contact

Telephone020 88893438
Telephone regionLondon

Location

Registered AddressLonsto House
276 Chase Road
Southgate
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60.2k at £1C J Pilgrim Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,765,817
Cash£224,626
Current Liabilities£5,318,490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 70-78 (even nos) louisa court, palace road, bounds green, london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-12 merlin court, pellat grove, wood green, london.
Outstanding
11 December 2007Delivered on: 27 December 2007
Persons entitled: Lloyds Tsb 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 - 15 (odd numbers) cat hill east barnet herts t/no 19513, 290, 292 and 294 hedge lane edmonton t/no MX28149 and 31 market street lancaster t/no LA888756 for details of further property charged please refer to form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 December 2007Delivered on: 19 December 2007
Persons entitled: Lloyds Tsb Bank PLC

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. See the mortgage charge document for full details.
Outstanding
17 January 2017Delivered on: 31 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Shops 4,6,& 8 and flats 10,12, and 12A vera avenue wichmore hill london t/n MX403013.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Canning court newham road wood green london.
Outstanding
17 January 2017Delivered on: 26 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 75 trinity court t/no MX42411.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Shops 4, 6 & 8 flats 10,10A,12 and 12A vera avenue winchmore hill london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 & 31A the limes avenue bounds green london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 30/30A bounds green road london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 266 langham road tottenham london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Warwick court bounds green road bounds green london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Warwick court bounds green road bounds green london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40/40A victoria street west west grimsby lincs.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 westbury arcade langham road wood green and 268 langham road wood green and 270 langham road wood green.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-6 westbury avenue & langham road, wood green, london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Trinity court, trinity road, wood green, london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3-15 (odd) a & b cat hill, east barnet, herts.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 market street, lancaster.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 33 market street, lancaster.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 113-119 (odd) truro road, wood green, london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 290-294 (even) hedge lane, palmers green, london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Orchard court, clarence road, wood green, london.
Outstanding
17 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 356 oakleigh road north whetstone, london.
Outstanding
14 November 2005Delivered on: 15 November 2005
Satisfied on: 28 April 2007
Persons entitled: National Westminster 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: Unit 3 40 & 40 a victoria street west grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 September 2003Delivered on: 8 September 2003
Satisfied on: 28 April 2007
Persons entitled: National Westminster 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: The property k/a 37 high street leighton buzzard south bedfordshire bedforshire t/n BD137967. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 October 2002Delivered on: 31 October 2002
Satisfied on: 28 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at warwick court bounds green road greater london t/n MX7607 and MX6708. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 August 1977Delivered on: 2 September 1977
Satisfied on: 28 April 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south west side of hedge land N13 london borough of enfield (known as shops ok flats 284-294 (even) hedge lane) n 13 title no mx 28149.
Fully Satisfied
1 January 1960Delivered on: 8 January 1960
Satisfied on: 28 May 2003
Persons entitled: Barclays Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Por details see doc no 8.
Fully Satisfied

