Company NameBaroad Investments Limited
DirectorsMarcella Spelman and Lawrence Michael Spelman
Company StatusActive
Company Number00668490
CategoryPrivate Limited Company
Incorporation Date24 August 1960(63 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1960(1 day after company formation)
Appointment Duration63 years, 8 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMrs Sheryl Spelman
NationalityBritish
StatusCurrent
Appointed12 March 2008(47 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMr Lawrence Michael Spelman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(60 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(30 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 1997)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Secretary NameMr Max Spelman
NationalityBritish
StatusResigned
Appointed28 December 1990(30 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Max Spelman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(35 years, 2 months after company formation)
Appointment Duration25 years, 12 months (resigned 22 October 2021)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE

Location

Registered AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

53 at £1Max Spelman
53.00%
Ordinary
47 at £1Marcella Spelman
47.00%
Ordinary

Financials

Year2014
Turnover£15,000
Net Worth£290,892
Cash£4,098
Current Liabilities£6,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

17 June 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1987Delivered 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 1977Delivered 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 1975Delivered 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 1975Delivered 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 1973Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1968Delivered 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 1962Delivered 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 1968Delivered 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 1967Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1965Delivered 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 1965Delivered 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 1965Delivered 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 1965Delivered 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 1964Delivered 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 1962Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1961Delivered 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

Filing History

1 December 2023Change of details for Mrs Sheryl Spelman as a person with significant control on 27 November 2023 (2 pages)
10 November 2023Change of details for Mrs Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages)
21 July 2023Notification of Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
21 July 2023Cessation of Max Spelman as a person with significant control on 23 March 2023 (1 page)
6 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
5 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
5 April 2022Termination of appointment of Max Spelman as a director on 22 October 2021 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 October 2020Appointment of Mr Lawrence Michael Spelman as a director on 16 October 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 January 2019Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages)
7 January 2019Change of details for Mrs Marcella Spelman as a person with significant control on 7 January 2019 (2 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 April 2016Registered 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 2016Registered 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 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 April 2014Registered 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 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered 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 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Secretary appointed sheryl spelman (2 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Location of debenture register (1 page)
4 January 2007Location of debenture register (1 page)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Location of debenture register (1 page)
16 January 2006Return made up to 28/12/05; full list of members (3 pages)
16 January 2006Location of debenture register (1 page)
16 January 2006Return made up to 28/12/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 28/12/04; full list of members (8 pages)
10 January 2005Return made up to 28/12/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
8 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 January 2003Return made up to 28/12/02; full list of members (8 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000Location of register of members (1 page)
26 January 2000Location of register of members (1 page)
26 January 2000Return made up to 28/12/99; full list of members (7 pages)
26 January 2000Location of debenture register (1 page)
26 January 2000Return made up to 28/12/99; full list of members (7 pages)
26 January 2000Location of debenture register (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 January 1999Return made up to 28/12/98; no change of members (6 pages)
7 January 1999Return made up to 28/12/98; no change of members (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 January 1996Return made up to 28/12/95; no change of members (5 pages)
5 January 1996Return made up to 28/12/95; no change of members (5 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)