Willesden
London
NW10 2TE
Secretary Name | Mrs Sheryl Spelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(47 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Director Name | Mr Lawrence Michael Spelman |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Director Name | Mrs Marcella Spelman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 1997) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 7 Ormes Square Bayswater London W2 4RS |
Secretary Name | Mr Max Spelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mr Max Spelman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(35 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 22 October 2021) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Registered Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
53 at £1 | Max Spelman 53.00% Ordinary |
---|---|
47 at £1 | Marcella Spelman 47.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,000 |
Net Worth | £290,892 |
Cash | £4,098 |
Current Liabilities | £6,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
17 June 1963 | Delivered on: 25 June 1963 Satisfied on: 1 July 2011 Persons entitled: Westminster 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: 20 st.kildas rd., Stoke newington. Fully Satisfied |
---|---|
3 May 1963 | Delivered on: 10 May 1963 Satisfied on: 1 July 2011 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 23 caithness rd., Hammersmith, london with all fixed plant and machinery. Fully Satisfied |
28 March 1963 | Delivered on: 11 April 1963 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 24 cecil park, pinner, middx. Fully Satisfied |
1 April 1963 | Delivered on: 4 April 1963 Satisfied on: 1 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 15 thornfield rd., Shepherds bush, W12 with all fixtures & fittings present & future. Fully Satisfied |
22 February 1963 | Delivered on: 11 March 1963 Satisfied on: 1 July 2011 Persons entitled: Cassel, Avery & Co. LTD. Classification: Memo. Of charge Secured details: All monies due etc. but not exceeding at any one time the sum of £10,920. Particulars: 66 british grove, hammersmith, W4. Fully Satisfied |
14 February 1963 | Delivered on: 5 March 1963 Satisfied on: 1 July 2011 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: (Collateral charge) all monies due etc. Particulars: 33, oaklands grove, hammersmith, london. Fully Satisfied |
21 October 1987 | Delivered on: 30 October 1987 Satisfied on: 1 July 2011 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: 146 greenford road sudbury london borough of harrow. Title no mx 433581. Fully Satisfied |
18 October 1977 | Delivered on: 3 November 1977 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from property co. LTD to the chargee on any account whatsoever. Particulars: 23/23A maulevener road, SW2 london borough of lambeth title no 25438,. Fully Satisfied |
31 December 1975 | Delivered on: 9 January 1976 Satisfied on: 1 July 2011 Persons entitled: Planwed S.A. Classification: Deed of mortgage 7 further charge Secured details: For securing £454,500 and all other monies due or to become due from m& j s properties LTD linden grove property co. LTD to the chargee on any account whatsoever. Particulars: 146, greenford road, harrow middlesex. Fully Satisfied |
6 June 1975 | Delivered on: 12 June 1975 Satisfied on: 1 July 2011 Persons entitled: Planwed S A Classification: Mortgage Secured details: Dm 1,387,500 and any other monies due from m & j s properties LTD. And yewdor properties LTD. To the chargee. Particulars: 146 greenford rd., Harrow, middx. Fully Satisfied |
2 October 1973 | Delivered on: 5 October 1973 Satisfied on: 1 July 2011 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: 216/218 (even numbers) datsont lane hackney london E.8. Fully Satisfied |
5 June 1972 | Delivered on: 14 June 1972 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or montville LTD to the chargee. Particulars: 75, ladywell road, lewisham SE 13. Fully Satisfied |
24 May 1971 | Delivered on: 28 May 1971 Satisfied on: 1 July 2011 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: 343, high rd, kilburn, nw. 6. Fully Satisfied |
26 March 1971 | Delivered on: 14 April 1971 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or elmar property co LTD to the chargee. Particulars: 23 and 23A maulevener rd london sw 2 ln 2297657. Fully Satisfied |
22 February 1971 | Delivered on: 3 March 1971 Satisfied on: 1 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175 and 1778 sumatra road london nw. 6 with all fixtures now or hereafter thereon. Fully Satisfied |
21 February 1968 | Delivered on: 6 March 1968 Satisfied on: 1 July 2011 Persons entitled: Cassel Avery & Co. LTD. Classification: Legal charge Secured details: All monies due or to become due from m & j s properties LTD. To the chargee on any account whatsoever secured by another charge dated 21/2/68. Particulars: Grove house 6 british grove hammersmith. Fully Satisfied |
6 September 1962 | Delivered on: 26 September 1962 Satisfied on: 1 July 2011 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 42 gowan rd wilholm green middx. Fully Satisfied |
5 January 1968 | Delivered on: 12 January 1968 Satisfied on: 1 July 2011 Persons entitled: National Provincial Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 531, chiswick high rd london W.4 fixed and floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 June 1967 | Delivered on: 6 July 1967 Satisfied on: 1 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: L/H property 73 ladywell rd.,london SE13 with all fixtures. Fully Satisfied |
11 July 1966 | Delivered on: 15 July 1966 Satisfied on: 1 July 2011 Persons entitled: National Provincial Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: F/H property 37 greyhound rd NW10 fixed and floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 May 1966 | Delivered on: 26 May 1966 Satisfied on: 1 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land & premises 144, st johns hill london tog with all fixtures. Fully Satisfied |
17 March 1966 | Delivered on: 31 March 1966 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. from taminette holdings LTD. Particulars: 75 ladywell road, lewisham SE.13. Fully Satisfied |