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 May 2017Satisfaction of charge 6 in full (4 pages)
10 May 2017Satisfaction of charge 7 in full (4 pages)
10 May 2017Satisfaction of charge 7 in full (4 pages)
10 May 2017Satisfaction of charge 6 in full (4 pages)
31 January 2017Registration of charge 006434290030, created on 17 January 2017 (18 pages)
31 January 2017Registration of charge 006434290030, created on 17 January 2017 (18 pages)
26 January 2017Registration of charge 006434290028, created on 17 January 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
26 January 2017Registration of charge 006434290028, created on 17 January 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
21 January 2017Registration of charge 006434290010, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290017, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290016, created on 17 January 2017 (20 pages)
21 January 2017Registration of charge 006434290011, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290022, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290026, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290018, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290024, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290021, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290020, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290017, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290013, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290027, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290014, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290009, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290015, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290020, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290026, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290019, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290029, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290018, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290023, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290025, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290012, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290022, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290012, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290024, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290013, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290021, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290025, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290016, created on 17 January 2017 (20 pages)
21 January 2017Registration of charge 006434290008, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290015, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290011, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290008, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290019, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290009, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290029, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290010, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290027, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290023, created on 17 January 2017 (18 pages)
21 January 2017Registration of charge 006434290014, created on 17 January 2017 (18 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 60,200
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 60,200
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
28 May 2014Auditor's resignation (3 pages)
28 May 2014Auditor's resignation (3 pages)
20 May 2014Section 519 (1 page)
20 May 2014Section 519 (1 page)
13 November 2013Full accounts made up to 31 March 2013 (16 pages)
13 November 2013Full accounts made up to 31 March 2013 (16 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
6 November 2012Full accounts made up to 31 March 2012 (15 pages)
6 November 2012Full accounts made up to 31 March 2012 (15 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
8 November 2011Full accounts made up to 31 March 2011 (16 pages)
8 November 2011Full accounts made up to 31 March 2011 (16 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
10 September 2010Full accounts made up to 31 March 2010 (15 pages)
10 September 2010Full accounts made up to 31 March 2010 (15 pages)
21 July 2010Director's details changed for Jacqueline Caron Ancell on 12 July 2010 (2 pages)
21 July 2010Secretary's details changed for Jacqueline Caron Ancell on 12 July 2010 (1 page)
21 July 2010Director's details changed for Rodger Ian Dudding on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Jacqueline Caron Ancell on 12 July 2010 (2 pages)
21 July 2010Secretary's details changed for Jacqueline Caron Ancell on 12 July 2010 (1 page)
21 July 2010Director's details changed for Rodger Ian Dudding on 12 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 September 2009Full accounts made up to 31 March 2009 (18 pages)
30 September 2009Full accounts made up to 31 March 2009 (18 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Location of register of members (1 page)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
21 July 2008Return made up to 12/07/08; full list of members (6 pages)
21 July 2008Return made up to 12/07/08; full list of members (6 pages)
27 December 2007Particulars of mortgage/charge (6 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed;new director appointed (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 December 2007New secretary appointed;new director appointed (3 pages)
27 December 2007New director appointed (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 30A bounds green road london N11 2QH (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 December 2007Particulars of mortgage/charge (6 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 30A bounds green road london N11 2QH (1 page)
23 December 2007Declaration of assistance for shares acquisition (13 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2007Declaration of assistance for shares acquisition (13 pages)
23 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
13 November 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
26 July 2007Return made up to 12/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2007Return made up to 12/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2006Return made up to 12/07/06; full list of members (9 pages)
20 July 2006Return made up to 12/07/06; full list of members (9 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 August 2005Return made up to 12/07/05; no change of members (7 pages)
2 August 2005Return made up to 12/07/05; no change of members (7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
22 July 2004Return made up to 12/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 12/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 12/07/03; full list of members (10 pages)
8 September 2003Return made up to 12/07/03; full list of members (10 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 July 2002Return made up to 12/07/02; full list of members (10 pages)
29 July 2002Return made up to 12/07/02; full list of members (10 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2001Return made up to 12/07/01; full list of members (10 pages)
19 July 2001Return made up to 12/07/01; full list of members (10 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 August 2000Return made up to 12/07/00; full list of members (9 pages)
7 August 2000Return made up to 12/07/00; full list of members (9 pages)
24 August 1999Return made up to 12/07/99; full list of members (6 pages)
24 August 1999Return made up to 12/07/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1997Return made up to 12/07/97; no change of members; amend (4 pages)
12 August 1997Return made up to 12/07/97; no change of members; amend (4 pages)
21 July 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
(4 pages)
21 July 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
(4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
26 July 1995Amended accounts made up to 31 December 1994 (8 pages)
26 July 1995Amended accounts made up to 31 December 1994 (8 pages)
3 July 1995Return made up to 12/07/95; no change of members (6 pages)
3 July 1995Return made up to 12/07/95; no change of members (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1994Accounts for a small company made up to 31 December 1993 (5 pages)
30 August 1994Accounts for a small company made up to 31 December 1993 (5 pages)
25 July 1994Return made up to 12/07/94; change of members (6 pages)
25 July 1994Return made up to 12/07/94; change of members (6 pages)
29 July 1993Return made up to 12/07/93; full list of members (6 pages)
29 July 1993Return made up to 12/07/93; full list of members (6 pages)
10 June 1993Accounts for a small company made up to 31 December 1992 (5 pages)
10 June 1993Accounts for a small company made up to 31 December 1992 (5 pages)
27 July 1992Return made up to 12/07/92; full list of members (6 pages)
27 July 1992Return made up to 12/07/92; full list of members (6 pages)
27 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
27 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
1 July 1991Accounts for a small company made up to 31 December 1990 (4 pages)
1 July 1991Return made up to 12/07/91; no change of members (6 pages)
1 July 1991Return made up to 12/07/91; no change of members (6 pages)
1 July 1991Accounts for a small company made up to 31 December 1990 (4 pages)
31 July 1990New director appointed (2 pages)
31 July 1990New director appointed (2 pages)
13 July 1990Return made up to 12/07/90; full list of members (7 pages)
13 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
13 July 1990Return made up to 12/07/90; full list of members (7 pages)
13 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
10 October 1989Director resigned (2 pages)
10 October 1989Director resigned (2 pages)
14 July 1989Group accounts for a small company made up to 31 December 1988 (4 pages)
14 July 1989Return made up to 14/07/89; full list of members (4 pages)
14 July 1989Return made up to 14/07/89; full list of members (4 pages)
14 July 1989Group accounts for a small company made up to 31 December 1988 (4 pages)
29 March 1989Registered office changed on 29/03/89 from: euro house high road whetstone london N20 9BE (1 page)
29 March 1989Registered office changed on 29/03/89 from: euro house high road whetstone london N20 9BE (1 page)
17 June 1988Accounts for a small company made up to 31 December 1987 (4 pages)
17 June 1988Return made up to 21/06/88; full list of members (5 pages)
17 June 1988Accounts for a small company made up to 31 December 1987 (4 pages)
17 June 1988Return made up to 21/06/88; full list of members (5 pages)
27 July 1987Return made up to 09/07/87; full list of members (4 pages)
27 July 1987Accounts for a small company made up to 31 December 1986 (4 pages)
27 July 1987Accounts for a small company made up to 31 December 1986 (4 pages)
27 July 1987Return made up to 09/07/87; full list of members (4 pages)
4 August 1986Return made up to 13/08/86; full list of members (5 pages)
4 August 1986Return made up to 13/08/86; full list of members (5 pages)
4 August 1986Accounts for a small company made up to 31 December 1985 (4 pages)
4 August 1986Accounts for a small company made up to 31 December 1985 (4 pages)
20 September 1983Accounts made up to 31 December 1982 (13 pages)
20 September 1983Accounts made up to 31 December 1982 (13 pages)
13 August 1983Annual return made up to 12/08/82 (4 pages)
13 August 1983Annual return made up to 12/08/82 (4 pages)
13 September 1982Accounts made up to 31 December 1981 (11 pages)
13 September 1982Accounts made up to 31 December 1981 (11 pages)
1 February 1982Memorandum and Articles of Association (18 pages)
1 February 1982Memorandum and Articles of Association (18 pages)
6 July 1981Annual return made up to 15/07/81 (4 pages)
6 July 1981Accounts made up to 31 December 1980 (10 pages)
6 July 1981Accounts made up to 31 December 1980 (10 pages)
6 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 1981Annual return made up to 15/07/81 (4 pages)
28 August 1980Accounts made up to 31 December 1979 (10 pages)
28 August 1980Accounts made up to 31 December 1979 (10 pages)
30 June 1978Accounts made up to 31 December 1977 (11 pages)
30 June 1978Accounts made up to 31 December 1977 (11 pages)
15 June 1976Accounts made up to 31 December 1975 (6 pages)
15 June 1976Accounts made up to 31 December 1975 (6 pages)
1 December 1959Incorporation (19 pages)
1 December 1959Incorporation (19 pages)