8 December 1965 | Delivered on: 17 December 1965 Satisfied on: 1 July 2011 Persons entitled: Nat. Prov. Bank Classification: Charge Secured details: All monies due etc. Particulars: F/H., 79 vespan rad. W. 12 land reg. No.238821 Tog with all fixed plant & machinery & other fixtures. A floating security over all moveable plant & machinery & all implements & utensils. Fully Satisfied |
18 November 1965 | Delivered on: 2 December 1965 Satisfied on: 1 July 2011 Persons entitled: Martins Bank Classification: Legal mortgage Secured details: All monies due etc. Particulars: F/H & l/H. Land and premises at 11 delaford street, S.W. 6 title no ln 134937 together with all fixed and moveable plant, machinery & other fixtures implements &utensils. Fully Satisfied |
4 February 1965 | Delivered on: 24 February 1965 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 14 devonport rd., Hammersmith, london W12. Fully Satisfied |
17 February 1965 | Delivered on: 23 February 1965 Satisfied on: 1 July 2011 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies. Particulars: 13 sandringham rd., Willesden, london N.W.2 fixed and floating security. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 December 1964 | Delivered on: 22 December 1964 Satisfied on: 1 July 2011 Persons entitled: Cassel Aemy & Co. LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 83, st johns hill, battersea, london. Fully Satisfied |
6 September 1962 | Delivered on: 26 September 1962 Satisfied on: 1 July 2011 Persons entitled: Westminster Bank LTD. Classification: All monies due etc Secured details: All monies due etc. Particulars: 26 lancelot rd., Wembley, middx. Fully Satisfied |
8 December 1964 | Delivered on: 22 December 1964 Satisfied on: 1 July 2011 Persons entitled: Cassel Avery & Co. LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 146, greenford road, harrow. Fully Satisfied |
8 December 1964 | Delivered on: 22 December 1964 Satisfied on: 1 July 2011 Persons entitled: Cassel Avery & Co. LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 259, high road, N.W. 10. Fully Satisfied |
13 April 1964 | Delivered on: 28 April 1964 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. from chargreen LTD. Particulars: 56 godolphin rd., Hammersmith, london. Fully Satisfied |
1 April 1964 | Delivered on: 16 April 1964 Satisfied on: 1 July 2011 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 4 chiswick rd, chiswick W4. Fully Satisfied |
28 February 1964 | Delivered on: 19 March 1964 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. from chartgreen LTD. Particulars: 26 lancelot rd., Wembley, middx. Fully Satisfied |
17 February 1964 | Delivered on: 20 February 1964 Satisfied on: 1 July 2011 Persons entitled: District Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 23 caithness road, hammersmith, W14. Fully Satisfied |
14 October 1963 | Delivered on: 25 October 1963 Satisfied on: 1 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 56, godolphin road, W1 with all fixtures. Fully Satisfied |
13 September 1963 | Delivered on: 20 September 1963 Satisfied on: 1 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 56 godolphin rd., W1, with all fixtures. Fully Satisfied |
19 August 1963 | Delivered on: 29 August 1963 Satisfied on: 1 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 6 laundry rd., Fulham, london, SW6 with all fixtures. Fully Satisfied |
12 August 1963 | Delivered on: 28 August 1963 Satisfied on: 1 July 2011 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 16 brackenbury rd hammersmith london t/n 381079. Fully Satisfied |
6 September 1961 | Delivered on: 18 September 1961 Satisfied on: 1 July 2011 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 32 richford st. Hammersmith, title no. Ln 208087. Fully Satisfied |
1 December 2023 | Change of details for Mrs Sheryl Spelman as a person with significant control on 27 November 2023 (2 pages) |
---|---|
10 November 2023 | Change of details for Mrs Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages) |
21 July 2023 | Notification of Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
21 July 2023 | Cessation of Max Spelman as a person with significant control on 23 March 2023 (1 page) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
5 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
5 April 2022 | Termination of appointment of Max Spelman as a director on 22 October 2021 (1 page) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 October 2020 | Appointment of Mr Lawrence Michael Spelman as a director on 16 October 2020 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 January 2019 | Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages) |
7 January 2019 | Change of details for Mrs Marcella Spelman as a person with significant control on 7 January 2019 (2 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
1 April 2016 | Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP England on 4 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 March 2008 | Appointment terminated secretary max spelman (1 page) |
25 March 2008 | Appointment terminated secretary max spelman (1 page) |
25 March 2008 | Secretary appointed sheryl spelman (2 pages) |
25 March 2008 | Secretary appointed sheryl spelman (2 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members
|
28 January 2004 | Return made up to 28/12/03; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page) |
8 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 February 2002 | Return made up to 28/12/01; full list of members
|
11 February 2002 | Return made up to 28/12/01; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 January 2000 | Location of register of members (1 page) |
26 January 2000 | Location of register of members (1 page) |
26 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
26 January 2000 | Location of debenture register (1 page) |
26 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
26 January 2000 | Location of debenture register (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 January 1998 | Return made up to 28/12/97; full list of members
|
20 January 1998 | Return made up to 28/12/97; full list of members
|
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 January 1997 | Return made up to 28/12/96; full list of members
|
20 January 1997 | Return made up to 28/12/96; full list of members
|
1 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (5 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (5 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |